Company NameFlood Reinsurance Services Company Limited
Company StatusDissolved
Company Number04286805
CategoryPrivate Limited Company
Incorporation Date13 September 2001(22 years, 8 months ago)
Dissolution Date8 March 2022 (2 years, 2 months ago)
Previous NameMinmar (580) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Simon John Kemp
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2019(17 years, 8 months after company formation)
Appointment Duration2 years, 10 months (closed 08 March 2022)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe St Botolph Building, 138 Houndsditch
London
EC3A 7AR
Director NameDavid William Page
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2001(same day as company formation)
RoleSolicitor
Correspondence AddressNizels Grove
Nizels Lane
Hildenborough
Kent
TN11 8NU
Director NameChristopher William Duffy
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2001(same day as company formation)
RoleSolicitor
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AR
Secretary NameClyde Secretaries Limited (Corporation)
StatusResigned
Appointed13 September 2001(same day as company formation)
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AR

Location

Registered Address28 Woronzow Road
London
NW8 6QE
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardAbbey Road
Built Up AreaGreater London

Shareholders

1 at £1Christopher William Duffy
50.00%
Ordinary
1 at £1Robert Eric Pilcher
50.00%
Ordinary

Accounts

Latest Accounts30 September 2020 (3 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

8 March 2022Final Gazette dissolved via voluntary strike-off (1 page)
21 December 2021First Gazette notice for voluntary strike-off (1 page)
11 December 2021Application to strike the company off the register (1 page)
17 October 2021Confirmation statement made on 13 September 2021 with no updates (3 pages)
27 July 2021Accounts for a dormant company made up to 30 September 2020 (2 pages)
13 September 2020Confirmation statement made on 13 September 2020 with no updates (3 pages)
12 June 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
8 November 2019Confirmation statement made on 13 September 2019 with no updates (3 pages)
13 May 2019Appointment of Mr Simon John Kemp as a director on 8 May 2019 (2 pages)
10 May 2019Termination of appointment of Christopher William Duffy as a director on 8 May 2019 (1 page)
10 May 2019Termination of appointment of Clyde Secretaries Limited as a secretary on 8 May 2019 (1 page)
10 May 2019Registered office address changed from The St Botolph Building 138 Houndsditch London EC3A 7AR to 28 Woronzow Road London NW8 6QE on 10 May 2019 (1 page)
7 May 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
13 September 2018Confirmation statement made on 13 September 2018 with no updates (3 pages)
20 June 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
13 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
10 May 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
10 May 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
20 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
20 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
22 April 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
22 April 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
14 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 2
(4 pages)
14 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 2
(4 pages)
28 May 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
28 May 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
15 September 2014Annual return made up to 13 September 2014 with a full list of shareholders (4 pages)
15 September 2014Annual return made up to 13 September 2014 with a full list of shareholders (4 pages)
14 May 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
14 May 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
13 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 2
(4 pages)
13 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 2
(4 pages)
10 April 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
10 April 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
13 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (4 pages)
13 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (4 pages)
26 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
26 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
22 September 2011Registered office address changed from 51 Eastcheap London EC3M 1JP on 22 September 2011 (1 page)
22 September 2011Registered office address changed from 51 Eastcheap London EC3M 1JP on 22 September 2011 (1 page)
20 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (4 pages)
20 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (4 pages)
24 August 2011Director's details changed for Christopher William Duffy on 22 August 2011 (2 pages)
24 August 2011Director's details changed for Christopher William Duffy on 22 August 2011 (2 pages)
19 August 2011Secretary's details changed for Clyde Secretaries Limited on 19 August 2011 (2 pages)
19 August 2011Secretary's details changed for Clyde Secretaries Limited on 19 August 2011 (2 pages)
27 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
27 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
29 November 2010Annual return made up to 13 September 2010 with a full list of shareholders (4 pages)
29 November 2010Annual return made up to 13 September 2010 with a full list of shareholders (4 pages)
18 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
18 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
18 November 2009Annual return made up to 13 September 2009 with a full list of shareholders (3 pages)
18 November 2009Annual return made up to 13 September 2009 with a full list of shareholders (3 pages)
1 July 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
1 July 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
18 September 2008Return made up to 13/09/08; full list of members (5 pages)
18 September 2008Return made up to 13/09/08; full list of members (5 pages)
4 July 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
4 July 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
30 September 2007Return made up to 13/09/07; full list of members (5 pages)
30 September 2007Return made up to 13/09/07; full list of members (5 pages)
4 July 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
4 July 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
27 September 2006Return made up to 13/09/06; full list of members (5 pages)
27 September 2006Return made up to 13/09/06; full list of members (5 pages)
18 May 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
18 May 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
28 December 2005Director resigned (1 page)
28 December 2005Director resigned (1 page)
7 October 2005Return made up to 13/09/05; full list of members (5 pages)
7 October 2005Return made up to 13/09/05; full list of members (5 pages)
5 May 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
5 May 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
21 September 2004Return made up to 13/09/04; full list of members (5 pages)
21 September 2004Return made up to 13/09/04; full list of members (5 pages)
21 April 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 April 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 April 2004Accounts for a dormant company made up to 30 September 2003 (2 pages)
21 April 2004Accounts for a dormant company made up to 30 September 2003 (2 pages)
26 October 2003Return made up to 13/09/03; full list of members (5 pages)
26 October 2003Return made up to 13/09/03; full list of members (5 pages)
8 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 January 2003Accounts for a dormant company made up to 30 September 2002 (2 pages)
8 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 January 2003Accounts for a dormant company made up to 30 September 2002 (2 pages)
24 December 2002Director's particulars changed (1 page)
24 December 2002Director's particulars changed (1 page)
27 November 2002Return made up to 13/09/02; full list of members (5 pages)
27 November 2002Return made up to 13/09/02; full list of members (5 pages)
19 April 2002Company name changed minmar (580) LIMITED\certificate issued on 19/04/02 (2 pages)
19 April 2002Company name changed minmar (580) LIMITED\certificate issued on 19/04/02 (2 pages)
13 September 2001Incorporation (28 pages)
13 September 2001Incorporation (28 pages)