Company NameJohn Nigro And Associates (Europe) Limited
Company StatusDissolved
Company Number02267514
CategoryPrivate Limited Company
Incorporation Date14 June 1988(35 years, 10 months ago)
Dissolution Date25 September 2001 (22 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameHilda Nigro
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityAmerican
StatusClosed
Appointed01 July 1992(4 years after company formation)
Appointment Duration9 years, 2 months (closed 25 September 2001)
RoleReinsurance Intermeds
Correspondence Address8555 Sw 114 Ct
Miami Fl 33173 Dade
Usa
Director NameJohn Nigro
Date of BirthOctober 1945 (Born 78 years ago)
NationalityAmerican
StatusClosed
Appointed01 July 1992(4 years after company formation)
Appointment Duration9 years, 2 months (closed 25 September 2001)
RoleReinsurance Intermeds
Correspondence Address8555 Sw 114 Ct
Miami Fl 33173 Dade
Usa
Director NameMichael Arthur Reeve
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(3 years after company formation)
Appointment Duration5 years (resigned 01 July 1996)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressWhytethorne
Walpole Avenue
Chipstead
Surrey
CR5 3PN
Secretary NamePaul Stuart Thomas
NationalityBritish
StatusResigned
Appointed14 June 1991(3 years after company formation)
Appointment Duration5 years (resigned 01 July 1996)
RoleCompany Director
Correspondence Address3 Meyrick Court
25 Dunheved Road West
Thornton Heath
Surrey
CR7 6AP
Director NamePaul Stuart Thomas
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(4 years after company formation)
Appointment Duration4 years (resigned 01 July 1996)
RoleInsurance Consultant
Correspondence Address3 Meyrick Court
25 Dunheved Road West
Thornton Heath
Surrey
CR7 6AP
Secretary NameKelly Anne Martin
NationalityBritish
StatusResigned
Appointed01 July 1996(8 years after company formation)
Appointment Duration2 years (resigned 23 July 1998)
RoleAccounts Assistant
Correspondence Address4 Valence Wood Road
Dagenham
Essex
RM8 3AT

Location

Registered Address4th Floor
108 Fenchurch Street
London
EC3M 5JJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Financials

Year2014
Net Worth-£1,181,285
Cash£2,871
Current Liabilities£1,250,020

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

25 September 2001Final Gazette dissolved via compulsory strike-off (1 page)
5 June 2001First Gazette notice for compulsory strike-off (1 page)
4 July 2000Strike-off action suspended (1 page)
27 June 2000First Gazette notice for compulsory strike-off (1 page)
17 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
31 July 1998Accounts for a small company made up to 31 March 1997 (5 pages)
27 July 1998Secretary resigned (1 page)
15 June 1998Return made up to 14/06/98; no change of members (4 pages)
31 January 1998Delivery ext'd 3 mth 31/03/97 (1 page)
12 October 1997Return made up to 14/06/97; no change of members
  • 363(287) ‐ Registered office changed on 12/10/97
(4 pages)
4 August 1997Accounts for a small company made up to 31 March 1996 (5 pages)
13 December 1996New secretary appointed (2 pages)
11 September 1996Return made up to 14/06/96; full list of members (6 pages)
4 September 1996Director resigned (1 page)
4 September 1996Secretary resigned;director resigned (1 page)
29 May 1996Accounts for a small company made up to 31 March 1995 (6 pages)
18 January 1996Delivery ext'd 3 mth 31/03/95 (2 pages)
27 October 1995Accounts for a small company made up to 31 March 1994 (6 pages)
5 September 1995Return made up to 14/06/95; no change of members (4 pages)