Company NameTLA Underwriting Agency Ltd
Company StatusDissolved
Company Number03011965
CategoryPrivate Limited Company
Incorporation Date20 January 1995(29 years, 3 months ago)
Dissolution Date25 July 2017 (6 years, 9 months ago)
Previous NamesCaronia Corporation (UK) Ltd and KRA Ltd.

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Keith John Earthrowl
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed25 January 1996(1 year after company formation)
Appointment Duration21 years, 6 months (closed 25 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Boundary Way
Addington Village
Croydon
Surrey
CR0 5AU
Director NameMs Andrea Catherine La Pietra
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityAmerican
StatusClosed
Appointed11 September 1996(1 year, 7 months after company formation)
Appointment Duration20 years, 10 months (closed 25 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87 The High
Streatham High Road
London
SW16 1EZ
Secretary NameEALC Limited (Corporation)
StatusClosed
Appointed20 January 1995(same day as company formation)
Correspondence Address40 Lime Street
London
EC3M 7AW
Director NameCharles Caronia
Date of BirthNovember 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed20 January 1995(same day as company formation)
RoleInsurance Executive
Correspondence Address5070 N Ocean Dr
Singer Island
Florida
33404
Director NameMary Dawn Clark
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityCanadian
StatusResigned
Appointed20 January 1995(same day as company formation)
RoleV P Reinsurance
Correspondence Address5460 North Ocean Drive
Aagb Riviera Beach
Florida
Fl 33404
Director NameMiss Andrea Catherine La Pietra
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed25 January 1996(1 year after company formation)
Appointment Duration2 months (resigned 26 March 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Streatleigh Court
Streatham High Road
London
SW16 1EG
Director NameRichard Adrian Durling
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1996(1 year, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 October 1997)
RoleUnderwriter
Correspondence Address14 Atherfold Road
London
SW9 9LW
Director NameTony George Simmonds
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1997(2 years, 6 months after company formation)
Appointment Duration7 years, 11 months (resigned 15 July 2005)
RoleCompany Director
Correspondence AddressThe Hollies 45a Woodside
Leigh On Sea
Essex
SS9 4QX
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed20 January 1995(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed20 January 1995(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Telephone020 76261900
Telephone regionLondon

Location

Registered Address8th Floor 40 Lime Street
London
EC3M 5BS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London

