Company NameReinsurance Finance Management Limited
Company StatusDissolved
Company Number02962932
CategoryPrivate Limited Company
Incorporation Date26 August 1994(29 years, 8 months ago)
Dissolution Date13 June 2000 (23 years, 10 months ago)
Previous NameEmshelf Viii Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameKenneth Edward Randall
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed05 December 1994(3 months, 1 week after company formation)
Appointment Duration5 years, 6 months (closed 13 June 2000)
RoleInsurance Consultant
Country of ResidenceEngland
Correspondence AddressShepherds Cottage
60 The Heath
East Malling
Kent
ME19 6JL
Director NameMr Alan Kevin Quilter
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1999(5 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (closed 13 June 2000)
RoleInsurance Consultant
Country of ResidenceEngland
Correspondence AddressBadgers Rest
Lee Chapel Lane, Langdon Hills
Basildon
Essex
SS16 5PW
Secretary NameEastgate Insurance Services Limited (Corporation)
StatusClosed
Appointed15 October 1997(3 years, 1 month after company formation)
Appointment Duration2 years, 8 months (closed 13 June 2000)
Correspondence AddressPullman Place
Great Western Road
Gloucester
GL1 3EA
Wales
Director NamePhilip John Greig
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1994(same day as company formation)
RoleCompany Director
Correspondence Address43 Marryat Road
Wimbledon
London
SW19 5BW
Director NameMr Ian Andrew Turner
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1994(3 months, 1 week after company formation)
Appointment Duration3 years, 10 months (resigned 01 October 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address43 Thorpe Bay Gardens
Thorpe Bay
Essex
SS1 3NR
Secretary NameMr Alan Kevin Quilter
NationalityBritish
StatusResigned
Appointed05 December 1994(3 months, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 15 October 1997)
RoleInsurance Consultant
Country of ResidenceEngland
Correspondence AddressBadgers Rest
Lee Chapel Lane, Langdon Hills
Basildon
Essex
SS16 5PW
Secretary NameEMCO (Nominees) Limited (Corporation)
StatusResigned
Appointed26 August 1994(same day as company formation)
Correspondence AddressOne America Square
Crosswall
London
EC3N 2LB

Location

Registered AddressEastgate House
40 Dukes Place
London
EC3A 7NH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

13 June 2000Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2000First Gazette notice for voluntary strike-off (1 page)
21 December 1999Application for striking-off (1 page)
8 December 1999New director appointed (2 pages)
9 September 1999Return made up to 26/08/99; full list of members (6 pages)
31 March 1999Full accounts made up to 31 December 1998 (9 pages)
11 September 1998Return made up to 26/08/98; full list of members (6 pages)
7 September 1998Registered office changed on 07/09/98 from: eastgate house 40 dukes place london EC3A 7LP (1 page)
18 March 1998Full accounts made up to 31 December 1997 (9 pages)
12 January 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 01/01/98
(2 pages)
24 October 1997Secretary resigned (1 page)
24 October 1997New secretary appointed (2 pages)
8 January 1997Company name changed emshelf viii LIMITED\certificate issued on 09/01/97 (2 pages)
9 September 1996Return made up to 26/08/96; full list of members (7 pages)
24 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 July 1996Registered office changed on 24/07/96 from: 5 lloyds avenue london EC3N 3AX (1 page)
30 August 1995Return made up to 26/08/95; full list of members (6 pages)