Company NameSedgwick Azeri Limited
DirectorsLeonard Paul Rose and Christopher Matthew Robertson Pearson
Company StatusDissolved
Company Number02813489
CategoryPrivate Limited Company
Incorporation Date28 April 1993(30 years, 12 months ago)
Previous NameMarsh Azeri Limited

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Secretary NameMarie Elizabeth Shopland
NationalityBritish
StatusCurrent
Appointed09 December 1999(6 years, 7 months after company formation)
Appointment Duration24 years, 4 months
RoleSecretary
Correspondence Address10 Whitechapel High Street
London
E1 8DX
Director NameLeonard Paul Rose
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2001(7 years, 11 months after company formation)
Appointment Duration23 years, 1 month
RoleChartered Accountant
Correspondence Address10 Whitechapel High Street
London
E1 8DX
Director NameChristopher Matthew Robertson Pearson
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2001(8 years, 8 months after company formation)
Appointment Duration22 years, 3 months
RoleSolicitor
Correspondence Address10 Whitechapel High Street
London
E1 8DX
Director NameMr Jeremy Pinchin
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1994(1 year, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 January 1996)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address25 The Park
London
W5 5NL
Director NameRosemary Ann Harvey
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1994(1 year, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 January 1996)
RoleSecretary
Correspondence Address19 Sawkins Close
Langenhoe
Colchester
Essex
CO5 7LU
Secretary NameDeborah Lesley King
NationalityBritish
StatusResigned
Appointed04 August 1994(1 year, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 22 May 1995)
RoleCompany Director
Correspondence AddressFlat 4
87 Brondesbury Road
London
NW6 6BB
Secretary NamePaul Robert Dawson
NationalityBritish
StatusResigned
Appointed22 May 1995(2 years after company formation)
Appointment Duration3 years, 1 month (resigned 16 July 1998)
RoleCompany Director
Correspondence Address10 Fulwood Walk
Wimbledon
London
SW19 6RB
Director NameDerek Ford
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1996(2 years, 9 months after company formation)
Appointment Duration11 months (resigned 31 December 1996)
RoleInsurance Broker
Correspondence AddressCamelot 49 The Avenue
Tadworth
Surrey
KT20 5DB
Director NameMr Gilbert Menzies Ross Greenwood Sinclair
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1996(2 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressInyanga 2 Thornbury Heights
Thornbury Wood Chandlers Ford
Eastleigh
Hampshire
SO53 5DQ
Director NameBuniat Sardorav
Date of BirthOctober 1944 (Born 79 years ago)
NationalityAzerbaijan
StatusResigned
Appointed30 January 1996(2 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 29 March 2000)
RoleProf Of Civil Engineering
Correspondence AddressApartment 40
31 Prospect Stroitelei
Baku
370065
Director NameLord Nicholas John Albert Fairfax
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1996(2 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 11 October 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Orlando Road
London
SW4 0LF
Director NameMr Nicholas Collingwood Du Sautoy
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1996(2 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 October 1999)
RoleInsurance Broker
Correspondence Address18 Rylett Road
London
W12 9SS
Director NameMr Richard John Wolseley Titley
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(3 years, 8 months after company formation)
Appointment Duration2 years, 12 months (resigned 31 December 1999)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address15 Edenhurst Avenue
Fulham
London
SW6 3PD
Director NameDavid George Hardyman Rice
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1997(3 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 1999)
RoleInsurance Broker
Correspondence Address54 Borden Avenue
Enfield
Middlesex
EN1 2BY
Director NameMr William Francis Mulhall
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1997(3 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 June 2000)
RoleInsurance Broker
Correspondence AddressWest Cottage Hook Hill Lane
Woking
Surrey
GU22 0PT
Secretary NameJane Earl
NationalityBritish
StatusResigned
Appointed16 July 1998(5 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 26 February 1999)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address8 Parsonage Farm
Townfield
Rickmanworth
Hertfordshire
WD3 7FN
Secretary NameMargaret Jane Moore
NationalityBritish
StatusResigned
Appointed26 February 1999(5 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 09 December 1999)
RoleSecretary
Correspondence Address14 Kingwood Road
London
SW6 6SR
Director NameMr Peter Hamlyn Gilbert
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1999(6 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 2001)
RoleInsurance Broker
Correspondence Address45 Perrymead Street
London
SW6 3SN
Director NamePaul Gerard Merlino
Date of BirthOctober 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed13 August 1999(6 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 March 2001)
RoleCompany Director
Correspondence Address75a Earls Court Road
London
W8 6EF
Director NameHammond Suddards Directors Limited (Corporation)
StatusResigned
Appointed28 April 1993(same day as company formation)
Correspondence Address7 Devonshire Square
London
EC2M 4YH
Secretary NameHammond Suddards Secretaries Limited (Corporation)
StatusResigned
Appointed28 April 1993(same day as company formation)
Correspondence Address7 Devonshire Square
London
EC2M 4YH

