Company NameA K Warranty & Indemnity Limited
Company StatusDissolved
Company Number03380893
CategoryPrivate Limited Company
Incorporation Date4 June 1997(26 years, 11 months ago)
Previous NameA K Warrantor & Indemnity Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameRobert Andrew Campbell
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 1997(1 month, 2 weeks after company formation)
Appointment Duration26 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Ship Road
Burnham On Crouch
Essex
CM0 8JX
Director NameDerrick Thomas French
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 1997(2 months, 2 weeks after company formation)
Appointment Duration26 years, 8 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHighfield Cottage
Portinscale
Keswick
Cumbria
CA12 5RF
Director NameTerence Charles Mallott
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 1997(2 months, 2 weeks after company formation)
Appointment Duration26 years, 8 months
RoleCompany Director
Correspondence Address6 Christchurch Road
Sidcup
Kent
DA15 7HE
Secretary NameDerrick Thomas French
NationalityBritish
StatusCurrent
Appointed12 February 2001(3 years, 8 months after company formation)
Appointment Duration23 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighfield Cottage
Portinscale
Keswick
Cumbria
CA12 5RF
Director NameNigel Green
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1997(1 month, 2 weeks after company formation)
Appointment Duration1 month (resigned 22 August 1997)
RoleChartered Accountant
Correspondence Address10 Hinton Road
Uxbridge
Middlesex
UB8 2DL
Secretary NameNigel Green
NationalityBritish
StatusResigned
Appointed16 October 1997(4 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 01 July 2000)
RoleChartered Accountant
Correspondence Address23 Honeycroft Hill
Uxbridge
Middlesex
UB10 9NQ
Director NameMawlaw Corporate Services Limited (Corporation)
StatusResigned
Appointed04 June 1997(same day as company formation)
Correspondence Address20 Black Friars Lane
London
EC4V 6HD
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed04 June 1997(same day as company formation)
Correspondence Address20 Black Friars Lane
London
EC4V 6HD

Location

Registered Address29 Ludgate Hill
London
EC4M 7JE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth£100
Cash£14,189
Current Liabilities£14,089

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

8 March 2006Dissolved (1 page)
8 December 2005Return of final meeting in a members' voluntary winding up (2 pages)
23 June 2005Declaration of solvency (4 pages)
22 June 2005Registered office changed on 22/06/05 from: pinkney keith gibbs 35-37 belmont road uxbridge middlesex UB8 1RH (1 page)
13 August 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
10 June 2004Return made up to 04/06/04; full list of members (7 pages)
15 October 2003Total exemption small company accounts made up to 30 June 2003 (4 pages)
11 June 2003Return made up to 04/06/03; full list of members (7 pages)
8 December 2002Secretary's particulars changed;director's particulars changed (1 page)
3 October 2002Total exemption small company accounts made up to 30 June 2002 (4 pages)
11 June 2002Return made up to 04/06/02; full list of members (7 pages)
3 May 2002Total exemption small company accounts made up to 30 June 2000 (4 pages)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
6 March 2002Director's particulars changed (1 page)
19 June 2001Return made up to 04/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 March 2001Secretary resigned (1 page)
16 February 2001New secretary appointed (2 pages)
30 August 2000Accounts for a small company made up to 30 June 1999 (4 pages)
30 August 2000Accounts for a small company made up to 30 June 1998 (4 pages)
12 June 2000Return made up to 04/06/00; full list of members (7 pages)
15 July 1999Return made up to 04/06/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 August 1998Return made up to 04/06/98; full list of members; amend (8 pages)
11 August 1998Director resigned (1 page)
4 August 1998Director's particulars changed (1 page)
24 June 1998Return made up to 04/06/98; full list of members (6 pages)
13 January 1998Secretary resigned (1 page)
13 January 1998New secretary appointed (2 pages)
13 January 1998New director appointed (2 pages)
13 January 1998Registered office changed on 13/01/98 from: 20 black friars lane london EC4V 6HD (1 page)
13 January 1998New director appointed (2 pages)
18 September 1997Ad 18/07/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 August 1997New director appointed (3 pages)
25 July 1997Director resigned (2 pages)
25 July 1997New director appointed (2 pages)
22 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
17 July 1997Company name changed mawlaw 347 LIMITED\certificate issued on 17/07/97 (2 pages)
4 June 1997Incorporation (19 pages)