Company NameLondon Underwriting Group Plc
DirectorsAdrian Gillham Butland and Cheryl Northover Butland
Company StatusDissolved
Company Number03689734
CategoryPublic Limited Company
Incorporation Date21 December 1998(25 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAdrian Gillham Butland
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 1998(same day as company formation)
RoleCompany Director
Correspondence AddressDowns House
Plumpton Green
Lewes
East Sussex
BN7 3DH
Director NameMrs Cheryl Northover Butland
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 1998(same day as company formation)
RoleCompany Director
Correspondence AddressDowns House
Forest Park
Maresfield
TN22 2NA
Secretary NameDeirdre Ann Harman
NationalityBritish
StatusCurrent
Appointed01 March 2000(1 year, 2 months after company formation)
Appointment Duration24 years, 2 months
RoleAccountant
Correspondence Address3 Manor Terrace
Potters Lane
Lewes
East Sussex
BN7 1JR
Secretary NameLawgram Secretaries Limited (Corporation)
StatusResigned
Appointed21 December 1998(same day as company formation)
Correspondence Address4 More London Riverside
London
SE1 2AU

Location

Registered Address8 Baker Street
London
W1M 1DA
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

25 December 2002Dissolved (1 page)
25 September 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
25 September 2002Liquidators statement of receipts and payments (5 pages)
15 August 2002Liquidators statement of receipts and payments (5 pages)
21 February 2002Liquidators statement of receipts and payments (5 pages)
24 August 2001Liquidators statement of receipts and payments (5 pages)
19 October 2000Statement of affairs (6 pages)
16 August 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 August 2000Appointment of a voluntary liquidator (1 page)
9 August 2000Registered office changed on 09/08/00 from: suite h the priory syresham gardens haywards heath west sussex RH16 3LB (1 page)
12 July 2000Delivery ext'd 3 mth 31/12/99 (1 page)
6 March 2000New secretary appointed (2 pages)
6 March 2000Secretary resigned (1 page)
26 January 2000Return made up to 21/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 26/01/00
(6 pages)
10 June 1999Ad 01/03/99--------- £ si 52000@1=52000 £ ic 2/52002 (2 pages)
8 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
29 December 1998Certificate of authorisation to commence business and borrow (1 page)
29 December 1998Application to commence business (2 pages)
21 December 1998Incorporation (80 pages)