Company NameCunningham Lindsey Adams Limited
Company StatusDissolved
Company Number02065077
CategoryPrivate Limited Company
Incorporation Date17 October 1986(37 years, 6 months ago)
Dissolution Date20 June 2017 (6 years, 10 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 66210Risk and damage evaluation

Directors

Director NameMr Domenick C. Di Cicco
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityAmerican
StatusClosed
Appointed30 March 2016(29 years, 5 months after company formation)
Appointment Duration1 year, 2 months (closed 20 June 2017)
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence Address60 Fenchurch Street
London
EC3M 4AD
Director NameMs Meera Odedra
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2016(29 years, 6 months after company formation)
Appointment Duration1 year, 2 months (closed 20 June 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address60 Fenchurch Street
London
EC3M 4AD
Secretary NameMr Domenick Di Cicco
StatusClosed
Appointed08 April 2016(29 years, 6 months after company formation)
Appointment Duration1 year, 2 months (closed 20 June 2017)
RoleCompany Director
Correspondence Address60 Fenchurch Street
London
EC3M 4AD
Director NameMr Jonathan Sutton
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2016(29 years, 11 months after company formation)
Appointment Duration9 months, 1 week (closed 20 June 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address60 Fenchurch Street
London
EC3M 4AD
Director NameMr Nicholas John Adams
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1991(5 years, 1 month after company formation)
Appointment Duration17 years, 2 months (resigned 30 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRosemary Church Lane
Limpley Stoke
Bath
Avon
BA3 6JJ
Secretary NameMr Charles Maurice Adams
NationalityBritish
StatusResigned
Appointed24 November 1991(5 years, 1 month after company formation)
Appointment Duration8 years, 6 months (resigned 14 June 2000)
RoleCompany Director
Correspondence Address24 St Christophers Close
Bath
Avon
BA2 6RG
Director NameMr Alexander James Grant
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2000(13 years, 8 months after company formation)
Appointment Duration10 years, 2 months (resigned 01 September 2010)
RoleLoss Adjuster
Country of ResidenceUnited Kingdom
Correspondence AddressSlade
The Heath Dedham
Colchester
Essex
CO7 6BU
Director NameMr David Edward Hall
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2000(13 years, 8 months after company formation)
Appointment Duration10 years, 3 months (resigned 06 October 2010)
RoleLoss Adjuster
Country of ResidenceUnited Kingdom
Correspondence AddressTudor Cottage Mill End Green
Great Easton
Dunmow
Essex
CM6 2DW
Secretary NameEdward Coughlan
NationalityBritish
StatusResigned
Appointed14 June 2000(13 years, 8 months after company formation)
Appointment Duration10 years, 6 months (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJohore 25a London Road
Westerham
Kent
TN16 1BB
Director NameMr Christopher Michael Panes
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2010(23 years, 12 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 July 2013)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressInternational House
1 St Katharines Way
London
E1W 1UU
Director NameMrs Sharron Lynn Tredgold
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2010(23 years, 12 months after company formation)
Appointment Duration11 months, 1 week (resigned 14 September 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressInternational House
1 St Katharines Way
London
E1W 1UU
Secretary NameMrs Sharron Tredgold
StatusResigned
Appointed31 December 2010(24 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 14 September 2011)
RoleCompany Director
Correspondence AddressInternational House
1 St Katharines Way
London
E1W 1UU
Director NameMrs Elizabeth Janet Mary Tubb
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2011(24 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 08 April 2016)
RoleBarrister-At-Law
Country of ResidenceUnited Kingdom
Correspondence Address60 Fenchurch Street
London
EC3M 4AD
Secretary NameMrs Elizabeth Janet Mary Tubb
StatusResigned
Appointed14 September 2011(24 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 08 April 2016)
RoleCompany Director
Correspondence Address60 Fenchurch Street
London
EC3M 4AD
Director NameMr Rupert James Leigh Travis
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2013(26 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 13 February 2015)
RoleLoss Adjuster
Country of ResidenceEngland
Correspondence AddressInternational House
1 St Katharines Way
London
E1W 1UU
Director NameMr David Julian Bruce
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2016(29 years, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 14 September 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Welbeck Street
London
W1G 9YE

