London
EC4N 8AW
Director Name | Mr Matthew William Pike |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 February 2015(20 years, 6 months after company formation) |
Appointment Duration | 3 months, 1 week (closed 19 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Director Name | Mr Michael Bouchier Baldwin |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1994(same day as company formation) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 37 Broom Water Teddington Middlesex TW11 9QJ |
Director Name | Mr Peter Henry Francis Barnard |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1994(same day as company formation) |
Role | Insurance Broker |
Correspondence Address | Newell Cottage 6 The Mews The Common Dunsfold Surrey GU8 4LJ |
Director Name | Alan Eric Sutton |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1994(same day as company formation) |
Role | Insurance Broker |
Correspondence Address | Whitewater Cottage Parke Road Sunbury On Thames Middlesex TW16 6BS |
Secretary Name | Mr Michael Bouchier Baldwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 1994(same day as company formation) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 37 Broom Water Teddington Middlesex TW11 9QJ |
Director Name | Allison Carol Barnard |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(7 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 01 April 2008) |
Role | Insurance Broker |
Correspondence Address | Newell Cottage 6 The Mews The Common, Dunsfold Godalming Surrey GU8 4LJ |
Secretary Name | Mr Peter Henry Francis Barnard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 2005(11 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 April 2008) |
Role | Company Director |
Correspondence Address | Newell Cottage 6 The Mews The Common Dunsfold Surrey GU8 4LJ |
Director Name | Mr Christopher Michael Giles |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(13 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 01 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 The Barton Cobham Surrey KT11 2NJ |
Director Name | Mrs Hazel Jane McIntyre |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(13 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 10 September 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 38 Cluny Gardens Edinburgh EH10 6BN Scotland |
Secretary Name | Alastair George Hessett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(13 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 02 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14a Eaglesham Road Newton Mearns Glasgow G77 5BG Scotland |
Director Name | Paul Dominic Matson |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2008(13 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 02 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor Birchin Court 20 Birchin Lane London EC3V 9DU |
Director Name | Mr Mark Stephen Mugge |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 December 2013(19 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 January 2015) |
Role | Company Director |
Country of Residence | U.K.-England |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Director Name | Mr David Christopher Ross |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 December 2013(19 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 February 2015) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | The Walbrook Building 25 Walbrook London EC4N 8AW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
799 at £1 | Arthur J Gallagher Insurance Brokers LTD 100.00% Ordinary |
---|
Latest Accounts | 31 August 2013 (10 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
19 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 February 2015 | Termination of appointment of David Christopher Ross as a director on 9 February 2015 (1 page) |
13 February 2015 | Appointment of Mr Matthew Pike as a director on 9 February 2015 (2 pages) |
13 February 2015 | Termination of appointment of David Christopher Ross as a director on 9 February 2015 (1 page) |
13 February 2015 | Termination of appointment of David Christopher Ross as a director on 9 February 2015 (1 page) |
13 February 2015 | Appointment of Mr Matthew Pike as a director on 9 February 2015 (2 pages) |
13 February 2015 | Appointment of Mr Matthew Pike as a director on 9 February 2015 (2 pages) |
