Company NameAON Fiscal Representatives Limited
Company StatusDissolved
Company Number02915896
CategoryPrivate Limited Company
Incorporation Date6 April 1994(30 years ago)
Dissolution Date5 July 2016 (7 years, 9 months ago)
Previous Names6

Business Activity

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

Directors

Director NameKatherine Mary Mannix
Date of BirthJune 1966 (Born 57 years ago)
NationalityAustralian
StatusClosed
Appointed27 April 2007(13 years after company formation)
Appointment Duration9 years, 2 months (closed 05 July 2016)
RoleSnr Consultant Risk Financing
Country of ResidenceUnited Kingdom
Correspondence AddressThe Aon Centre The Leadenhall Building
122 Leadenhall Street
London
EC3V 4AN
Director NameCharles Sebastian Llewellyn Winter
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2008(14 years after company formation)
Appointment Duration8 years, 2 months (closed 05 July 2016)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Aon Centre The Leadenhall Building
122 Leadenhall Street
London
EC3V 4AN
Director NameDavid Crofts
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2012(18 years, 2 months after company formation)
Appointment Duration4 years (closed 05 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Aon Centre The Leadenhall Building
122 Leadenhall Street
London
EC3V 4AN
Secretary NameCosec 2000 Limited (Corporation)
StatusClosed
Appointed21 January 2000(5 years, 9 months after company formation)
Appointment Duration16 years, 5 months (closed 05 July 2016)
Correspondence AddressThe Aon Centre, The Leadenhall Building 122 Leaden
London
EC3V 4AN
Director NameChristine Anne Chandler
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1994(same day as company formation)
RoleCompany Director
Correspondence Address31 Chesnut Grove
New Malden
Surrey
Director NameRobert Arthur Reeve
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1994(same day as company formation)
RoleCompany Director
Correspondence Address6 Wellesford Close
Banstead
Surrey
SM7 2HL
Director NameMichael David Conway
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1994(1 month, 2 weeks after company formation)
Appointment Duration2 years, 12 months (resigned 23 May 1997)
RoleChartered Secretary
Correspondence Address29 Tomswood Road
Chigwell
Essex
IG7 5QR
Secretary NamePatricia Margaret Davidson
NationalityBritish
StatusResigned
Appointed26 May 1994(1 month, 2 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 23 April 1999)
RoleCompany Director
Correspondence AddressInshriach
Back Lane
Bucks Horn Oak
Surrey
GU10 4LW
Director NameEdward Robert Charles Cruttwell
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1997(3 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 07 January 2004)
RoleExecutive Director Finance And
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameRoland Howard Jones
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1997(3 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 May 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Clements Road
Chorleywood
Rickmansworth
Hertfordshire
WD3 5JS
Secretary NameEdward Robert Charles Cruttwell
NationalityBritish
StatusResigned
Appointed23 April 1999(5 years after company formation)
Appointment Duration9 months (resigned 21 January 2000)
RoleCompany Director
Correspondence AddressSkurrays
Petteridge Lane
Matfield
Kent
TN12 7LT
Director NameJames Adam Laing
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(6 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 07 January 2004)
RoleDirector Tax
Correspondence Address4 Gorse End
Horsham
West Sussex
RH12 5XW
Director NameKenneth MacDonald
Date of BirthOctober 1962 (Born 61 years ago)
NationalityCanadian
StatusResigned
Appointed01 January 2004(9 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 27 April 2007)
RoleChartered Accountant
Correspondence AddressBridge Cottage
16 Bridge Road
Weybridge
Surrey
KT13 8XT
Director NameRory John Moloney
Date of BirthApril 1969 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed01 January 2004(9 years, 9 months after company formation)
Appointment Duration8 years, 6 months (resigned 29 June 2012)
RoleRisk Management Consultant
Correspondence AddressRutland Crosthwaite Park South
Dun Laoghaire
Co Dublin
Ireland
Director NamePraveen Sharma
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(9 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 April 2008)
RoleChartered Accountant
Correspondence AddressQuevelda
Quakers Walk
London
N21 2DE
Secretary NameTrusec Limited (Corporation)
StatusResigned
Appointed06 April 1994(same day as company formation)
Correspondence Address35 Basinghall Street
London
EC2V 5DB

Contact

Websiteaon.co.uk

Location

Registered AddressThe Aon Centre The Leadenhall Building
122 Leadenhall Street
London
EC3V 4AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Aon Benfield Limited
100.00%
Ordinary

Financials

Year2014
Turnover£80,820
Net Worth£323,630
Cash£362,456
Current Liabilities£39,084

