Company NameQuoteorder.com Limited
Company StatusDissolved
Company Number03958286
CategoryPrivate Limited Company
Incorporation Date28 March 2000(24 years, 1 month ago)
Dissolution Date2 April 2013 (11 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Gordon Frederick Newman
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2000(same day as company formation)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressGrove House
Kiln Lane
Hooe
East Sussex
TN33 9HE
Secretary NameMs Anita Jane Law
NationalityBritish
StatusClosed
Appointed01 June 2007(7 years, 2 months after company formation)
Appointment Duration5 years, 10 months (closed 02 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address147 Thomas More Street
London
E1W 1YD
Director NameMr Russell James Benzies
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2010(9 years, 11 months after company formation)
Appointment Duration3 years (closed 02 April 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressNmb House 17 Bevis Marks
London
EC3A 7LN
Secretary NameMr Ronald Keith Haddon
NationalityBritish
StatusResigned
Appointed28 March 2000(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHillbrook
15 Brook Lane
Renhold
Bedfordshire
Mk41 Old
Director NameMr Ronald Keith Haddon
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2000(2 weeks, 6 days after company formation)
Appointment Duration9 years, 10 months (resigned 26 February 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHillbrook
15 Brook Lane
Renhold
Bedfordshire
Mk41 Old
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed28 March 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed28 March 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressNmb House
17 Bevis Marks
London
EC3A 7LN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Shareholders

1 at £1Nmb Holdings (1987) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

2 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2012First Gazette notice for voluntary strike-off (1 page)
18 December 2012First Gazette notice for voluntary strike-off (1 page)
10 December 2012Application to strike the company off the register (3 pages)
10 December 2012Application to strike the company off the register (3 pages)
30 November 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
30 November 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
29 March 2012Annual return made up to 28 March 2012 with a full list of shareholders
Statement of capital on 2012-03-29
  • GBP 1
(5 pages)
29 March 2012Annual return made up to 28 March 2012 with a full list of shareholders
Statement of capital on 2012-03-29
  • GBP 1
(5 pages)
15 July 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
15 July 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
8 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (5 pages)
8 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (5 pages)
22 October 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
22 October 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
7 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
7 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
10 March 2010Appointment of Russell Benzies as a director (3 pages)
10 March 2010Termination of appointment of Ronald Haddon as a director (2 pages)
10 March 2010Appointment of Russell Benzies as a director (3 pages)
10 March 2010Termination of appointment of Ronald Haddon as a director (2 pages)
30 October 2009Accounts for a dormant company made up to 31 May 2009 (7 pages)
30 October 2009Accounts for a dormant company made up to 31 May 2009 (7 pages)
8 July 2009Accounting reference date shortened from 31/05/2010 to 31/03/2010 (1 page)
8 July 2009Accounting reference date shortened from 31/05/2010 to 31/03/2010 (1 page)
22 April 2009Return made up to 28/03/09; full list of members (3 pages)
22 April 2009Return made up to 28/03/09; full list of members (3 pages)
17 September 2008Total exemption full accounts made up to 31 May 2008 (7 pages)
17 September 2008Total exemption full accounts made up to 31 May 2008 (7 pages)
23 April 2008Return made up to 28/03/08; full list of members (3 pages)
23 April 2008Return made up to 28/03/08; full list of members (3 pages)
15 September 2007Total exemption full accounts made up to 31 May 2007 (7 pages)
15 September 2007Total exemption full accounts made up to 31 May 2007 (7 pages)
21 June 2007New secretary appointed (1 page)
21 June 2007Secretary resigned (1 page)
21 June 2007New secretary appointed (1 page)
21 June 2007Secretary resigned (1 page)
24 April 2007Return made up to 28/03/07; full list of members (2 pages)
24 April 2007Return made up to 28/03/07; full list of members (2 pages)
11 November 2006Total exemption full accounts made up to 31 May 2006 (5 pages)
11 November 2006Total exemption full accounts made up to 31 May 2006 (5 pages)
20 April 2006Return made up to 28/03/06; full list of members (2 pages)
20 April 2006Return made up to 28/03/06; full list of members (2 pages)
20 April 2006Registered office changed on 20/04/06 from: nmb house 17 bevis marks london EC3A 7LN (1 page)
20 April 2006Registered office changed on 20/04/06 from: nmb house 17 bevis marks london EC3A 7LN (1 page)
1 September 2005Total exemption full accounts made up to 31 May 2005 (5 pages)
1 September 2005Total exemption full accounts made up to 31 May 2005 (5 pages)
6 April 2005Return made up to 28/03/05; full list of members (7 pages)
6 April 2005Return made up to 28/03/05; full list of members (7 pages)
15 September 2004Total exemption full accounts made up to 31 May 2004 (4 pages)
15 September 2004Total exemption full accounts made up to 31 May 2004 (4 pages)
15 April 2004Return made up to 28/03/04; full list of members (7 pages)
15 April 2004Return made up to 28/03/04; full list of members (7 pages)
12 December 2003Registered office changed on 12/12/03 from: holland house 1-4 bury street london EC3A 5HP (1 page)
12 December 2003Registered office changed on 12/12/03 from: holland house 1-4 bury street london EC3A 5HP (1 page)
3 October 2003Accounts for a dormant company made up to 31 May 2003 (4 pages)
3 October 2003Accounts made up to 31 May 2003 (4 pages)
5 April 2003Return made up to 28/03/03; full list of members (7 pages)
5 April 2003Return made up to 28/03/03; full list of members (7 pages)
26 July 2002Accounts made up to 31 May 2002 (4 pages)
26 July 2002Accounts for a dormant company made up to 31 May 2002 (4 pages)
8 April 2002Return made up to 28/03/02; full list of members (6 pages)
8 April 2002Return made up to 28/03/02; full list of members (6 pages)
13 December 2001Accounts made up to 31 May 2001 (4 pages)
13 December 2001Accounts for a dormant company made up to 31 May 2001 (4 pages)
4 April 2001Return made up to 28/03/01; full list of members (6 pages)
4 April 2001Return made up to 28/03/01; full list of members
  • 363(287) ‐ Registered office changed on 04/04/01
(6 pages)
4 May 2000New director appointed (2 pages)
4 May 2000New director appointed (2 pages)
3 May 2000Accounting reference date extended from 31/03/01 to 31/05/01 (1 page)
3 May 2000Accounting reference date extended from 31/03/01 to 31/05/01 (1 page)
20 April 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
20 April 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 12/04/00
(1 page)
20 April 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 12/04/00
(1 page)
20 April 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
6 April 2000New director appointed (2 pages)
6 April 2000Director resigned (1 page)
6 April 2000Director resigned (1 page)
6 April 2000Secretary resigned (1 page)
6 April 2000New secretary appointed (2 pages)
6 April 2000New secretary appointed (2 pages)
6 April 2000New director appointed (2 pages)
6 April 2000Secretary resigned (1 page)
28 March 2000Incorporation (15 pages)
28 March 2000Incorporation (15 pages)