London
EC3A 6HX
Director Name | Poh Lim Lai |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Redwood Drive Wing Buckinghamshire LU7 0TA |
Secretary Name | Anne Rosalind Bateson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | High Trees Great Holland Frinton On Sea Essex CO13 0HZ |
Director Name | David John William Bruce |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1998(2 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 3 months (resigned 11 November 2011) |
Role | Lloyds Underwriter |
Correspondence Address | Oakwood 3 Weybourne Place Beech Avenue Sanderstead Surrey CR2 0RZ |
Director Name | Mr Clifford Richard Catt |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1998(2 months, 2 weeks after company formation) |
Appointment Duration | 3 months, 1 week (resigned 31 October 1998) |
Role | Chartered Accountant |
Correspondence Address | Park View Camp Road Woldingham Surrey CR3 7LH |
Director Name | Mr Christopher William Duffy |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1998(2 months, 2 weeks after company formation) |
Appointment Duration | 15 years (resigned 06 August 2013) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 7 The Broadwalk Northwood Middlesex HA6 2XF |
Secretary Name | Timothy Paul Dudley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1998(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 January 2000) |
Role | Company Director |
Correspondence Address | 10 Alexandra Road Thames Ditton Surrey KT7 0QT |
Secretary Name | Adam Tofts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2000(1 year, 8 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 08 November 2000) |
Role | Accountant |
Correspondence Address | 121b Norsey View Drive Billericay Essex CM12 0QU |
Secretary Name | Gavin Stuart Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 2000(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 08 February 2006) |
Role | Company Director |
Correspondence Address | 43 Cedars Close Belmont Hill London SE13 5DP |
Director Name | Mr Stuart John Bridges |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2001(2 years, 10 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 30 July 2015) |
Role | Director Of Companies |
Country of Residence | United Kingdom |
Correspondence Address | 1 Great St Helen'S London EC3A 6HX |
Secretary Name | Mr Stuart John Bridges |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2006(7 years, 9 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 04 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Great St Helen'S London EC3A 6HX |
Secretary Name | Mr John Keith Taylor |
---|---|
Status | Resigned |
Appointed | 04 December 2013(15 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 03 April 2017) |
Role | Company Director |
Correspondence Address | 1 Great St Helen'S London EC3A 6HX |
Director Name | Mr John Keith Taylor |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2015(17 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 April 2017) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1 Great St Helen'S London EC3A 6HX |
Secretary Name | Mr David Joseph Gormley |
---|---|
Status | Resigned |
Appointed | 03 April 2017(18 years, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 23 March 2018) |
Role | Company Director |
Correspondence Address | 1 Great St Helen'S London EC3A 6HX |
Secretary Name | Mrs Bethany Francesca Emma Hunt |
---|---|
Status | Resigned |
Appointed | 23 March 2018(19 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 February 2020) |
Role | Company Director |
Correspondence Address | 1 Great St Helen'S London EC3A 6HX |
Secretary Name | Mr Keith Michael Hubber |
---|---|
Status | Resigned |
Appointed | 21 December 2018(20 years, 7 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 25 October 2019) |
Role | Company Director |
Correspondence Address | 1 Great St Helen'S London EC3A 6HX |
Website | hiscox.com |
---|