Location

Registered Address1 The Marsh Centre
10 Whitechapel High Street
London
E1 8DX
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Financials

Year2014
Net Worth-£2,497
Cash£2,767
Current Liabilities£87,342

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

21 July 2004Dissolved (1 page)
21 April 2004Res re books (1 page)
21 April 2004Return of final meeting in a members' voluntary winding up (3 pages)
18 November 2003Liquidators statement of receipts and payments (5 pages)
15 November 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
15 November 2002Appointment of a voluntary liquidator (1 page)
15 November 2002Declaration of solvency (3 pages)
4 March 2002Director's particulars changed (1 page)
4 March 2002Secretary's particulars changed (1 page)
4 March 2002Director's particulars changed (1 page)
4 March 2002Return made up to 01/03/02; no change of members (5 pages)
19 February 2002Return made up to 07/02/02; full list of members (5 pages)
28 January 2002New director appointed (2 pages)
25 January 2002Full accounts made up to 31 December 2000 (11 pages)
17 January 2002Director resigned (1 page)
25 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
4 April 2001Director resigned (1 page)
3 April 2001New director appointed (2 pages)
21 March 2001Director resigned (1 page)
21 March 2001Return made up to 07/02/01; full list of members (5 pages)
11 January 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 December 2000Full accounts made up to 31 December 1999 (14 pages)
30 November 2000Company name changed marsh azeri LIMITED\certificate issued on 01/12/00 (2 pages)
16 October 2000Secretary's particulars changed (1 page)
10 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
26 July 2000Director resigned (1 page)
6 April 2000Director resigned (1 page)
7 March 2000Return made up to 07/02/00; full list of members (7 pages)
5 January 2000New secretary appointed (2 pages)
5 January 2000Secretary resigned (1 page)
12 October 1999Director resigned (1 page)
24 August 1999Full accounts made up to 31 December 1998 (12 pages)
20 August 1999New director appointed (2 pages)
20 August 1999New director appointed (2 pages)
6 August 1999Registered office changed on 06/08/99 from: the sedgwick centre london E1 8DX (1 page)
10 April 1999Director resigned (1 page)
25 March 1999New secretary appointed (2 pages)
25 March 1999Secretary resigned (1 page)
4 March 1999Return made up to 07/02/99; full list of members (7 pages)
6 February 1999Auditor's resignation (5 pages)
12 January 1999Director resigned (1 page)
16 September 1998Full accounts made up to 31 December 1996 (9 pages)
16 September 1998Full accounts made up to 31 December 1997 (10 pages)
24 July 1998New secretary appointed (2 pages)
24 July 1998Secretary resigned (1 page)
5 March 1998Return made up to 07/02/98; full list of members (8 pages)
19 September 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
10 March 1997Return made up to 07/02/97; full list of members (7 pages)
4 March 1997New director appointed (2 pages)
4 March 1997New director appointed (2 pages)
21 January 1997New director appointed (2 pages)
21 January 1997Director resigned (1 page)
5 November 1996Director resigned (1 page)
24 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 April 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
5 March 1996Return made up to 07/02/96; full list of members (8 pages)
27 February 1996New director appointed (2 pages)
27 February 1996Director resigned;new director appointed (2 pages)
27 February 1996Director resigned;new director appointed (2 pages)
27 February 1996New director appointed (2 pages)
27 February 1996New director appointed (3 pages)
13 February 1996Company name changed incorporated names' fund LIMITED\certificate issued on 14/02/96 (2 pages)
20 October 1995Location of register of directors' interests (1 page)
19 October 1995Location of register of members (non legible) (1 page)
4 September 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
4 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(38 pages)
1 June 1995Director's particulars changed (4 pages)
25 May 1995Secretary resigned;new secretary appointed (4 pages)
25 April 1995Return made up to 28/04/95; full list of members (12 pages)