Company NameSinclair Underwood Limited
Company StatusDissolved
Company Number03089808
CategoryPrivate Limited Company
Incorporation Date10 August 1995(28 years, 8 months ago)
Dissolution Date14 October 2003 (20 years, 6 months ago)
Previous NameLaw 684 Limited

Business Activity

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

Directors

Director NameAdrian Michael Campbell Underwood
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed16 October 1995(2 months, 1 week after company formation)
Appointment Duration8 years (closed 14 October 2003)
RoleInsurence Broker
Correspondence Address757 Wandsworth Road
London
SW8 3JF
Director NameSimon Kilner Laycock
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed15 July 1996(11 months, 1 week after company formation)
Appointment Duration7 years, 3 months (closed 14 October 2003)
RoleLloyds Broker
Correspondence Address29 Caithness Road
London
W14 0JA
Director NameIan Roderick James Sinclair
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed15 July 1996(11 months, 1 week after company formation)
Appointment Duration7 years, 3 months (closed 14 October 2003)
RoleInsurance Broker
Correspondence AddressPitney House
Pitney
Langport
Somerset
TA10 9AR
Secretary NameAdrian Michael Campbell Underwood
NationalityBritish
StatusClosed
Appointed15 July 1996(11 months, 1 week after company formation)
Appointment Duration7 years, 3 months (closed 14 October 2003)
RoleCompany Director
Correspondence Address757 Wandsworth Road
London
SW8 3JF
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed10 August 1995(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed10 August 1995(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX
Secretary NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed10 August 1995(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX

Location

Registered Address24 Bevis Marks
London
EC3A 7NR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2001 (22 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

14 October 2003Final Gazette dissolved via voluntary strike-off (1 page)
1 July 2003First Gazette notice for voluntary strike-off (1 page)
16 May 2003Application for striking-off (1 page)
7 September 2001Return made up to 10/08/01; full list of members (6 pages)
7 September 2001Accounts for a dormant company made up to 31 May 2001 (4 pages)
12 January 2001Return made up to 10/08/99; no change of members (6 pages)
12 January 2001Return made up to 10/08/98; full list of members (6 pages)
12 January 2001Return made up to 10/08/00; no change of members (6 pages)
27 December 2000Director's particulars changed (1 page)
4 December 2000Director's particulars changed (1 page)
29 November 2000Full accounts made up to 31 May 2000 (4 pages)
29 November 2000Full accounts made up to 31 May 1998 (4 pages)
29 November 2000Full accounts made up to 31 May 1999 (4 pages)
30 November 1999Final Gazette dissolved via compulsory strike-off (1 page)
10 August 1999First Gazette notice for compulsory strike-off (1 page)
25 March 1998Full accounts made up to 31 May 1997 (4 pages)
1 October 1997Return made up to 10/08/97; full list of members (7 pages)
9 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 June 1997Accounts for a dormant company made up to 30 May 1996 (4 pages)
18 March 1997Compulsory strike-off action has been discontinued (1 page)
12 March 1997New director appointed (2 pages)
12 March 1997New director appointed (2 pages)
12 March 1997Ad 15/07/96--------- £ si 10@1 (2 pages)
12 March 1997New secretary appointed (2 pages)
12 March 1997Registered office changed on 12/03/97 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page)
12 March 1997Secretary resigned (1 page)
12 March 1997Accounting reference date shortened from 31/08/96 to 31/05/96 (1 page)
12 March 1997Return made up to 10/08/96; full list of members (8 pages)
4 March 1997First Gazette notice for compulsory strike-off (1 page)
9 October 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
8 October 1996Company name changed law 684 LIMITED\certificate issued on 09/10/96 (2 pages)
20 October 1995Director resigned;new director appointed (4 pages)
20 October 1995Director resigned (4 pages)
10 August 1995Incorporation (56 pages)