Company NameURSL Owl Ltd
Company StatusDissolved
Company Number02745324
CategoryPrivate Limited Company
Incorporation Date7 September 1992(31 years, 8 months ago)
Dissolution Date8 January 2013 (11 years, 3 months ago)
Previous NamesNew Street Trustees Limited and Marinasure Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMs Jane Sarah Clouting
NationalityBritish
StatusClosed
Appointed29 April 1996(3 years, 7 months after company formation)
Appointment Duration16 years, 8 months (closed 08 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Threadneedle Street
London
EC2R 8HP
Director NameMr Michael Edward Arscott Carpenter
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish,
StatusClosed
Appointed08 February 2002(9 years, 5 months after company formation)
Appointment Duration10 years, 11 months (closed 08 January 2013)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address14 Dynevor Road
Richmond
Surrey
TW10 6PF
Director NameRoger Norman Alwen
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1992(same day as company formation)
RoleUnderwriting Agent At Lloyds
Correspondence Address11 Bywater Street
Chelsea
London
SW3 4XD
Director NameJeremy Hugh Venton
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1992(same day as company formation)
RoleLloyds Underwriter
Correspondence AddressThe Gate House Nevill Park
Tunbridge Wells
Kent
TN4 8NN
Secretary NameMichael Christopher Wyatt
NationalityBritish
StatusResigned
Appointed07 September 1992(same day as company formation)
RoleCompany Director
Correspondence Address8 Grenville Mews
Hampton Hill
Hampton
Middlesex
TW12 1BE
Secretary NameSusan Marie Venton
NationalityBritish
StatusResigned
Appointed06 June 1994(1 year, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 April 1996)
RolePersonnel Officer
Correspondence AddressThe Gate House Nevill Park
Tunbridge Wells
Kent
TN4 8NN
Director NameMeryl Hartzband
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed04 April 1996(3 years, 7 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 29 April 1996)
RoleBanker
Correspondence Address327 Central Park West
Apt 12d
New York
10025
Director NameMr Jeffrey Wayne Greenberg
Date of BirthJuly 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed04 April 1996(3 years, 7 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 29 April 1996)
RoleInsurance Executive
Country of ResidenceUnited States
Correspondence Address950 Park Avenue
Apartment 10b
New York
Ny 10028
United States
Director NameMr Peter Harry Cowell
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1996(3 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 June 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressElmfield
Hook Green Road
Southfleet
Kent
DA13 9NQ
Director NameMr David Martin Slade
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1996(3 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 08 February 2002)
RoleUnderwriter Agent
Correspondence AddressFiveacres Sandy Lane
Ivy Hatch
Sevenoaks
Kent
TN15 0PD

Location

Registered Address60 Threadneedle Street
London
EC2R 8HP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