4 February 2015 | Termination of appointment of Mark Stephen Mugge as a director on 26 January 2015 (1 page) |
4 February 2015 | Termination of appointment of Mark Stephen Mugge as a director on 26 January 2015 (1 page) |
3 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 January 2015 | Application to strike the company off the register (3 pages) |
20 January 2015 | Application to strike the company off the register (3 pages) |
6 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
12 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
12 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
4 December 2013 | Termination of appointment of Paul Dominic Matson as a director on 2 December 2013 (1 page) |
4 December 2013 | Appointment of Mr Mark Stephen Mugge as a director on 2 December 2013 (2 pages) |
4 December 2013 | Appointment of Mr William Lindsay Mcgowan as a secretary on 2 December 2013 (1 page) |
4 December 2013 | Appointment of Mr William Lindsay Mcgowan as a secretary on 2 December 2013 (1 page) |
4 December 2013 | Termination of appointment of Paul Dominic Matson as a director on 2 December 2013 (1 page) |
4 December 2013 | Termination of appointment of Paul Dominic Matson as a director on 2 December 2013 (1 page) |
4 December 2013 | Appointment of Mr David Christopher Ross as a director on 2 December 2013 (2 pages) |
4 December 2013 | Termination of appointment of Alastair George Hessett as a secretary on 2 December 2013 (1 page) |
4 December 2013 | Appointment of Mr David Christopher Ross as a director on 2 December 2013 (2 pages) |
4 December 2013 | Appointment of Mr William Lindsay Mcgowan as a secretary on 2 December 2013 (1 page) |
4 December 2013 | Appointment of Mr Mark Stephen Mugge as a director on 2 December 2013 (2 pages) |
4 December 2013 | Termination of appointment of Alastair George Hessett as a secretary on 2 December 2013 (1 page) |
4 December 2013 | Appointment of Mr David Christopher Ross as a director on 2 December 2013 (2 pages) |
4 December 2013 | Appointment of Mr Mark Stephen Mugge as a director on 2 December 2013 (2 pages) |
4 December 2013 | Termination of appointment of Alastair George Hessett as a secretary on 2 December 2013 (1 page) |
2 December 2013 | Registered office address changed from Birchin Court 3rd Floor 20 Birchin Lane London EC3V 9DU on 2 December 2013 (1 page) |
2 December 2013 | Registered office address changed from Birchin Court 3rd Floor 20 Birchin Lane London EC3V 9DU on 2 December 2013 (1 page) |
2 December 2013 | Registered office address changed from Birchin Court 3rd Floor 20 Birchin Lane London EC3V 9DU on 2 December 2013 (1 page) |
12 September 2013 | Annual return made up to 6 August 2013 with a full list of shareholders (5 pages) |
12 September 2013 | Annual return made up to 6 August 2013 with a full list of shareholders (5 pages) |
12 September 2013 | Annual return made up to 6 August 2013 with a full list of shareholders (5 pages) |
10 July 2013 | Auditor's resignation (2 pages) |
10 July 2013 | Auditor's resignation (2 pages) |
6 June 2013 | Accounts made up to 31 August 2012 (8 pages) |
6 June 2013 | Accounts made up to 31 August 2012 (8 pages) |
16 April 2013 | Termination of appointment of Christopher Michael Giles as a director on 1 April 2013 (1 page) |
16 April 2013 | Termination of appointment of Christopher Michael Giles as a director on 1 April 2013 (1 page) |
16 April 2013 | Termination of appointment of Christopher Michael Giles as a director on 1 April 2013 (1 page) |
8 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
8 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
5 December 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (6 pages) |
5 December 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (6 pages) |
5 December 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (6 pages) |
4 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
4 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 September 2012 | Termination of appointment of Hazel Jane Mcintyre as a director on 10 September 2012 (2 pages) |
17 September 2012 | Termination of appointment of Hazel Jane Mcintyre as a director on 10 September 2012 (2 pages) |
13 August 2012 | Auditor's resignation (1 page) |
13 August 2012 | Auditor's resignation (1 page) |
31 May 2012 | Accounts made up to 31 August 2011 (8 pages) |