Registered Address | 1 Great St Helens London EC3A 6HX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Lime Street |
Built Up Area | Greater London |
2 at £1 | Hiscox PLC 100.00% Ordinary |
---|
Latest Accounts | 31 May 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
12 January 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 October 2020 | First Gazette notice for voluntary strike-off (1 page) |
14 October 2020 | Application to strike the company off the register (3 pages) |
7 July 2020 | Confirmation statement made on 10 May 2020 with no updates (3 pages) |
24 April 2020 | Termination of appointment of Bethany Francesca Emma Hunt as a secretary on 28 February 2020 (1 page) |
25 October 2019 | Termination of appointment of Keith Michael Hubber as a secretary on 25 October 2019 (1 page) |
30 July 2019 | Accounts for a dormant company made up to 31 May 2019 (5 pages) |
10 May 2019 | Confirmation statement made on 10 May 2019 with no updates (3 pages) |
21 December 2018 | Appointment of Mr Keith Michael Hubber as a secretary on 21 December 2018 (2 pages) |
3 October 2018 | Accounts for a dormant company made up to 31 May 2018 (6 pages) |
9 May 2018 | Confirmation statement made on 9 May 2018 with updates (4 pages) |
26 March 2018 | Termination of appointment of David Joseph Gormley as a secretary on 23 March 2018 (1 page) |
26 March 2018 | Appointment of Mrs Bethany Francesca Emma Hunt as a secretary on 23 March 2018 (2 pages) |
14 September 2017 | Accounts for a dormant company made up to 31 May 2017 (6 pages) |
14 September 2017 | Accounts for a dormant company made up to 31 May 2017 (6 pages) |
10 May 2017 | Confirmation statement made on 6 May 2017 with updates (5 pages) |
10 May 2017 | Confirmation statement made on 6 May 2017 with updates (5 pages) |
22 April 2017 | Appointment of Mr David Joseph Gormley as a secretary on 3 April 2017 (2 pages) |
22 April 2017 | Appointment of Mr David Joseph Gormley as a secretary on 3 April 2017 (2 pages) |
21 April 2017 | Termination of appointment of John Keith Taylor as a secretary on 3 April 2017 (1 page) |
21 April 2017 | Termination of appointment of John Keith Taylor as a director on 3 April 2017 (1 page) |
21 April 2017 | Termination of appointment of John Keith Taylor as a secretary on 3 April 2017 (1 page) |
21 April 2017 | Termination of appointment of John Keith Taylor as a director on 3 April 2017 (1 page) |
5 January 2017 | Accounts for a dormant company made up to 31 May 2016 (6 pages) |
5 January 2017 | Accounts for a dormant company made up to 31 May 2016 (6 pages) |
10 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
4 August 2015 | Accounts for a dormant company made up to 31 May 2015 (6 pages) |
4 August 2015 | Accounts for a dormant company made up to 31 May 2015 (6 pages) |
3 August 2015 | Termination of appointment of Stuart John Bridges as a director on 30 July 2015 (1 page) |
3 August 2015 | Termination of appointment of Stuart John Bridges as a director on 30 July 2015 (1 page) |
29 July 2015 | Appointment of Miss Sally Victoria Campbell as a director on 29 July 2015 (2 pages) |
29 July 2015 | Appointment of Miss Sally Victoria Campbell as a director on 29 July 2015 (2 pages) |
29 July 2015 | Appointment of Mr John Keith Taylor as a director on 29 July 2015 (2 pages) |
29 July 2015 | Appointment of Mr John Keith Taylor as a director on 29 July 2015 (2 pages) |
18 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
6 October 2014 | Accounts for a dormant company made up to 31 May 2014 (6 pages) |
6 October 2014 | Accounts for a dormant company made up to 31 May 2014 (6 pages) |
14 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
4 December 2013 | Appointment of Mr John Keith Taylor as a secretary (2 pages) |
4 December 2013 | Appointment of Mr John Keith Taylor as a secretary (2 pages) |
4 December 2013 | Termination of appointment of Stuart Bridges as a secretary (1 page) |
4 December 2013 | Termination of appointment of Stuart Bridges as a secretary (1 page) |