Accounts

Latest Accounts31 December 2013 (10 years, 4 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
9 April 2016Application to strike the company off the register (3 pages)
9 April 2016Application to strike the company off the register (3 pages)
16 September 2015Register inspection address has been changed from 8 Devonshire Square London EC2M 4PL England to 10 Devonshire Square London EC2M 4YP (1 page)
16 September 2015Register inspection address has been changed from 8 Devonshire Square London EC2M 4PL England to 10 Devonshire Square London EC2M 4YP (1 page)
27 July 2015Director's details changed for Charles Sebastian Llewellyn Winter on 13 July 2015 (2 pages)
27 July 2015Register(s) moved to registered inspection location 8 Devonshire Square London EC2M 4PL (1 page)
27 July 2015Director's details changed for David Crofts on 13 July 2015 (2 pages)
27 July 2015Secretary's details changed for Cosec 2000 Limited on 13 July 2015 (1 page)
27 July 2015Secretary's details changed for Cosec 2000 Limited on 13 July 2015 (1 page)
27 July 2015Director's details changed for Katherine Mary Mannix on 13 July 2015 (2 pages)
27 July 2015Director's details changed for Charles Sebastian Llewellyn Winter on 13 July 2015 (2 pages)
27 July 2015Register(s) moved to registered inspection location 8 Devonshire Square London EC2M 4PL (1 page)
27 July 2015Director's details changed for Katherine Mary Mannix on 13 July 2015 (2 pages)
27 July 2015Director's details changed for David Crofts on 13 July 2015 (2 pages)
13 July 2015Register inspection address has been changed from Hexagon House, 5 Mercury Gardens Romford Essex RM1 3EL to 8 Devonshire Square London EC2M 4PL (1 page)
13 July 2015Register inspection address has been changed from Hexagon House, 5 Mercury Gardens Romford Essex RM1 3EL to 8 Devonshire Square London EC2M 4PL (1 page)
10 July 2015Registered office address changed from 8 Devonshire Square London EC2M 4PL to The Aon Centre the Leadenhall Building 122 Leadenhall Street London EC3V 4AN on 10 July 2015 (1 page)
10 July 2015Registered office address changed from 8 Devonshire Square London EC2M 4PL to The Aon Centre the Leadenhall Building 122 Leadenhall Street London EC3V 4AN on 10 July 2015 (1 page)
13 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(6 pages)
13 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(6 pages)
13 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(6 pages)
25 March 2015Current accounting period extended from 31 December 2014 to 30 June 2015 (1 page)
25 March 2015Current accounting period extended from 31 December 2014 to 30 June 2015 (1 page)
10 July 2014Full accounts made up to 31 December 2013 (16 pages)
10 July 2014Full accounts made up to 31 December 2013 (16 pages)
23 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 2
(6 pages)
23 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 2
(6 pages)
23 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 2
(6 pages)
17 July 2013Full accounts made up to 31 December 2012 (15 pages)
17 July 2013Full accounts made up to 31 December 2012 (15 pages)
19 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (6 pages)
19 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (6 pages)
19 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (6 pages)
16 April 2013Director's details changed for David Crofts on 1 April 2013 (2 pages)
16 April 2013Director's details changed for David Crofts on 1 April 2013 (2 pages)
16 April 2013Director's details changed for David Crofts on 1 April 2013 (2 pages)
16 July 2012Full accounts made up to 31 December 2011 (13 pages)
16 July 2012Full accounts made up to 31 December 2011 (13 pages)
29 June 2012Termination of appointment of Rory Moloney as a director (1 page)
29 June 2012Appointment of David Crofts as a director (2 pages)
29 June 2012Termination of appointment of Rory Moloney as a director (1 page)
29 June 2012Appointment of David Crofts as a director (2 pages)
30 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (6 pages)
30 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (6 pages)
30 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (6 pages)
26 July 2011Full accounts made up to 31 December 2010 (14 pages)
26 July 2011Full accounts made up to 31 December 2010 (14 pages)
11 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (6 pages)
11 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (6 pages)
11 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (6 pages)
12 November 2010Register(s) moved to registered office address (2 pages)
12 November 2010Register(s) moved to registered office address (2 pages)
9 July 2010Full accounts made up to 31 December 2009 (14 pages)
9 July 2010Full accounts made up to 31 December 2009 (14 pages)
21 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (15 pages)
21 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (15 pages)
21 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (15 pages)