2 at £1Talbot Underwriting Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
11 September 2012First Gazette notice for voluntary strike-off (1 page)
11 September 2012First Gazette notice for voluntary strike-off (1 page)
30 August 2012Application to strike the company off the register (3 pages)
30 August 2012Application to strike the company off the register (3 pages)
16 August 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
16 August 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
2 August 2012Annual return made up to 31 July 2012 with a full list of shareholders
Statement of capital on 2012-08-02
  • GBP 2
(3 pages)
2 August 2012Annual return made up to 31 July 2012 with a full list of shareholders
Statement of capital on 2012-08-02
  • GBP 2
(3 pages)
16 April 2012Secretary's details changed for Jane Sarah Clouting on 16 April 2012 (1 page)
16 April 2012Secretary's details changed for Jane Sarah Clouting on 16 April 2012 (1 page)
10 January 2012Change of name notice (2 pages)
10 January 2012Company name changed marinasure LIMITED\certificate issued on 10/01/12
  • RES15 ‐ Change company name resolution on 2011-12-22
(3 pages)
10 January 2012Change of name notice (2 pages)
10 January 2012Company name changed marinasure LIMITED\certificate issued on 10/01/12
  • RES15 ‐ Change company name resolution on 2011-12-22
(3 pages)
11 August 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
11 August 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
2 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
2 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
4 October 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
4 October 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
2 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
2 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
6 October 2009Registered office address changed from Gracechurch House 55 Gracechurch Street London EC3V 0JP on 6 October 2009 (1 page)
6 October 2009Registered office address changed from Gracechurch House 55 Gracechurch Street London EC3V 0JP on 6 October 2009 (1 page)
6 October 2009Registered office address changed from Gracechurch House 55 Gracechurch Street London EC3V 0JP on 6 October 2009 (1 page)
7 September 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
7 September 2009Accounts made up to 31 December 2008 (1 page)
3 August 2009Return made up to 31/07/09; full list of members (3 pages)
3 August 2009Return made up to 31/07/09; full list of members (3 pages)
2 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
2 October 2008Accounts made up to 31 December 2007 (1 page)
31 July 2008Return made up to 31/07/08; full list of members (3 pages)
31 July 2008Return made up to 31/07/08; full list of members (3 pages)
29 August 2007Return made up to 31/07/07; full list of members (2 pages)
29 August 2007Return made up to 31/07/07; full list of members (2 pages)
5 July 2007Accounts made up to 31 December 2006 (1 page)
5 July 2007Accounts made up to 31 December 2006 (1 page)
9 October 2006Accounts made up to 31 December 2005 (1 page)
9 October 2006Accounts made up to 31 December 2005 (1 page)
8 September 2006Secretary's particulars changed (1 page)
8 September 2006Return made up to 31/07/06; full list of members (2 pages)
8 September 2006Return made up to 31/07/06; full list of members (2 pages)
8 September 2006Secretary's particulars changed (1 page)
30 August 2005Return made up to 31/07/05; full list of members (6 pages)
30 August 2005Return made up to 31/07/05; full list of members (6 pages)
31 March 2005Accounts made up to 31 December 2004 (1 page)
31 March 2005Accounts made up to 31 December 2004 (1 page)
14 September 2004Return made up to 31/07/04; full list of members (6 pages)
14 September 2004Return made up to 31/07/04; full list of members (6 pages)
17 May 2004Accounts made up to 31 December 2003 (1 page)
17 May 2004Accounts made up to 31 December 2003 (1 page)
2 October 2003Return made up to 31/07/03; full list of members (6 pages)
2 October 2003Return made up to 31/07/03; full list of members (6 pages)
23 July 2003Accounts made up to 31 December 2002 (1 page)
23 July 2003Accounts made up to 31 December 2002 (1 page)
20 August 2002Return made up to 31/07/02; full list of members (6 pages)
20 August 2002Return made up to 31/07/02; full list of members (6 pages)
15 April 2002Accounts made up to 31 December 2001 (1 page)
15 April 2002Accounts made up to 31 December 2001 (1 page)
22 March 2002Director resigned (1 page)
22 March 2002New director appointed (2 pages)
22 March 2002Director resigned (1 page)
22 March 2002New director appointed (2 pages)
8 August 2001Return made up to 31/07/01; full list of members (6 pages)
8 August 2001Return made up to 31/07/01; full list of members (6 pages)
12 April 2001Accounts made up to 31 December 2000 (1 page)
12 April 2001Accounts made up to 31 December 2000 (1 page)
24 August 2000Return made up to 31/07/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
24 August 2000Return made up to 31/07/00; full list of members (7 pages)
28 July 2000Accounts made up to 31 December 1999 (1 page)
28 July 2000Accounts made up to 31 December 1999 (1 page)
18 July 2000Director resigned (1 page)
18 July 2000Director resigned (1 page)
5 November 1999Accounts made up to 31 December 1998 (1 page)
5 November 1999Accounts made up to 31 December 1998 (1 page)
24 August 1999Return made up to 31/07/99; full list of members (9 pages)
24 August 1999Return made up to 31/07/99; full list of members (9 pages)
14 October 1998Accounts made up to 31 December 1997 (2 pages)
14 October 1998Accounts made up to 31 December 1997 (2 pages)
26 August 1998Return made up to 31/07/98; full list of members (9 pages)
26 August 1998Return made up to 31/07/98; full list of members (9 pages)
5 May 1998Director resigned (1 page)
5 May 1998Director resigned (1 page)
3 November 1997Company name changed new street trustees LIMITED\certificate issued on 04/11/97 (2 pages)
3 November 1997Company name changed new street trustees LIMITED\certificate issued on 04/11/97 (2 pages)
20 October 1997Accounts made up to 31 December 1996 (4 pages)
20 October 1997Accounts made up to 31 December 1996 (4 pages)
26 August 1997Return made up to 31/07/97; full list of members (10 pages)
26 August 1997Return made up to 31/07/97; full list of members (10 pages)
21 January 1997Registered office changed on 21/01/97 from: 36/38 botolph lane london EC3R 8DE (1 page)
21 January 1997Registered office changed on 21/01/97 from: 36/38 botolph lane london EC3R 8DE (1 page)
29 October 1996Accounts made up to 31 December 1995 (3 pages)
29 October 1996Accounts made up to 31 December 1995 (3 pages)
28 August 1996Return made up to 31/07/96; full list of members (10 pages)
28 August 1996Return made up to 31/07/96; full list of members (10 pages)
12 May 1996Director resigned (3 pages)
12 May 1996Director resigned (2 pages)
12 May 1996Secretary resigned (3 pages)
12 May 1996Secretary resigned (3 pages)
12 May 1996Director resigned (3 pages)
12 May 1996New secretary appointed (1 page)
12 May 1996New director appointed (1 page)
12 May 1996New director appointed (1 page)
12 May 1996Director resigned (2 pages)
22 April 1996New director appointed (2 pages)
22 April 1996New director appointed (2 pages)
1 November 1995Accounts made up to 31 December 1994 (3 pages)
1 November 1995Accounts made up to 31 December 1994 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)