31 May 2012 | Accounts made up to 31 August 2011 (8 pages) |
20 October 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (15 pages) |
20 October 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (15 pages) |
20 October 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (15 pages) |
2 March 2011 | Full accounts made up to 31 August 2010 (14 pages) |
2 March 2011 | Full accounts made up to 31 August 2010 (14 pages) |
25 October 2010 | Annual return made up to 6 August 2010 (15 pages) |
25 October 2010 | Annual return made up to 6 August 2010 (15 pages) |
25 October 2010 | Annual return made up to 6 August 2010 (15 pages) |
20 May 2010 | Full accounts made up to 31 August 2009 (17 pages) |
20 May 2010 | Full accounts made up to 31 August 2009 (17 pages) |
12 January 2010 | Director's details changed for Paul Dominic Matson on 9 November 2009 (3 pages) |
12 January 2010 | Director's details changed for Paul Dominic Matson on 9 November 2009 (3 pages) |
12 January 2010 | Director's details changed for Paul Dominic Matson on 9 November 2009 (3 pages) |
9 December 2009 | Director's details changed for Paul Dominic Matson on 10 November 2009 (3 pages) |
9 December 2009 | Director's details changed for Paul Dominic Matson on 10 November 2009 (3 pages) |
9 November 2009 | Registered office address changed from Floor 2 Holland House 4 Bury Street London EC34 5AW on 9 November 2009 (2 pages) |
9 November 2009 | Registered office address changed from Floor 2 Holland House 4 Bury Street London EC34 5AW on 9 November 2009 (2 pages) |
9 November 2009 | Registered office address changed from Floor 2 Holland House 4 Bury Street London EC34 5AW on 9 November 2009 (2 pages) |
17 September 2009 | Return made up to 06/08/09; no change of members (5 pages) |
17 September 2009 | Return made up to 06/08/09; no change of members (5 pages) |
25 March 2009 | Director's change of particulars / paul matson / 26/09/2008 (1 page) |
25 March 2009 | Director's change of particulars / paul matson / 26/09/2008 (1 page) |
6 February 2009 | Registered office changed on 06/02/2009 from bell house moss lane godalming surrey GU7 1EF (1 page) |
6 February 2009 | Registered office changed on 06/02/2009 from bell house moss lane godalming surrey GU7 1EF (1 page) |
4 February 2009 | Full accounts made up to 31 March 2008 (15 pages) |
4 February 2009 | Full accounts made up to 31 March 2008 (15 pages) |
12 January 2009 | Accounting reference date extended from 31/03/2009 to 31/08/2009 (1 page) |
12 January 2009 | Accounting reference date extended from 31/03/2009 to 31/08/2009 (1 page) |
10 October 2008 | Return made up to 06/08/08; full list of members (7 pages) |
10 October 2008 | Return made up to 06/08/08; full list of members (7 pages) |
20 August 2008 | Director appointed paul dominic matson (2 pages) |
20 August 2008 | Director appointed paul dominic matson (2 pages) |
29 April 2008 | Appointment terminated director michael baldwin (1 page) |
29 April 2008 | Appointment terminated director michael baldwin (1 page) |
28 April 2008 | Appointment terminated director and secretary peter barnard (1 page) |
28 April 2008 | Appointment terminated director and secretary peter barnard (1 page) |
28 April 2008 | Appointment terminated director allison barnard (1 page) |
28 April 2008 | Appointment terminated director allison barnard (1 page) |
18 April 2008 | Secretary appointed alastair george hessett (2 pages) |
18 April 2008 | Director appointed christopher giles (3 pages) |
18 April 2008 | Director appointed hazel jane mcintyre (2 pages) |
18 April 2008 | Director appointed hazel jane mcintyre (2 pages) |
18 April 2008 | Director appointed christopher giles (3 pages) |
18 April 2008 | Secretary appointed alastair george hessett (2 pages) |
4 October 2007 | Location of register of members (1 page) |
4 October 2007 | Return made up to 06/08/07; full list of members (3 pages) |
4 October 2007 | Location of register of members (1 page) |
4 October 2007 | Return made up to 06/08/07; full list of members (3 pages) |
18 September 2007 | Full accounts made up to 31 March 2007 (14 pages) |
18 September 2007 | Full accounts made up to 31 March 2007 (14 pages) |
18 October 2006 | Full accounts made up to 31 March 2006 (14 pages) |
18 October 2006 | Full accounts made up to 31 March 2006 (14 pages) |
10 August 2006 | Return made up to 06/08/06; full list of members (3 pages) |
