Company NameBlanch Underwriting (London) Limited
DirectorsJonathan Richard William Evans and Affan Mohammed Syeed
Company StatusDissolved
Company Number04034260
CategoryPrivate Limited Company
Incorporation Date11 July 2000(23 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Jonathan Richard William Evans
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2000(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Sussex Court
50 Roan Street
London
SE10 9JT
Secretary NameMr Jonathan Richard William Evans
NationalityBritish
StatusCurrent
Appointed11 July 2000(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Sussex Court
50 Roan Street
London
SE10 9JT
Director NameAffan Mohammed Syeed
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2003(2 years, 8 months after company formation)
Appointment Duration21 years
RoleTax Manager
Correspondence Address84 Cissbury Ring South
London
N12 7BD
Director NameMr Peter Anthony Evans
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2000(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address47 Derwent Road
Harpenden
Hertfordshire
AL5 3NY

Location

Registered Address24 Bevis Marks
London
EC3A 7NR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

18 May 2005Dissolved (1 page)
18 February 2005Liquidators statement of receipts and payments (5 pages)
18 February 2005Return of final meeting in a members' voluntary winding up (3 pages)
27 October 2004Liquidators statement of receipts and payments (5 pages)
14 April 2004Liquidators statement of receipts and payments (5 pages)
1 May 2003New director appointed (3 pages)
1 May 2003Director resigned (1 page)
8 April 2003Registered office changed on 08/04/03 from: 55 bishopsgate london EC2N 3BD (1 page)
3 April 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 April 2003Appointment of a voluntary liquidator (1 page)
3 April 2003Declaration of solvency (3 pages)
12 March 2003Auditor's resignation (3 pages)
5 May 2002Full accounts made up to 31 December 2001 (8 pages)
20 September 2001Registered office changed on 20/09/01 from: america house america square london EC3N 2AH (1 page)
27 March 2001Ad 13/03/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 December 2000Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
8 December 2000Registered office changed on 08/12/00 from: 32-38 leman street london E1 8EW (1 page)