8 August 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (5 pages) |
8 August 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (5 pages) |
8 August 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (5 pages) |
7 August 2013 | Termination of appointment of Christopher Duffy as a director (1 page) |
7 August 2013 | Termination of appointment of Christopher Duffy as a director (1 page) |
17 July 2013 | Accounts for a dormant company made up to 31 May 2013 (6 pages) |
17 July 2013 | Accounts for a dormant company made up to 31 May 2013 (6 pages) |
3 October 2012 | Accounts for a dormant company made up to 31 May 2012 (6 pages) |
3 October 2012 | Accounts for a dormant company made up to 31 May 2012 (6 pages) |
20 June 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (5 pages) |
20 June 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (5 pages) |
20 June 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (5 pages) |
7 December 2011 | Termination of appointment of David Bruce as a director (1 page) |
7 December 2011 | Termination of appointment of David Bruce as a director (1 page) |
15 September 2011 | Accounts for a dormant company made up to 31 May 2011 (5 pages) |
15 September 2011 | Accounts for a dormant company made up to 31 May 2011 (5 pages) |
4 August 2011 | Director's details changed for Stuart John Bridges on 4 August 2011 (2 pages) |
4 August 2011 | Director's details changed for Stuart John Bridges on 4 August 2011 (2 pages) |
4 August 2011 | Director's details changed for Stuart John Bridges on 4 August 2011 (2 pages) |
4 August 2011 | Secretary's details changed for Stuart John Bridges on 4 August 2011 (2 pages) |
4 August 2011 | Secretary's details changed for Stuart John Bridges on 4 August 2011 (2 pages) |
4 August 2011 | Secretary's details changed for Stuart John Bridges on 4 August 2011 (2 pages) |
16 June 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (6 pages) |
16 June 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (6 pages) |
16 June 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (6 pages) |
3 October 2010 | Accounts for a dormant company made up to 31 May 2010 (5 pages) |
3 October 2010 | Accounts for a dormant company made up to 31 May 2010 (5 pages) |
12 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
5 November 2009 | Accounts for a dormant company made up to 31 May 2009 (7 pages) |
5 November 2009 | Accounts for a dormant company made up to 31 May 2009 (7 pages) |
15 May 2009 | Return made up to 06/05/09; full list of members (4 pages) |
15 May 2009 | Return made up to 06/05/09; full list of members (4 pages) |
13 January 2009 | Accounts for a dormant company made up to 31 May 2008 (7 pages) |
13 January 2009 | Accounts for a dormant company made up to 31 May 2008 (7 pages) |
22 May 2008 | Return made up to 06/05/08; full list of members (4 pages) |
22 May 2008 | Return made up to 06/05/08; full list of members (4 pages) |
30 October 2007 | Accounts for a dormant company made up to 31 May 2007 (7 pages) |
30 October 2007 | Accounts for a dormant company made up to 31 May 2007 (7 pages) |
4 June 2007 | Return made up to 06/05/07; full list of members (2 pages) |
4 June 2007 | Return made up to 06/05/07; full list of members (2 pages) |
5 April 2007 | Accounts for a dormant company made up to 31 May 2006 (7 pages) |
5 April 2007 | Accounts for a dormant company made up to 31 May 2006 (7 pages) |
30 May 2006 | Return made up to 06/05/06; full list of members (2 pages) |
30 May 2006 | Return made up to 06/05/06; full list of members (2 pages) |
27 April 2006 | Accounts for a dormant company made up to 31 May 2005 (7 pages) |
27 April 2006 | Accounts for a dormant company made up to 31 May 2005 (7 pages) |
30 March 2006 | New secretary appointed (1 page) |
30 March 2006 | Secretary resigned (1 page) |
30 March 2006 | Secretary resigned (1 page) |
30 March 2006 | New secretary appointed (1 page) |
27 May 2005 | Return made up to 06/05/05; full list of members (2 pages) |
