Company NameS.J. Lee Underwriting Agencies Limited
Company StatusDissolved
Company Number04008646
CategoryPrivate Limited Company
Incorporation Date6 June 2000(23 years, 10 months ago)
Dissolution Date11 May 2004 (19 years, 11 months ago)
Previous NameChatteros Limited

Business Activity

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

Directors

Director NameStuart James Lee
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2000(6 days after company formation)
Appointment Duration3 years, 11 months (closed 11 May 2004)
RoleUnderwriter
Correspondence Address19 Lansdown Avenue
Leigh On Sea
Essex
SS9 1LJ
Director NameThomas Selbey
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2000(6 days after company formation)
Appointment Duration3 years, 2 months (resigned 29 August 2003)
RoleChartered Accountant
Correspondence Address10 Highgrove Close
Logs Hill
Chislehurst
Kent
BR7 5SA
Secretary NameThomas Selbey
NationalityBritish
StatusResigned
Appointed12 June 2000(6 days after company formation)
Appointment Duration3 years, 2 months (resigned 29 August 2003)
RoleChartered Accountant
Correspondence Address10 Highgrove Close
Logs Hill
Chislehurst
Kent
BR7 5SA
Director NameNewco Formations Limited (Corporation)
StatusResigned
Appointed06 June 2000(same day as company formation)
Correspondence AddressTemple Court 107 Oxford Road
Cowley
Oxford
OX4 2ER
Secretary NameBusiness Assist Limited (Corporation)
StatusResigned
Appointed06 June 2000(same day as company formation)
Correspondence AddressTemple Court 107 Oxford Road
Cowley
Oxford
Oxfordshire
OX4 2ER

Location

Registered AddressPeek House 20 Eastcheap
London
EC3M 1EB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

11 May 2004Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2004First Gazette notice for voluntary strike-off (1 page)
18 December 2003Application for striking-off (1 page)
7 September 2003Secretary resigned (1 page)
7 September 2003Director resigned (1 page)
16 June 2003Return made up to 06/06/03; full list of members (7 pages)
5 September 2002Total exemption small company accounts made up to 31 December 2001 (2 pages)
18 June 2002Return made up to 06/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 September 2001Total exemption small company accounts made up to 31 December 2000 (2 pages)
20 June 2001Return made up to 06/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 December 2000Registered office changed on 27/12/00 from: 10 highgrove close chislehurst kent BR7 5SA (1 page)
29 June 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
29 June 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 June 2000Nc inc already adjusted 12/06/00 (1 page)
26 June 2000New director appointed (2 pages)
26 June 2000New secretary appointed;new director appointed (2 pages)
26 June 2000Registered office changed on 26/06/00 from: temple court 107 oxford road, cowley oxford oxfordshire OX4 2ER (1 page)
26 June 2000Director resigned (1 page)
26 June 2000Secretary resigned (1 page)
16 June 2000Company name changed chatteros LIMITED\certificate issued on 19/06/00 (2 pages)
6 June 2000Incorporation (12 pages)