Company NameEnergy & Marine Underwriters Inc. Limited
Company StatusDissolved
Company Number03414520
CategoryPrivate Limited Company
Incorporation Date5 August 1997(26 years, 8 months ago)
Dissolution Date21 September 1999 (24 years, 7 months ago)
Previous NameTraknet Limited

Directors

Director NameGeoffrey Hughes
Date of BirthMay 1941 (Born 83 years ago)
NationalityAmerican
StatusClosed
Appointed19 August 1997(2 weeks after company formation)
Appointment Duration2 years, 1 month (closed 21 September 1999)
RoleInsurance Consultant
Correspondence Address27 Belle Helene Drive
Destrehan Louisiana 70047
Usa
Foreign
Secretary NameNancy Pizzittola
NationalityAmerican
StatusClosed
Appointed19 August 1997(2 weeks after company formation)
Appointment Duration2 years, 1 month (closed 21 September 1999)
RoleCompany Director
Correspondence Address27 Belle Helene Drive
Destrehan Louisiana 70047
Usa
Foreign
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed05 August 1997(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed05 August 1997(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address66 Wigmore Street
London
W1H 0HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

21 September 1999Final Gazette dissolved via compulsory strike-off (1 page)
20 April 1999First Gazette notice for compulsory strike-off (1 page)
24 April 1998Accounting reference date extended from 31/08/98 to 31/12/98 (1 page)
3 October 1997New secretary appointed (2 pages)
3 October 1997Secretary resigned (1 page)
3 October 1997Director resigned (1 page)
3 October 1997New director appointed (2 pages)
1 September 1997Registered office changed on 01/09/97 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR (1 page)
1 September 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 September 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
1 September 1997£ nc 100/1000 27/08/97 (1 page)
26 August 1997Company name changed traknet LIMITED\certificate issued on 27/08/97 (2 pages)
5 August 1997Incorporation (16 pages)