Company NameCatastrophe Underwriting Agencies Limited
Company StatusDissolved
Company Number03114051
CategoryPrivate Limited Company
Incorporation Date10 October 1995(28 years, 6 months ago)
Dissolution Date8 July 2014 (9 years, 9 months ago)

Business Activity

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

Directors

Secretary NameMs Bibi Rahima Ally
NationalityBritish
StatusClosed
Appointed05 December 2002(7 years, 1 month after company formation)
Appointment Duration11 years, 7 months (closed 08 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Norwich Street
London
EC4A 1BD
Director NameMs Bibi Rahima Ally
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2011(15 years, 5 months after company formation)
Appointment Duration3 years, 3 months (closed 08 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Norwich Street
London
EC4A 1BD
Director NameMr Christopher Michael Field
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1995(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address55 Princes Gate Mews
London
SW7 2PR
Secretary NameBrian Collett
NationalityBritish
StatusResigned
Appointed10 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address254 Old Church Road
Chingford
London
E4 8BT
Director NameRichard Maurice Emile Reuben
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2007(11 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 March 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address20 Cursitor Street
London
EC4A 1LT

Location

Registered Address10 Norwich Street
London
EC4A 1BD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Cannon Nominees LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

8 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 March 2014First Gazette notice for voluntary strike-off (1 page)
18 March 2014Application to strike the company off the register (3 pages)
21 February 2014Director's details changed for Ms Bibi Rahima Ally on 17 January 2014 (3 pages)
24 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 1
(4 pages)
19 August 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
24 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (4 pages)
26 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
14 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (4 pages)
16 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
4 April 2011Appointment of Ms Bibi Rahima Ally as a director (2 pages)
1 April 2011Termination of appointment of Richard Reuben as a director (1 page)
2 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (4 pages)
23 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
26 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (4 pages)
11 September 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
14 October 2008Return made up to 10/10/08; full list of members (3 pages)
6 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
20 March 2008Director's change of particulars / richard reuben / 07/03/2008 (1 page)
2 November 2007Return made up to 10/10/07; full list of members (2 pages)
14 September 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
20 June 2007Director resigned (1 page)
20 June 2007New director appointed (2 pages)
22 November 2006Secretary's particulars changed (1 page)
17 October 2006Return made up to 10/10/06; full list of members (2 pages)
17 August 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
17 October 2005Return made up to 10/10/05; full list of members (2 pages)
2 September 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
22 October 2004Return made up to 10/10/04; full list of members (5 pages)
19 March 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
21 October 2003Return made up to 10/10/03; full list of members (6 pages)
30 July 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
14 March 2003Director's particulars changed (1 page)
10 December 2002Secretary resigned (1 page)
10 December 2002New secretary appointed (2 pages)
18 October 2002Return made up to 10/10/02; full list of members (6 pages)
20 March 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
23 October 2001Return made up to 10/10/01; full list of members (6 pages)
13 September 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
19 October 2000Return made up to 10/10/00; full list of members (6 pages)
20 September 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
18 October 1999Return made up to 10/10/99; full list of members (7 pages)
15 September 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
21 October 1998Return made up to 10/10/98; full list of members (7 pages)
17 September 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
21 October 1997Return made up to 10/10/97; full list of members (7 pages)
24 June 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
24 October 1996Return made up to 10/10/96; full list of members (7 pages)
15 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 February 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 February 1996Accounting reference date notified as 31/12 (1 page)
10 October 1995Incorporation (28 pages)