Company NameRiceman Underwriters Limited
Company StatusDissolved
Company Number03370039
CategoryPrivate Limited Company
Incorporation Date13 May 1997(26 years, 12 months ago)
Dissolution Date20 February 2007 (17 years, 2 months ago)
Previous NameRiceman Underwriting Agencies Limited

Business Activity

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

Directors

Director NameMr Francis Anthony Mathew
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2004(7 years after company formation)
Appointment Duration2 years, 8 months (closed 20 February 2007)
RoleOffice Manager
Country of ResidenceAzerbaijan
Correspondence AddressApartment 7
42 Inshaatchilar Prospect
Baku
Azerbaijan
Secretary NameMr Jonathan Beauclair
NationalityBritish
StatusClosed
Appointed27 September 2004(7 years, 4 months after company formation)
Appointment Duration2 years, 4 months (closed 20 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Stoatley Rise
Haslemere
Surrey
GU27 1AG
Director NameMr Robert John Alford
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1997(same day as company formation)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence Address2 Choisi
Les Gravees
St Peter Port
Guernsey
GY1 1RP
Director NamePaul Frederik Howell
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1997(same day as company formation)
RoleCompany Director
Correspondence AddressThe White House Bradenham Lane
Scarning
East Dereham
Norfolk
NR19 2LA
Director NameMr Ardavan Farhad Moshiri
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56h Randolph Avenue
London
W9 1BE
Secretary NameJeremy Philip Gorman
NationalityBritish
StatusResigned
Appointed13 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address19 Connaught Square
London
W2 2HJ
Director NameMr Kamran Amin
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1998(1 year, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 March 2001)
RoleChartered Accountant
Country of ResidencePortugal
Correspondence Address33 Queens Gate Gardens
London
SW7 5RR
Director NameJeremy James Robin Leggett
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2001(3 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 29 November 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMelton Lodge
Melton
Woodbridge
Suffolk
IP12 1LU
Director NameMr David Edward Porter
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2001(3 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 21 October 2003)
RoleInsurance Broker
Correspondence Address9 Routh Road
London
SW18 3SW
Secretary NameMr Philip Alfred Norman
NationalityBritish
StatusResigned
Appointed26 August 2003(6 years, 3 months after company formation)
Appointment Duration7 months (resigned 29 March 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Rose Cottages
London Road
Forest Row
East Sussex
RH18 5EU
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed13 May 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed13 May 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameD & A Nominees Limited (Corporation)
StatusResigned
Appointed15 March 2001(3 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 26 August 2003)
Correspondence AddressC/O Druces & Attlee
Salisbury House London Wall
London
EC2M 5PS
Secretary NameWoodbridge Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed04 December 2004(7 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 31 March 2005)
Correspondence Address69 Thoroughfare
Woodbridge
Suffolk
IP12 1AH

Location

Registered Address17 Tokenhouse Yard
London
EC2R 7AS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£627,769
Cash£2,923

Accounts

Latest Accounts16 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End16 March

Filing History

20 February 2007Final Gazette dissolved via compulsory strike-off (1 page)
31 October 2006First Gazette notice for compulsory strike-off (1 page)
4 July 2005Secretary resigned (1 page)
4 July 2005Return made up to 13/05/05; full list of members (7 pages)
15 December 2004New secretary appointed (2 pages)
3 December 2004Director resigned (1 page)
29 November 2004Total exemption full accounts made up to 16 March 2004 (13 pages)
4 October 2004New secretary appointed (2 pages)
7 July 2004Total exemption full accounts made up to 16 March 2003 (12 pages)
25 June 2004Return made up to 13/05/04; full list of members (6 pages)
21 June 2004Secretary resigned (1 page)
15 June 2004New director appointed (2 pages)
8 March 2004Director resigned (1 page)
20 February 2004Accounts made up to 16 March 2002 (12 pages)
11 September 2003New secretary appointed (2 pages)
11 September 2003Secretary resigned (1 page)
11 September 2003Registered office changed on 11/09/03 from: salisbury house london wall london EC2M 5PS (1 page)
9 June 2003Return made up to 13/05/03; full list of members (6 pages)
26 November 2002Accounts made up to 16 March 2001 (12 pages)
7 June 2002Return made up to 13/05/02; full list of members (7 pages)
16 January 2002Delivery ext'd 3 mth 16/03/01 (2 pages)
9 July 2001Return made up to 13/05/01; full list of members (6 pages)
4 July 2001Accounting reference date extended from 31/01/01 to 16/03/01 (1 page)
4 April 2001New director appointed (3 pages)
21 March 2001Director resigned (1 page)
21 March 2001New director appointed (3 pages)
21 March 2001Secretary resigned (1 page)
21 March 2001Director resigned (1 page)
21 March 2001New secretary appointed (2 pages)
21 March 2001Registered office changed on 21/03/01 from: 43 queen anne street london W1M 9FA (1 page)
14 December 2000Director's particulars changed (1 page)
18 August 2000Accounts made up to 31 January 2000 (10 pages)
7 June 2000Return made up to 13/05/00; full list of members (6 pages)
25 August 1999Accounts made up to 31 January 1999 (10 pages)
15 June 1999Return made up to 13/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
13 May 1999Ad 31/01/98--------- £ si 998@1 (2 pages)
13 May 1999Ad 31/01/98--------- £ si 998@1 (2 pages)
15 December 1998Director resigned (1 page)
15 December 1998New director appointed (3 pages)
30 November 1998Accounts made up to 31 January 1998 (10 pages)
19 June 1998Director resigned (1 page)
2 March 1998Accounting reference date shortened from 31/05/98 to 31/01/98 (1 page)
23 October 1997New director appointed (2 pages)
11 June 1997Company name changed riceman underwriting agencies li mited\certificate issued on 12/06/97 (2 pages)
3 June 1997New director appointed (2 pages)
3 June 1997New director appointed (2 pages)
3 June 1997Secretary resigned (1 page)
3 June 1997Director resigned (1 page)
3 June 1997New secretary appointed (2 pages)
13 May 1997Incorporation (20 pages)