Company NameOBAN Underwriting Limited
Company StatusDissolved
Company Number03100876
CategoryPrivate Limited Company
Incorporation Date12 September 1995(28 years, 6 months ago)
Dissolution Date20 June 2000 (23 years, 9 months ago)
Previous NameEagercrest Projects Limited

Business Activity

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

Directors

Director NameJohn James Oldaker
Date of BirthOctober 1929 (Born 94 years ago)
NationalityCanadian
StatusClosed
Appointed25 October 1995(1 month, 1 week after company formation)
Appointment Duration4 years, 7 months (closed 20 June 2000)
RoleRetired
Correspondence Address321 Lauder Avenue
Toronto Ontario M6e 3h7
Canada
Foreign
Director NameGary Posner
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed16 September 1996(1 year after company formation)
Appointment Duration3 years, 9 months (closed 20 June 2000)
RoleAccountant
Correspondence Address765 Briar Hill Avenue
Toronto
Ontario Canada M6b 1l7
Secretary NameGary Posner
NationalityBritish
StatusClosed
Appointed16 September 1996(1 year after company formation)
Appointment Duration3 years, 9 months (closed 20 June 2000)
RoleAccountant
Correspondence Address765 Briar Hill Avenue
Toronto
Ontario Canada M6b 1l7
Director NameBruce Harvey Edmunds
Date of BirthJuly 1929 (Born 94 years ago)
NationalityCanadian
StatusResigned
Appointed25 October 1995(1 month, 1 week after company formation)
Appointment Duration10 months, 3 weeks (resigned 16 September 1996)
RoleRetired
Correspondence Address55 Austin Drive Apt 807
Markham Ontario L3r 8h5
Canada
Foreign
Director NameWilliam Alastair McColl
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityCanadian
StatusResigned
Appointed25 October 1995(1 month, 1 week after company formation)
Appointment Duration10 months, 3 weeks (resigned 17 September 1996)
RoleDirector Pensions &  Insurance
Correspondence Address1-215 Grand Avenue
Etobicoke Ontario M8y 3y3
Canada
Foreign
Secretary NameWilliam Alastair McColl
NationalityCanadian
StatusResigned
Appointed25 October 1995(1 month, 1 week after company formation)
Appointment Duration10 months, 3 weeks (resigned 17 September 1996)
RoleDirector Pensions &  Insurance
Correspondence Address1-215 Grand Avenue
Etobicoke Ontario M8y 3y3
Canada
Foreign
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed12 September 1995(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed12 September 1995(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Location

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

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

20 June 2000Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2000First Gazette notice for voluntary strike-off (1 page)
23 November 1999Application for striking-off (1 page)
14 March 1999Return made up to 12/09/98; full list of members (5 pages)
24 January 1999Accounts for a dormant company made up to 31 December 1997 (3 pages)
6 May 1998Return made up to 12/09/97; full list of members (5 pages)
15 September 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
16 April 1997Return made up to 12/09/96; full list of members (5 pages)
26 September 1996New secretary appointed;new director appointed (1 page)
26 September 1996Director resigned (1 page)
26 September 1996Secretary resigned;director resigned (2 pages)
3 July 1996Registered office changed on 03/07/96 from: 246 bishopsgate london EC2M 4PB (1 page)
30 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(26 pages)
29 November 1995Company name changed eagercrest projects LIMITED\certificate issued on 30/11/95 (4 pages)
16 November 1995Director resigned;new director appointed (2 pages)
16 November 1995Registered office changed on 16/11/95 from: 2ND floor 83 clerkenwell road london. EC1R 5AR. (1 page)
16 November 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
16 November 1995New director appointed (2 pages)
12 September 1995Incorporation (30 pages)