Contact

Websitecunninghamlindsey.com

Location

Registered Address60 Fenchurch Street
London
EC3M 4AD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

150 at £1Cunningham Lindsey International LTD
100.00%
Ordinary

Accounts

Latest Accounts30 November 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

20 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2017First Gazette notice for voluntary strike-off (1 page)
28 March 2017Application to strike the company off the register (3 pages)
28 December 2016Confirmation statement made on 17 December 2016 with updates (5 pages)
21 October 2016Registered office address changed from 7 Welbeck Street London W1G 9YE England to 60 Fenchurch Street London EC3M 4AD on 21 October 2016 (1 page)
3 October 2016Appointment of Mr Jonathan Sutton as a director on 14 September 2016 (2 pages)
3 October 2016Director's details changed for Mr Jonathan Sutton on 14 September 2016 (2 pages)
3 October 2016Termination of appointment of David Julian Bruce as a director on 14 September 2016 (1 page)
31 August 2016Registered office address changed from 60 Fenchurch Street London EC3M 4AD to 7 Welbeck Street London W1G 9YE on 31 August 2016 (1 page)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
28 April 2016Termination of appointment of Elizabeth Janet Mary Tubb as a secretary on 8 April 2016 (1 page)
28 April 2016Appointment of Mr Domenick Di Cicco as a secretary on 8 April 2016 (2 pages)
15 April 2016Appointment of Mr David Julian Bruce as a director on 8 April 2016 (2 pages)
15 April 2016Termination of appointment of Elizabeth Janet Mary Tubb as a director on 8 April 2016 (1 page)
15 April 2016Appointment of Mrs Meera Odedra as a director on 8 April 2016 (2 pages)
12 April 2016Appointment of Mr Domenick Di Cicco as a director on 30 March 2016 (2 pages)
18 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 150
(3 pages)
21 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
5 March 2015Registered office address changed from International House 1 St Katharines Way London E1W 1UU to 60 Fenchurch Street London EC3M 4AD on 5 March 2015 (1 page)
5 March 2015Registered office address changed from International House 1 St Katharines Way London E1W 1UU to 60 Fenchurch Street London EC3M 4AD on 5 March 2015 (1 page)
26 February 2015Termination of appointment of Rupert James Leigh Travis as a director on 13 February 2015 (1 page)
16 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 150
(4 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
16 December 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 150
(4 pages)
30 July 2013Appointment of Mr Rupert James Leigh Travis as a director (2 pages)
30 July 2013Termination of appointment of Christopher Panes as a director (1 page)
2 July 2013Total exemption full accounts made up to 30 November 2012 (11 pages)
11 January 2013Section 519 ca 2006 (1 page)
19 December 2012Annual return made up to 24 November 2012 with a full list of shareholders (4 pages)
11 December 2012Auditor's resignation (2 pages)
14 June 2012Full accounts made up to 30 November 2011 (13 pages)
20 December 2011Annual return made up to 24 November 2011 with a full list of shareholders (3 pages)
26 October 2011Termination of appointment of Sharron Tredgold as a director (1 page)
26 October 2011Appointment of Mrs Elizabeth Janet Mary Tubb as a director (2 pages)
26 October 2011Appointment of Mrs Elizabeth Janet Mary Tubb as a secretary (1 page)
26 October 2011Termination of appointment of Sharron Tredgold as a secretary (1 page)
2 September 2011Full accounts made up to 30 November 2010 (14 pages)
14 January 2011Termination of appointment of Edward Coughlan as a secretary (1 page)
14 January 2011Appointment of Mrs Sharron Tredgold as a secretary (1 page)
21 December 2010Annual return made up to 24 November 2010 with a full list of shareholders (4 pages)
15 October 2010Termination of appointment of David Hall as a director (1 page)
15 October 2010Appointment of Mrs Sharron Lynn Tredgold as a director (2 pages)
