Company NameGlobal Life Services Limited
Company StatusDissolved
Company Number02566045
CategoryPrivate Limited Company
Incorporation Date6 December 1990(33 years, 4 months ago)
Dissolution Date26 April 2005 (18 years, 11 months ago)
Previous NameRGB Underwriting Services Limited

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Secretary NameAce London Services Limited (Corporation)
StatusClosed
Appointed18 June 2001(10 years, 6 months after company formation)
Appointment Duration3 years, 10 months (closed 26 April 2005)
Correspondence Address100 Leadenhall Street
London
EC3A 3BP
Director NameAce London Group Limited (Corporation)
StatusClosed
Appointed18 July 2001(10 years, 7 months after company formation)
Appointment Duration3 years, 9 months (closed 26 April 2005)
Correspondence AddressAce Building
100 Leadenhall Street
London
EC3A 3BP
Director NameMr Peter Malcolm Brotherton
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(1 year after company formation)
Appointment Duration7 years, 9 months (resigned 09 September 1999)
RoleUnderwriter
Country of ResidenceUnited Kingdom
Correspondence AddressTwyssenden
Goudhurst
Kent
TN17 2RG
Director NameMr Alan Douglas Satterford
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(1 year after company formation)
Appointment Duration7 years, 9 months (resigned 09 September 1999)
RoleUnderwriter
Country of ResidenceUnited Kingdom
Correspondence AddressGallants Oast
Gallants Lane East Farleigh
Maidstone
Kent
ME15 0LF
Director NameMichael Henry King
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(1 year after company formation)
Appointment Duration4 years, 5 months (resigned 05 May 1996)
RoleAccountant
Correspondence Address22 Warren Road
Wanstead
London
E11 2NA
Director NameAlan John Hall
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(1 year after company formation)
Appointment Duration1 year, 10 months (resigned 14 October 1993)
RoleUnderwriter
Correspondence Address57 Avondale Road
Benfleet
Essex
SS7 1EH
Director NameJohn Henry Francis Brice
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1991(1 year after company formation)
Appointment Duration3 years, 8 months (resigned 10 August 1995)
RoleUnderwriter
Correspondence Address30 Hazelmere Gardens
Hornchurch
Essex
RM11 2AS
Secretary NameMichael Henry King
NationalityBritish
StatusResigned
Appointed06 December 1991(1 year after company formation)
Appointment Duration4 years, 5 months (resigned 05 May 1996)
RoleCompany Director
Correspondence Address22 Warren Road
Wanstead
London
E11 2NA
Director NameNicholas Fraser Brison
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(1 year, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 03 April 1998)
RoleInsurance Services Manager
Correspondence Address160a Wandsworth Bridge Road
Fulham
London
SW6 2UH
Director NameNeil Graham Fitzgerald
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(1 year, 4 months after company formation)
Appointment Duration7 years (resigned 10 May 1999)
RoleEngineering Underwriter
Country of ResidenceEngland
Correspondence Address88 Olive Avenue
Leigh On Sea
Essex
SS9 3QE
Secretary NameNicholas Fraser Brison
NationalityBritish
StatusResigned
Appointed05 May 1996(5 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 April 1998)
RoleCompany Director
Correspondence Address160a Wandsworth Bridge Road
Fulham
London
SW6 2UH
Director NameMr Nigel David Wachman
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1996(5 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 June 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Brodrick Road
London
SW17 7DX
Secretary NameRobin Digby Bruce-Gardner
NationalityBritish
StatusResigned
Appointed03 April 1998(7 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 June 2000)
RoleCompany Director
Correspondence Address60 Cumberland Street
London
SW1V 4LZ
Director NameRobin Digby Bruce-Gardner
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1999(8 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 June 2000)
RoleUnderwriting Agent
Correspondence Address60 Cumberland Street
London
SW1V 4LZ
Director NameMichael Logan Glover
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(9 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 February 2002)
RoleCompliance Officer
Correspondence AddressDunelm
41. St. Catherines Road
Broxbourne
Herts
EN10 7LD
Director NameJeffrey John Lloyd
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(9 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 2001)
RoleChartered Accountant
Correspondence Address5 Scotia Building
Jardine Road
London
E1 9WA
Secretary NameMichael Logan Glover
NationalityBritish
StatusResigned
Appointed01 July 2000(9 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 18 June 2001)
RoleCompliance Officer
Correspondence AddressDunelm
41. St. Catherines Road
Broxbourne
Herts
EN10 7LD

Location

Registered AddressAce Building
100 Leadenhall Street
London
EC3A 3BP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,000
Current Liabilities£5,533

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

26 April 2005Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2005First Gazette notice for voluntary strike-off (1 page)
1 December 2004Application for striking-off (1 page)
11 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 March 2004Full accounts made up to 31 December 2003 (8 pages)
27 January 2004Return made up to 06/12/03; full list of members (6 pages)
26 March 2003Full accounts made up to 31 December 2002 (8 pages)
5 March 2003Auditor's resignation (1 page)
18 December 2002Return made up to 06/12/02; full list of members (6 pages)
14 August 2002Registered office changed on 14/08/02 from: crosby court 38 bishopsgate london EC2N 4DL (1 page)
10 August 2002Director's particulars changed (1 page)
10 August 2002Secretary's particulars changed (1 page)
26 March 2002Full accounts made up to 31 December 2001 (8 pages)
12 February 2002Director resigned (1 page)
24 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
17 January 2002Memorandum and Articles of Association (11 pages)
13 December 2001Return made up to 06/12/01; full list of members (6 pages)
8 August 2001Director resigned (1 page)
7 August 2001New director appointed (2 pages)
29 June 2001Director's particulars changed (1 page)
26 June 2001New secretary appointed (2 pages)
26 June 2001Secretary resigned (1 page)
21 March 2001Full accounts made up to 31 December 2000 (9 pages)
28 December 2000Return made up to 06/12/00; full list of members (6 pages)
31 August 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(13 pages)
5 July 2000New secretary appointed;new director appointed (3 pages)
5 July 2000New director appointed (3 pages)
5 July 2000Secretary resigned;director resigned (1 page)
5 July 2000Director resigned (1 page)
31 March 2000Full accounts made up to 31 December 1999 (12 pages)
30 March 2000Registered office changed on 30/03/00 from: 10TH floor 2 minster court mincing lane london EC3R 7FX (1 page)
28 February 2000Company name changed rgb underwriting services limite d\certificate issued on 29/02/00 (3 pages)
10 December 1999Return made up to 06/12/99; full list of members (6 pages)
5 October 1999New director appointed (2 pages)
23 September 1999Director resigned (1 page)
17 September 1999Director resigned (1 page)
19 July 1999Director resigned (1 page)
6 April 1999Full accounts made up to 31 December 1998 (12 pages)
17 July 1998Director's particulars changed (1 page)
17 April 1998Full accounts made up to 31 December 1997 (12 pages)
16 April 1998Secretary resigned;director resigned (1 page)
16 April 1998New secretary appointed (2 pages)
20 January 1998Return made up to 06/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
20 May 1997Full accounts made up to 31 December 1996 (11 pages)
24 February 1997Return made up to 06/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(11 pages)
6 February 1997New director appointed (2 pages)
30 August 1996Full accounts made up to 31 December 1995 (10 pages)
3 June 1996Secretary resigned (1 page)
3 June 1996New secretary appointed (2 pages)
11 January 1996Return made up to 06/12/95; full list of members (8 pages)
6 September 1995Director resigned (2 pages)
31 August 1995Ad 06/12/90--------- £ si 998@1 (2 pages)
31 July 1995Full accounts made up to 31 December 1994 (12 pages)