Company NameAON Re UK Limited
Company StatusDissolved
Company Number03098595
CategoryPrivate Limited Company
Incorporation Date5 September 1995(28 years, 8 months ago)
Dissolution Date17 August 2004 (19 years, 8 months ago)
Previous NameMinmar (312) Limited

Business Activity

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

Directors

Director NameJohn Lawrence Hill
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed15 January 1998(2 years, 4 months after company formation)
Appointment Duration6 years, 7 months (closed 17 August 2004)
RoleChmn Management Services
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameEdward Robert Charles Cruttwell
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2000(5 years, 1 month after company formation)
Appointment Duration3 years, 10 months (closed 17 August 2004)
RoleDirector Admin Services
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameDavid Neil Wall
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2000(5 years, 1 month after company formation)
Appointment Duration3 years, 10 months (closed 17 August 2004)
RoleChartered Accountant
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Secretary NameCosec 2000 Limited (Corporation)
StatusClosed
Appointed05 May 1999(3 years, 8 months after company formation)
Appointment Duration5 years, 3 months (closed 17 August 2004)
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameChristopher William Duffy
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1995(same day as company formation)
RoleCompany Director
Correspondence Address7 The Broadwalk
Northwood
Middlesex
HA6 2XD
Director NameDavid William Page
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1995(same day as company formation)
RoleCompany Director
Correspondence AddressChafford House
Camden Park
Tunbridge Wells
Kent
TN2 5AD
Director NameDonald Hugh Munro MacDonald
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1995(1 month after company formation)
Appointment Duration2 years (resigned 17 October 1997)
RoleReinsurance Broker
Correspondence Address178 Cumnor Hill
Oxford
OX2 9PJ
Director NameRichard Anthony Judd Posgate
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1995(1 month after company formation)
Appointment Duration2 years (resigned 17 October 1997)
RoleReinsurance Broker
Correspondence Address8 Abingdon Villas
London
W8 6BX
Director NameMr Alan Howard Crawfurd Colls
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1995(1 month, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 1997)
RoleInsurance Broker
Correspondence Address23 Victoria Road
London
W8 5RF
Director NameMr Michael David O`Halleran
Date of BirthMay 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed17 October 1995(1 month, 1 week after company formation)
Appointment Duration5 years (resigned 19 October 2000)
RoleReinsurance Broking Executive
Correspondence Address785 Mount Pleasant
Winnetka
Illinois
60093
Secretary NameJohn Edgar Jennings
NationalityBritish
StatusResigned
Appointed17 October 1995(1 month, 1 week after company formation)
Appointment Duration3 years, 6 months (resigned 05 May 1999)
RoleCompany Director
Correspondence AddressMead House 7 Meadway
Gidea Park
Romford
Essex
RM2 5NU
Secretary NameClyde Secretaries Limited (Corporation)
StatusResigned
Appointed05 September 1995(same day as company formation)
Correspondence Address51 Eastcheap
London
EC3M 1JP

Location

Registered AddressOrbital House
20 Eastern Road
Romford
Essex
RM1 3DP
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

17 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
4 May 2004First Gazette notice for voluntary strike-off (1 page)
4 November 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
2 October 2003Return made up to 05/09/03; full list of members (8 pages)
7 September 2003Accounts for a dormant company made up to 31 December 2001 (5 pages)
1 May 2003Director's particulars changed (1 page)
29 April 2003Director's particulars changed (1 page)
28 April 2003Director's particulars changed (1 page)
13 November 2002Full accounts made up to 31 December 2000 (8 pages)
31 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
3 October 2002Return made up to 05/09/02; full list of members (8 pages)
31 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
11 October 2001Return made up to 05/09/01; full list of members (8 pages)
10 November 2000New director appointed (3 pages)
10 November 2000Director resigned (1 page)
10 November 2000New director appointed (3 pages)
2 November 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
24 October 2000Return made up to 05/09/00; full list of members (5 pages)
20 April 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 24/01/00
(1 page)
20 April 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
22 February 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
22 February 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 24/01/00
(1 page)
4 February 2000Accounts for a dormant company made up to 31 December 1998 (9 pages)
17 January 2000Registered office changed on 17/01/00 from: 8 devonshire square london EC2M 4PL (1 page)
4 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
22 September 1999Return made up to 05/09/99; full list of members (7 pages)
22 July 1999Secretary's particulars changed (1 page)
3 June 1999New secretary appointed (2 pages)
3 June 1999Secretary resigned (1 page)
4 January 1999Full accounts made up to 31 December 1997 (12 pages)
16 November 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
15 September 1998Return made up to 05/09/98; full list of members (9 pages)
19 January 1998Director resigned (1 page)
12 December 1997Registered office changed on 12/12/97 from: 6 braham street london E1 8ED (1 page)
27 October 1997Director resigned (1 page)
27 October 1997Director resigned (1 page)
19 September 1997Return made up to 05/09/97; full list of members (9 pages)
29 June 1997Full accounts made up to 31 December 1996 (12 pages)
20 May 1997Secretary's particulars changed (1 page)
23 September 1996Return made up to 05/09/96; full list of members (9 pages)
14 March 1996Memorandum and Articles of Association (9 pages)
29 January 1996Registered office changed on 29/01/96 from: beaufort house 15 st botolph street london EC3A 7QQ (1 page)
29 December 1995Ad 11/10/95-19/10/95 £ si [email protected]=488 £ ic 1472/1960 (2 pages)
21 November 1995New director appointed (2 pages)
14 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
10 November 1995Company name changed minmar (312) LIMITED\certificate issued on 10/11/95 (6 pages)
23 October 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
23 October 1995Div 11/10/95 (1 page)
23 October 1995£ nc 100/1000 11/10/95 (1 page)
5 September 1995Incorporation (52 pages)