27 May 2005 | Return made up to 06/05/05; full list of members (2 pages) |
9 March 2005 | Total exemption full accounts made up to 31 May 2004 (7 pages) |
9 March 2005 | Total exemption full accounts made up to 31 May 2004 (7 pages) |
2 June 2004 | Return made up to 06/05/04; full list of members (7 pages) |
2 June 2004 | Return made up to 06/05/04; full list of members (7 pages) |
24 March 2004 | Total exemption full accounts made up to 31 May 2003 (7 pages) |
24 March 2004 | Total exemption full accounts made up to 31 May 2003 (7 pages) |
21 May 2003 | Return made up to 06/05/03; full list of members (7 pages) |
21 May 2003 | Return made up to 06/05/03; full list of members (7 pages) |
5 March 2003 | Total exemption full accounts made up to 31 May 2002 (7 pages) |
5 March 2003 | Total exemption full accounts made up to 31 May 2002 (7 pages) |
21 May 2002 | Return made up to 06/05/02; full list of members
|
21 May 2002 | Return made up to 06/05/02; full list of members
|
9 March 2002 | Accounts made up to 31 May 2001 (9 pages) |
9 March 2002 | Accounts made up to 31 May 2001 (9 pages) |
15 August 2001 | Secretary's particulars changed (1 page) |
15 August 2001 | Secretary's particulars changed (1 page) |
5 June 2001 | Return made up to 06/05/01; full list of members
|
5 June 2001 | Return made up to 06/05/01; full list of members
|
23 March 2001 | Accounts made up to 31 May 2000 (9 pages) |
23 March 2001 | Accounts made up to 31 May 2000 (9 pages) |
20 March 2001 | New secretary appointed (2 pages) |
20 March 2001 | New director appointed (4 pages) |
20 March 2001 | New director appointed (4 pages) |
20 March 2001 | New secretary appointed (2 pages) |
15 November 2000 | New secretary appointed (2 pages) |
15 November 2000 | New secretary appointed (2 pages) |
15 November 2000 | Secretary resigned (1 page) |
15 November 2000 | Secretary resigned (1 page) |
6 June 2000 | Return made up to 06/05/00; full list of members
|
6 June 2000 | New secretary appointed (2 pages) |
6 June 2000 | New secretary appointed (2 pages) |
6 June 2000 | Return made up to 06/05/00; full list of members
|
19 April 2000 | Accounts made up to 31 May 1999 (7 pages) |
19 April 2000 | Accounts made up to 31 May 1999 (7 pages) |
7 June 1999 | Return made up to 06/05/99; full list of members
|
7 June 1999 | Return made up to 06/05/99; full list of members
|
6 November 1998 | Director resigned (1 page) |
6 November 1998 | Director resigned (1 page) |
13 October 1998 | Registered office changed on 13/10/98 from: 52 leadenhall street london EC3A 2BJ (1 page) |
13 October 1998 | Registered office changed on 13/10/98 from: 52 leadenhall street london EC3A 2BJ (1 page) |
28 August 1998 | Director resigned (1 page) |
28 August 1998 | New secretary appointed (2 pages) |
28 August 1998 | New director appointed (3 pages) |
28 August 1998 | Registered office changed on 28/08/98 from: aquis court 31 fishpool street st albans hertfordshire AL3 4RF (1 page) |
28 August 1998 | New director appointed (2 pages) |
28 August 1998 | New secretary appointed (2 pages) |
28 August 1998 | Registered office changed on 28/08/98 from: aquis court 31 fishpool street st albans hertfordshire AL3 4RF (1 page) |
28 August 1998 | Resolutions
|
28 August 1998 | Secretary resigned (1 page) |
28 August 1998 | New director appointed (2 pages) |
28 August 1998 | New director appointed (2 pages) |
28 August 1998 | Resolutions
|
28 August 1998 | Director resigned (1 page) |
28 August 1998 | New director appointed (3 pages) |
28 August 1998 | Resolutions
|
28 August 1998 | New director appointed (2 pages) |
28 August 1998 | Resolutions
|
28 August 1998 | Secretary resigned (1 page) |
22 July 1998 | Company name changed tendweb LIMITED\certificate issued on 23/07/98 (2 pages) |
22 July 1998 | Company name changed tendweb LIMITED\certificate issued on 23/07/98 (2 pages) |
6 May 1998 | Incorporation (25 pages) |
6 May 1998 | Incorporation (25 pages) |