9 April 2010Register(s) moved to registered inspection location (2 pages)
9 April 2010Register inspection address has been changed (2 pages)
9 April 2010Register inspection address has been changed (2 pages)
9 April 2010Register(s) moved to registered inspection location (2 pages)
24 August 2009Director's change of particulars / rory moloney / 21/08/2009 (1 page)
24 August 2009Director's change of particulars / rory moloney / 21/08/2009 (1 page)
16 July 2009Director's change of particulars / charles winter / 10/07/2009 (1 page)
16 July 2009Director's change of particulars / charles winter / 10/07/2009 (1 page)
16 July 2009Return made up to 06/04/09; full list of members (6 pages)
16 July 2009Return made up to 06/04/09; full list of members (6 pages)
10 July 2009Full accounts made up to 31 December 2008 (14 pages)
10 July 2009Full accounts made up to 31 December 2008 (14 pages)
26 August 2008Director's change of particulars / katherine mannix / 29/05/2008 (1 page)
26 August 2008Director's change of particulars / katherine mannix / 29/05/2008 (1 page)
13 August 2008Full accounts made up to 31 December 2007 (13 pages)
13 August 2008Full accounts made up to 31 December 2007 (13 pages)
10 June 2008Director appointed charles sebastian llewellyn winter (2 pages)
10 June 2008Director appointed charles sebastian llewellyn winter (2 pages)
16 May 2008Appointment terminated director praveen sharma (1 page)
16 May 2008Appointment terminated director praveen sharma (1 page)
24 April 2008Return made up to 06/04/08; full list of members (6 pages)
24 April 2008Return made up to 06/04/08; full list of members (6 pages)
17 September 2007Full accounts made up to 31 December 2006 (13 pages)
17 September 2007Full accounts made up to 31 December 2006 (13 pages)
22 May 2007New director appointed (2 pages)
22 May 2007New director appointed (2 pages)
9 May 2007Return made up to 06/04/07; full list of members (6 pages)
9 May 2007Director resigned (1 page)
9 May 2007Director resigned (1 page)
9 May 2007Return made up to 06/04/07; full list of members (6 pages)
24 April 2007Company name changed irmg fiscal representatives limi ted\certificate issued on 24/04/07 (2 pages)
24 April 2007Company name changed irmg fiscal representatives limi ted\certificate issued on 24/04/07 (2 pages)
4 November 2006Full accounts made up to 31 December 2005 (13 pages)
4 November 2006Full accounts made up to 31 December 2005 (13 pages)
19 May 2006Return made up to 06/04/06; full list of members (6 pages)
19 May 2006Return made up to 06/04/06; full list of members (6 pages)
21 December 2005Full accounts made up to 31 December 2004 (9 pages)
21 December 2005Full accounts made up to 31 December 2004 (9 pages)
21 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
21 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
22 April 2005Return made up to 06/04/05; full list of members (6 pages)
22 April 2005Return made up to 06/04/05; full list of members (6 pages)
13 January 2005Registered office changed on 13/01/05 from: 44 maiden lane covent garden london WC2E 7LN (1 page)
13 January 2005Registered office changed on 13/01/05 from: 44 maiden lane covent garden london WC2E 7LN (1 page)
1 September 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
1 September 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
19 April 2004Return made up to 06/04/04; full list of members (6 pages)
19 April 2004Return made up to 06/04/04; full list of members (6 pages)
28 February 2004Registered office changed on 28/02/04 from: orbital house 20 eastern road romford essex RM1 3DP (1 page)
28 February 2004Registered office changed on 28/02/04 from: orbital house 20 eastern road romford essex RM1 3DP (1 page)
23 January 2004Director resigned (1 page)
23 January 2004Director resigned (1 page)
23 January 2004Director resigned (1 page)
23 January 2004Director resigned (1 page)
21 January 2004New director appointed (2 pages)
21 January 2004New director appointed (3 pages)
21 January 2004New director appointed (3 pages)
21 January 2004New director appointed (3 pages)
21 January 2004New director appointed (3 pages)
21 January 2004New director appointed (2 pages)
8 January 2004Company name changed bh no 1 LIMITED\certificate issued on 08/01/04 (2 pages)
8 January 2004Company name changed bh no 1 LIMITED\certificate issued on 08/01/04 (2 pages)
4 November 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
4 November 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
10 June 2003Return made up to 06/04/03; full list of members (5 pages)
10 June 2003Return made up to 06/04/03; full list of members (5 pages)
29 April 2003Director's particulars changed (1 page)
29 April 2003Director's particulars changed (1 page)
31 October 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
31 October 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
8 May 2002Return made up to 06/04/02; full list of members (5 pages)