15 October 2010Appointment of Mr Christopher Michael Panes as a director (2 pages)
6 September 2010Termination of appointment of Alexander Grant as a director (1 page)
6 September 2010Full accounts made up to 30 November 2009 (16 pages)
22 December 2009Secretary's details changed for Edward Coughlan on 22 December 2009 (1 page)
22 December 2009Annual return made up to 24 November 2009 with a full list of shareholders (5 pages)
1 October 2009Full accounts made up to 30 November 2008 (16 pages)
2 March 2009Appointment terminated director nicholas adams (1 page)
24 November 2008Return made up to 24/11/08; full list of members (4 pages)
2 October 2008Full accounts made up to 30 November 2007 (17 pages)
27 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
18 December 2007Return made up to 24/11/07; full list of members (3 pages)
26 September 2007Full accounts made up to 30 November 2006 (17 pages)
7 December 2006Return made up to 24/11/06; full list of members (7 pages)
10 July 2006Full accounts made up to 30 November 2005 (16 pages)
23 January 2006Return made up to 24/11/05; full list of members
  • 363(287) ‐ Registered office changed on 23/01/06
(7 pages)
22 June 2005Full accounts made up to 30 November 2004 (16 pages)
15 December 2004Return made up to 24/11/04; full list of members (7 pages)
10 June 2004Full accounts made up to 30 November 2003 (16 pages)
13 December 2003Return made up to 24/11/03; full list of members (7 pages)
2 June 2003Full accounts made up to 30 November 2002 (18 pages)
5 December 2002Return made up to 24/11/02; full list of members
  • 363(287) ‐ Registered office changed on 05/12/02
(7 pages)
22 May 2002Full accounts made up to 30 November 2001 (15 pages)
4 December 2001Return made up to 24/11/01; full list of members (7 pages)
2 October 2001Full accounts made up to 30 November 2000 (16 pages)
28 November 2000Return made up to 24/11/00; full list of members
  • 363(287) ‐ Registered office changed on 28/11/00
(7 pages)
20 July 2000Ad 07/06/00--------- £ si 78@1=78 £ ic 72/150 (2 pages)
29 June 2000Company name changed adams (adjusters) LIMITED\certificate issued on 29/06/00 (2 pages)
22 June 2000New secretary appointed (2 pages)
22 June 2000Secretary resigned (1 page)
22 June 2000New director appointed (2 pages)
22 June 2000New director appointed (2 pages)
19 June 2000Registered office changed on 19/06/00 from: 4TH floor 7-9 swallow street london W1R 8DT (1 page)
19 June 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 June 2000Auditor's resignation (1 page)
19 June 2000Nc inc already adjusted 18/05/00 (1 page)
19 June 2000Accounting reference date extended from 31/10/00 to 30/11/00 (1 page)
15 March 2000Auditor's resignation (2 pages)
15 March 2000Auditor's resignation (2 pages)
9 February 2000Accounts for a small company made up to 31 October 1999 (6 pages)
18 January 2000Registered office changed on 18/01/00 from: 7-9 swallow street london W1R 8DT (1 page)
12 January 2000Registered office changed on 12/01/00 from: 1, abacus house newlands road corsham wiltshire.SN13 0BH. (1 page)
2 December 1999Return made up to 24/11/99; full list of members (6 pages)
29 November 1999Company name changed pace international race manageme nt LIMITED\certificate issued on 30/11/99 (2 pages)
2 December 1998Return made up to 24/11/98; no change of members (4 pages)
29 June 1998Accounts for a small company made up to 31 October 1997 (7 pages)
10 December 1997Return made up to 24/11/97; full list of members (6 pages)
27 June 1997Accounts for a small company made up to 31 October 1996 (8 pages)
11 December 1996Return made up to 24/11/96; full list of members (6 pages)
15 November 1995Return made up to 24/11/95; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
22 October 1990Ad 15/10/90--------- £ si 70@1=70 £ ic 2/72 (2 pages)
2 December 1986Company name changed dalestrong LIMITED\certificate issued on 02/12/86 (2 pages)
17 October 1986Incorporation (12 pages)
17 October 1986Certificate of Incorporation (1 page)