10 August 2006 | Return made up to 06/08/06; full list of members (3 pages) |
16 December 2005 | Full accounts made up to 31 March 2005 (12 pages) |
16 December 2005 | Full accounts made up to 31 March 2005 (12 pages) |
1 September 2005 | New secretary appointed (2 pages) |
1 September 2005 | Secretary resigned (1 page) |
1 September 2005 | Secretary resigned (1 page) |
1 September 2005 | New secretary appointed (2 pages) |
25 August 2005 | Return made up to 06/08/05; full list of members (7 pages) |
25 August 2005 | Return made up to 06/08/05; full list of members (7 pages) |
21 December 2004 | Full accounts made up to 31 March 2004 (13 pages) |
21 December 2004 | Full accounts made up to 31 March 2004 (13 pages) |
20 August 2004 | Return made up to 06/08/04; full list of members (7 pages) |
20 August 2004 | Return made up to 06/08/04; full list of members (7 pages) |
2 February 2004 | Full accounts made up to 31 March 2003 (14 pages) |
2 February 2004 | Full accounts made up to 31 March 2003 (14 pages) |
13 November 2003 | £ sr 201@1 28/03/03 (1 page) |
13 November 2003 | £ sr 201@1 28/03/03 (1 page) |
23 October 2003 | Return made up to 06/08/03; full list of members
|
23 October 2003 | Return made up to 06/08/03; full list of members
|
31 January 2003 | Full accounts made up to 31 March 2002 (14 pages) |
31 January 2003 | Full accounts made up to 31 March 2002 (14 pages) |
4 September 2002 | Return made up to 06/08/02; full list of members (7 pages) |
4 September 2002 | Return made up to 06/08/02; full list of members (7 pages) |
19 April 2002 | New director appointed (2 pages) |
19 April 2002 | New director appointed (2 pages) |
4 February 2002 | Director resigned (1 page) |
4 February 2002 | Director resigned (1 page) |
1 February 2002 | Full accounts made up to 31 March 2001 (14 pages) |
1 February 2002 | Full accounts made up to 31 March 2001 (14 pages) |
9 August 2001 | Return made up to 06/08/01; full list of members (7 pages) |
9 August 2001 | Return made up to 06/08/01; full list of members (7 pages) |
24 July 2001 | Registered office changed on 24/07/01 from: saint james house grosvenor road twickenham middlesex TW1 4AJ (1 page) |
24 July 2001 | Registered office changed on 24/07/01 from: saint james house grosvenor road twickenham middlesex TW1 4AJ (1 page) |
30 May 2001 | Registered office changed on 30/05/01 from: ashley house 18/20 george street richmond surrey TW9 1PR (1 page) |
30 May 2001 | Registered office changed on 30/05/01 from: ashley house 18/20 george street richmond surrey TW9 1PR (1 page) |
31 January 2001 | Full accounts made up to 31 March 2000 (14 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (14 pages) |
31 August 2000 | Return made up to 18/08/00; full list of members
|
31 August 2000 | Return made up to 18/08/00; full list of members
|
4 February 2000 | Full accounts made up to 31 March 1999 (13 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (13 pages) |
9 September 1999 | Return made up to 18/08/99; no change of members (5 pages) |
9 September 1999 | Return made up to 18/08/99; no change of members (5 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (13 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (13 pages) |
28 August 1998 | Return made up to 18/08/98; full list of members (7 pages) |
28 August 1998 | Return made up to 18/08/98; full list of members (7 pages) |
7 November 1997 | Full accounts made up to 31 March 1997 (13 pages) |
7 November 1997 | Full accounts made up to 31 March 1997 (13 pages) |
2 September 1997 | Return made up to 18/08/97; no change of members (5 pages) |
2 September 1997 | Return made up to 18/08/97; no change of members (5 pages) |
19 November 1996 | Full accounts made up to 31 March 1996 (13 pages) |
19 November 1996 | Full accounts made up to 31 March 1996 (13 pages) |
2 September 1996 | Return made up to 18/08/96; no change of members
|
2 September 1996 | Return made up to 18/08/96; no change of members
|
4 December 1995 | Full accounts made up to 31 March 1995 (12 pages) |
4 December 1995 | Full accounts made up to 31 March 1995 (12 pages) |
11 September 1995 | Return made up to 18/08/95; full list of members
|
11 September 1995 | Return made up to 18/08/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
18 August 1994 | Incorporation (13 pages) |
18 August 1994 | Incorporation (13 pages) |