8 May 2002Return made up to 06/04/02; full list of members (5 pages)
11 October 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
11 October 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
23 April 2001Return made up to 06/04/01; full list of members (5 pages)
23 April 2001Return made up to 06/04/01; full list of members (5 pages)
27 October 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
27 October 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
26 July 2000New director appointed (2 pages)
26 July 2000Director resigned (1 page)
26 July 2000Director resigned (1 page)
26 July 2000New director appointed (2 pages)
12 May 2000Return made up to 06/04/00; full list of members (6 pages)
12 May 2000Return made up to 06/04/00; full list of members (6 pages)
4 February 2000Accounts for a dormant company made up to 31 December 1998 (3 pages)
4 February 2000Accounts for a dormant company made up to 31 December 1998 (3 pages)
4 February 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 24/01/00
(1 page)
4 February 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 24/01/00
(1 page)
4 February 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
4 February 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
1 February 2000New secretary appointed (2 pages)
1 February 2000Secretary resigned (1 page)
1 February 2000Secretary resigned (1 page)
1 February 2000New secretary appointed (2 pages)
15 July 1999Registered office changed on 15/07/99 from: lloyds chambers 1 portsoken street london E1 8DF (1 page)
15 July 1999Registered office changed on 15/07/99 from: lloyds chambers 1 portsoken street london E1 8DF (1 page)
15 July 1999Delivery ext'd 3 mth 31/12/98 (1 page)
15 July 1999Delivery ext'd 3 mth 31/12/98 (1 page)
8 June 1999New secretary appointed (2 pages)
8 June 1999New secretary appointed (2 pages)
29 April 1999Secretary resigned (1 page)
29 April 1999Secretary resigned (1 page)
26 April 1999Return made up to 06/04/99; full list of members (6 pages)
26 April 1999Return made up to 06/04/99; full list of members (6 pages)
25 November 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
25 November 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
16 November 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
16 November 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
5 May 1998Return made up to 06/04/98; full list of members (6 pages)
5 May 1998Return made up to 06/04/98; full list of members (6 pages)
5 May 1998Director resigned (1 page)
5 May 1998Director resigned (1 page)
9 December 1997Secretary's particulars changed (1 page)
9 December 1997Secretary's particulars changed (1 page)
6 October 1997New director appointed (2 pages)
6 October 1997New director appointed (2 pages)
6 October 1997New director appointed (2 pages)
6 October 1997New director appointed (2 pages)
17 April 1997Return made up to 06/04/97; full list of members (6 pages)
17 April 1997Return made up to 06/04/97; full list of members (6 pages)
24 March 1997Company name changed aon bain hogg LIMITED\certificate issued on 25/03/97 (2 pages)
24 March 1997Company name changed aon bain hogg LIMITED\certificate issued on 25/03/97 (2 pages)
30 January 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
30 January 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
13 January 1997Company name changed bh no. 1 LIMITED\certificate issued on 13/01/97 (2 pages)
13 January 1997Company name changed bh no. 1 LIMITED\certificate issued on 13/01/97 (2 pages)
31 October 1996Accounts for a dormant company made up to 31 December 1995 (6 pages)
31 October 1996Accounts for a dormant company made up to 31 December 1995 (6 pages)
15 April 1996Return made up to 06/04/96; full list of members (6 pages)
15 April 1996Return made up to 06/04/96; full list of members (6 pages)
11 January 1996Secretary's particulars changed (2 pages)
11 January 1996Secretary's particulars changed (2 pages)
2 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
2 November 1995Accounts for a dormant company made up to 31 December 1994 (6 pages)
2 November 1995Accounts for a dormant company made up to 31 December 1994 (6 pages)
2 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
19 April 1995Return made up to 06/04/95; full list of members (14 pages)
19 April 1995Return made up to 06/04/95; full list of members (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (63 pages)
2 September 1994Company name changed\certificate issued on 02/09/94 (2 pages)
2 September 1994Company name changed\certificate issued on 02/09/94 (2 pages)
9 June 1994Memorandum and Articles of Association (19 pages)
9 June 1994Memorandum and Articles of Association (19 pages)
26 May 1994Company name changed trushelfco (no.2011) LIMITED\certificate issued on 26/05/94 (2 pages)
26 May 1994Company name changed trushelfco (no.2011) LIMITED\certificate issued on 26/05/94 (2 pages)
6 April 1994Incorporation (18 pages)
6 April 1994Incorporation (18 pages)