Shareholders

165 at £1Ealc LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

25 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2017First Gazette notice for voluntary strike-off (1 page)
9 May 2017First Gazette notice for voluntary strike-off (1 page)
30 April 2017Application to strike the company off the register (3 pages)
30 April 2017Application to strike the company off the register (3 pages)
23 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
23 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
18 August 2016Confirmation statement made on 13 July 2016 with updates (6 pages)
18 August 2016Confirmation statement made on 13 July 2016 with updates (6 pages)
20 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 165
(5 pages)
20 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 165
(5 pages)
15 May 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
15 May 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
14 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 165
(5 pages)
14 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 165
(5 pages)
13 May 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
13 May 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
6 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
6 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
16 July 2013Director's details changed for Miss Andrea Catherine La Pietra on 15 July 2013 (2 pages)
16 July 2013Director's details changed for Miss Andrea Catherine La Pietra on 15 July 2013 (2 pages)
16 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(5 pages)
16 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(5 pages)
13 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (5 pages)
13 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (5 pages)
11 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
11 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
18 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (5 pages)
18 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (5 pages)
17 February 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
17 February 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
14 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (5 pages)
14 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (5 pages)
13 July 2010Director's details changed for Andrea Catherine La Pietra on 13 July 2010 (2 pages)
13 July 2010Director's details changed for Andrea Catherine La Pietra on 13 July 2010 (2 pages)
13 July 2010Secretary's details changed for Ealc Limited on 13 July 2010 (2 pages)
13 July 2010Secretary's details changed for Ealc Limited on 13 July 2010 (2 pages)
1 June 2009Return made up to 22/05/09; full list of members (3 pages)
1 June 2009Return made up to 22/05/09; full list of members (3 pages)
24 February 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
24 February 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
6 February 2009Return made up to 22/05/08; full list of members (3 pages)
6 February 2009Return made up to 22/05/08; full list of members (3 pages)
5 January 2009Registered office changed on 05/01/2009 from 1ST floor 40 lime street london EC3M 5BS (1 page)
5 January 2009Return made up to 22/05/07; full list of members (3 pages)
5 January 2009Registered office changed on 05/01/2009 from 1ST floor 40 lime street london EC3M 5BS (1 page)
5 January 2009Return made up to 22/05/07; full list of members (3 pages)
26 February 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
26 February 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
14 March 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
14 March 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
1 June 2006Return made up to 22/05/06; full list of members (7 pages)
1 June 2006Return made up to 22/05/06; full list of members (7 pages)
11 May 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
11 May 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
21 September 2005Director resigned (1 page)
21 September 2005Director resigned (1 page)
8 June 2005Return made up to 31/05/05; full list of members (7 pages)
8 June 2005Return made up to 31/05/05; full list of members (7 pages)
11 February 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
11 February 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
24 June 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
24 June 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
21 June 2004Return made up to 15/06/04; full list of members (7 pages)
21 June 2004Return made up to 15/06/04; full list of members (7 pages)
30 September 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
30 September 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
10 July 2003Return made up to 03/07/03; full list of members (7 pages)
10 July 2003Return made up to 03/07/03; full list of members (7 pages)
23 October 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
23 October 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
19 July 2002Return made up to 15/07/02; full list of members (7 pages)
19 July 2002Return made up to 15/07/02; full list of members (7 pages)
3 November 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
3 November 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
1 August 2001Return made up to 28/07/01; full list of members (7 pages)
1 August 2001Return made up to 28/07/01; full list of members (7 pages)
2 November 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
2 November 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
2 August 2000Return made up to 28/07/00; full list of members (6 pages)
2 August 2000Return made up to 28/07/00; full list of members (6 pages)
24 September 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
24 September 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
6 August 1999Return made up to 02/08/99; full list of members (9 pages)
6 August 1999Return made up to 02/08/99; full list of members (9 pages)
18 August 1998Return made up to 14/08/98; full list of members (9 pages)
18 August 1998Return made up to 14/08/98; full list of members (9 pages)
10 May 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
10 May 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
7 October 1997Director resigned (1 page)
7 October 1997Director resigned (1 page)
29 August 1997Director resigned (1 page)
29 August 1997Return made up to 26/08/97; full list of members (10 pages)
29 August 1997Return made up to 26/08/97; full list of members (10 pages)
29 August 1997Director resigned (1 page)
3 August 1997New director appointed (2 pages)
3 August 1997New director appointed (2 pages)
27 July 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
27 July 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
20 September 1996Ad 11/09/96--------- £ si 65@1=65 £ ic 102/167 (2 pages)
20 September 1996Ad 11/09/96--------- £ si 65@1=65 £ ic 102/167 (2 pages)
20 September 1996New director appointed (2 pages)
20 September 1996New director appointed (2 pages)
17 September 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
17 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 September 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
6 September 1996Return made up to 30/08/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 September 1996Return made up to 30/08/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 July 1996Ad 26/03/96--------- £ si 65@1=65 £ ic 4/69 (2 pages)
17 July 1996Ad 26/03/96--------- £ si 33@1=33 £ ic 69/102 (2 pages)
17 July 1996Director resigned (2 pages)
17 July 1996Ad 26/03/96--------- £ si 33@1=33 £ ic 69/102 (2 pages)
17 July 1996£ nc 1000/100000 26/03/96 (1 page)
17 July 1996Director resigned (2 pages)
17 July 1996Ad 26/03/96--------- £ si 65@1=65 £ ic 4/69 (2 pages)
17 July 1996New director appointed (1 page)
17 July 1996£ nc 1000/100000 26/03/96 (1 page)
17 July 1996New director appointed (1 page)
16 May 1996Company name changed kra LTD.\certificate issued on 17/05/96 (3 pages)
16 May 1996Company name changed kra LTD.\certificate issued on 17/05/96 (3 pages)
16 April 1996Company name changed caronia corporation (uk) LTD\certificate issued on 17/04/96 (4 pages)
16 April 1996Company name changed caronia corporation (uk) LTD\certificate issued on 17/04/96 (4 pages)
29 March 1996New director appointed (2 pages)
29 March 1996New director appointed (2 pages)
29 March 1996Director resigned (2 pages)
29 March 1996New director appointed (2 pages)
29 March 1996New director appointed (2 pages)
29 March 1996Director resigned (2 pages)
29 January 1995Accounting reference date notified as 31/12 (1 page)
29 January 1995Accounting reference date notified as 31/12 (1 page)
29 January 1995Ad 26/01/95--------- £ si 2@1=2 £ ic 2/4 (2 pages)
29 January 1995Ad 26/01/95--------- £ si 2@1=2 £ ic 2/4 (2 pages)
24 January 1995Registered office changed on 24/01/95 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
24 January 1995Director resigned;new director appointed (2 pages)
24 January 1995Director resigned;new director appointed (2 pages)
24 January 1995Registered office changed on 24/01/95 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
20 January 1995Incorporation (13 pages)
20 January 1995Incorporation (13 pages)