Company NameReinsurance Analysis Limited
Company StatusDissolved
Company Number03143432
CategoryPrivate Limited Company
Incorporation Date28 December 1995(28 years, 4 months ago)
Dissolution Date15 May 2012 (11 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Marco Felice Boella
Date of BirthOctober 1944 (Born 79 years ago)
NationalityItalian
StatusClosed
Appointed28 December 1995(same day as company formation)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address67 Brynmaer Road
London
SW11 4EN
Secretary NamePatricia Josephine Boella
NationalityBritish
StatusClosed
Appointed28 December 1995(same day as company formation)
RoleCompany Director
Correspondence Address67 Brynmaer Road
London
SW11 4EN
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed28 December 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed28 December 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address67 Brynmaer Road
London
SW11 4EN
RegionLondon
ConstituencyBattersea
CountyGreater London
WardLatchmere
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
15 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2012First Gazette notice for voluntary strike-off (1 page)
31 January 2012First Gazette notice for voluntary strike-off (1 page)
23 January 2012Application to strike the company off the register (3 pages)
23 January 2012Application to strike the company off the register (3 pages)
5 January 2012Accounts for a dormant company made up to 31 December 2010 (2 pages)
5 January 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
5 January 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
5 January 2012Accounts for a dormant company made up to 31 December 2010 (2 pages)
15 December 2011Registered office address changed from Mutfords Hare Street Buntingford Hertfordshire SG9 0ED on 15 December 2011 (2 pages)
15 December 2011Registered office address changed from Mutfords Hare Street Buntingford Hertfordshire SG9 0ED on 15 December 2011 (2 pages)
22 December 2010Annual return made up to 17 December 2010 with a full list of shareholders
Statement of capital on 2010-12-22
  • GBP 2
(4 pages)
22 December 2010Annual return made up to 17 December 2010 with a full list of shareholders
Statement of capital on 2010-12-22
  • GBP 2
(4 pages)
9 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
9 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
9 January 2010Director's details changed for Mr Marco Felice Boella on 17 December 2009 (2 pages)
9 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (4 pages)
9 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (4 pages)
9 January 2010Director's details changed for Mr Marco Felice Boella on 17 December 2009 (2 pages)
30 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
30 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
5 February 2009Return made up to 17/12/08; full list of members (3 pages)
5 February 2009Return made up to 17/12/08; full list of members (3 pages)
26 June 2008Accounts made up to 31 December 2007 (2 pages)
26 June 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
15 February 2008Return made up to 17/12/07; full list of members (2 pages)
15 February 2008Return made up to 17/12/07; full list of members (2 pages)
5 July 2007Accounts made up to 31 December 2006 (2 pages)
5 July 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
28 February 2007Return made up to 17/12/06; full list of members (2 pages)
28 February 2007Return made up to 17/12/06; full list of members (2 pages)
31 October 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
31 October 2006Accounts made up to 31 December 2005 (2 pages)
13 February 2006Return made up to 17/12/05; full list of members (2 pages)
13 February 2006Return made up to 17/12/05; full list of members (2 pages)
8 November 2005Accounts made up to 31 December 2004 (1 page)
8 November 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
18 January 2005Registered office changed on 18/01/05 from: 11 hall park berkhamsted hertfordshire HP4 2NU (1 page)
18 January 2005Return made up to 17/12/04; full list of members (6 pages)
18 January 2005Return made up to 17/12/04; full list of members (6 pages)
18 January 2005Registered office changed on 18/01/05 from: 11 hall park berkhamsted hertfordshire HP4 2NU (1 page)
18 October 2004Accounts made up to 31 December 2003 (1 page)
18 October 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
18 December 2003Return made up to 17/12/03; full list of members (6 pages)
18 December 2003Return made up to 17/12/03; full list of members (6 pages)
24 October 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
24 October 2003Accounts made up to 31 December 2002 (2 pages)
23 December 2002Return made up to 17/12/02; full list of members (6 pages)
23 December 2002Return made up to 17/12/02; full list of members (6 pages)
29 May 2002Return made up to 28/12/01; full list of members (6 pages)
29 May 2002Return made up to 28/12/01; full list of members (6 pages)
22 February 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
22 February 2002Accounts made up to 31 December 2001 (1 page)
1 October 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
1 October 2001Accounts made up to 31 December 2000 (1 page)
23 February 2001Return made up to 28/12/00; full list of members (6 pages)
23 February 2001Return made up to 28/12/00; full list of members (6 pages)
30 October 2000Return made up to 28/12/99; full list of members (6 pages)
30 October 2000Return made up to 28/12/99; full list of members (6 pages)
31 July 2000Accounts made up to 31 December 1999 (1 page)
31 July 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
9 February 1999Registered office changed on 09/02/99 from: 46 bedford row london WC1R 4LR (1 page)
9 February 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
9 February 1999Registered office changed on 09/02/99 from: 46 bedford row london WC1R 4LR (1 page)
9 February 1999Accounts made up to 31 December 1998 (1 page)
11 January 1999Return made up to 28/12/98; no change of members (4 pages)
11 January 1999Return made up to 28/12/98; no change of members (4 pages)
30 October 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
30 October 1998Accounts made up to 31 December 1997 (2 pages)
13 January 1998Return made up to 28/12/97; no change of members (4 pages)
13 January 1998Return made up to 28/12/97; no change of members (4 pages)
29 October 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
29 October 1997Accounts made up to 31 December 1996 (5 pages)
9 January 1997Return made up to 28/12/96; full list of members (6 pages)
9 January 1997Return made up to 28/12/96; full list of members (6 pages)
27 February 1996Secretary resigned (1 page)
27 February 1996New director appointed (2 pages)
27 February 1996Director resigned (1 page)
27 February 1996Secretary resigned (1 page)
27 February 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
27 February 1996Registered office changed on 27/02/96 from: temple house 20 holywell row london EC2A 4JL (1 page)
27 February 1996£ nc 100/100000 28/12/95 (1 page)
27 February 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
27 February 1996New secretary appointed (2 pages)
27 February 1996Registered office changed on 27/02/96 from: temple house 20 holywell row london EC2A 4JL (1 page)
27 February 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
27 February 1996£ nc 100/100000 28/12/95 (1 page)
27 February 1996Director resigned (1 page)
27 February 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
28 December 1995Incorporation (7 pages)
28 December 1995Incorporation (7 pages)