Company NameHurstcourt Underwriting Review Ltd.
Company StatusDissolved
Company Number04522278
CategoryPrivate Limited Company
Incorporation Date30 August 2002(21 years, 8 months ago)
Dissolution Date13 March 2007 (17 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Philip Charles Cooper
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed30 August 2002(same day as company formation)
RoleReinsurance
Country of ResidenceUnited Kingdom
Correspondence Address12 Ormonde Road
Frith Hill
Godalming
Surrey
GU7 2EU
Director NameSteven John Norrington
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed30 August 2002(same day as company formation)
RoleReinsurance Consultant
Country of ResidenceUnited Kingdom
Correspondence Address155 Highlands Boulevard
Leigh On Sea
Essex
SS9 3TJ
Secretary NameCornhill Secretaries Limited (Corporation)
StatusClosed
Appointed30 August 2002(same day as company formation)
Correspondence AddressSt Paul's House
Warwick Lane
London
EC4M 7BP
Director NameCornhill Registrars Limited (Corporation)
StatusResigned
Appointed30 August 2002(same day as company formation)
Correspondence AddressSt Paul's House
Warwick Lane
London
EC4M 7BP

Location

Registered AddressSt. Paul's House
Warwick Lane
London
EC4M 7BP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Turnover£91,910
Net Worth£39
Cash£39

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

13 March 2007Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2006First Gazette notice for voluntary strike-off (1 page)
18 October 2006Application for striking-off (1 page)
4 September 2006Director's particulars changed (1 page)
4 September 2006Return made up to 30/08/06; full list of members (2 pages)
14 July 2006Full accounts made up to 31 December 2005 (13 pages)
5 September 2005Secretary's particulars changed (1 page)
5 September 2005Return made up to 30/08/05; full list of members (2 pages)
2 September 2005Registered office changed on 02/09/05 from: saint pauls house warwick lane london EC4P 4BN (1 page)
2 September 2005Director's particulars changed (1 page)
3 August 2005Full accounts made up to 31 December 2004 (14 pages)
4 October 2004Accounting reference date extended from 31/08/04 to 31/12/04 (1 page)
10 September 2004Return made up to 30/06/04; full list of members (5 pages)
10 September 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
27 April 2004Compulsory strike-off action has been discontinued (1 page)
26 April 2004Return made up to 30/08/03; full list of members (5 pages)
12 March 2004New director appointed (2 pages)
12 March 2004New director appointed (3 pages)
12 March 2004Director resigned (1 page)
2 March 2004First Gazette notice for compulsory strike-off (1 page)