Company NameOld Mutual Finance (No.3)
Company StatusDissolved
Company Number04558841
CategoryPrivate Unlimited Company
Incorporation Date10 October 2002(21 years, 6 months ago)
Dissolution Date27 September 2011 (12 years, 6 months ago)
Previous NameExtraloop Limited

Business Activity

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

Directors

Director NameMr Martin Charles Murray
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2002(3 weeks, 4 days after company formation)
Appointment Duration8 years, 10 months (closed 27 September 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 The Old Sorting Office
37 Station Road Barnes
London
SW13 0LF
Secretary NamePaul Forsythe
NationalityBritish
StatusClosed
Appointed11 January 2006(3 years, 3 months after company formation)
Appointment Duration5 years, 8 months (closed 27 September 2011)
RoleCompany Director
Correspondence Address5th Floor Old Mutual Place 2 Lambeth Hill
London
EC4V 4GG
Director NameMr Robert Harold Coxon
Date of BirthMay 1960 (Born 64 years ago)
NationalityAustralian
StatusClosed
Appointed14 December 2010(8 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (closed 27 September 2011)
RoleHead Of Tax
Country of ResidenceUnited Kingdom
Correspondence Address39 Station Road
Harpenden
Hertfordshire
AL5 4XD
Director NameMr Donald Ian Hope
Date of BirthNovember 1956 (Born 67 years ago)
NationalityUk And New Zealand
StatusResigned
Appointed04 November 2002(3 weeks, 4 days after company formation)
Appointment Duration5 years, 10 months (resigned 01 September 2008)
RoleGroup Treasurer
Country of ResidenceUnited Kingdom
Correspondence Address92 Copse Hill
London
SW20 0NN
Secretary NameMr Mark Robert Warr
NationalityBritish
StatusResigned
Appointed04 November 2002(3 weeks, 4 days after company formation)
Appointment Duration3 years, 2 months (resigned 11 January 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 17, Yew Tree House
19-23 Hook Road
Surbiton
Surrey
KT6 5AA
Director NameJohn Christian William Kent
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2002(1 month, 2 weeks after company formation)
Appointment Duration5 months (resigned 30 April 2003)
RoleHead Of Corporate Development
Country of ResidenceUnited Kingdom
Correspondence Address48 Stradella Road
Dulwich
London
SE24 9HA
Director NameMr Robert Harold Coxon
Date of BirthMay 1960 (Born 64 years ago)
NationalityAustralian
StatusResigned
Appointed12 December 2003(1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 September 2008)
RoleHead Of Tax
Country of ResidenceUnited Kingdom
Correspondence Address39 Station Road
Harpenden
Hertfordshire
AL5 4XD
Director NameMrs Rosemary Harris
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(5 years, 10 months after company formation)
Appointment Duration5 months (resigned 03 February 2009)
RoleGroup Risk Director
Country of ResidenceEngland
Correspondence Address74 The Mount
Guildford
Surrey
GU2 4JB
Director NameKatie Murray
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2009(6 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 December 2010)
RoleChartered Accountant
Country of ResidenceBritain
Correspondence Address8a Highbury Crescent
Islington
London
N5 1RN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 October 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 October 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.oldmutual.com/

Location

Registered Address5th Floor Old Mutual Place 2
Lambeth Hill
London
EC4V 4GG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardQueenhithe
Built Up AreaGreater London

Shareholders

25k at $1Omam (Bermuda) Subsidiary LTD
100.00%
Ordinary
1 at $1Old Mutual Business Services LTD
0.00%
Ordinary

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

27 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2011First Gazette notice for voluntary strike-off (1 page)
14 June 2011First Gazette notice for voluntary strike-off (1 page)
2 June 2011Application to strike the company off the register (3 pages)
2 June 2011Application to strike the company off the register (3 pages)
3 February 2011Secretary's details changed for Paul Forsythe on 21 January 2011 (3 pages)
3 February 2011Secretary's details changed for Paul Forsythe on 21 January 2011 (3 pages)
20 January 2011Appointment of Robert Harold Coxon as a director (3 pages)
20 January 2011Appointment of Robert Harold Coxon as a director (3 pages)
20 January 2011Termination of appointment of Katie Murray as a director (2 pages)
20 January 2011Termination of appointment of Katie Murray as a director (2 pages)
18 January 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
18 January 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
2 December 2010Annual return made up to 10 October 2010 with a full list of shareholders
Statement of capital on 2010-12-02
  • USD 2,500,000
(15 pages)
2 December 2010Annual return made up to 10 October 2010 with a full list of shareholders
Statement of capital on 2010-12-02
  • USD 2,500,000
(15 pages)
1 March 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
1 March 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
23 December 2009Annual return made up to 10 October 2009 with a full list of shareholders (15 pages)
23 December 2009Annual return made up to 10 October 2009 with a full list of shareholders (15 pages)
12 March 2009Secretary's Change of Particulars / paul forsythe / 27/02/2009 / HouseName/Number was: , now: 33; Street was: 11 fleming road, now: hedingham road; Post Code was: RM16 6YA, now: RM16 6BH (1 page)
12 March 2009Secretary's change of particulars / paul forsythe / 27/02/2009 (1 page)
5 March 2009Director appointed katie murray (2 pages)
5 March 2009Director appointed katie murray (2 pages)
5 March 2009Appointment Terminated Director rosemary harris (1 page)
5 March 2009Appointment terminated director rosemary harris (1 page)
5 March 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
5 March 2009Accounts made up to 31 December 2008 (5 pages)
23 October 2008Return made up to 10/10/08; full list of members (6 pages)
23 October 2008Return made up to 10/10/08; full list of members (6 pages)
6 October 2008Appointment Terminated Director robert coxon (1 page)
6 October 2008Registered office changed on 06/10/2008 from old mutual place 2 lambeth hill london EC4V 4GG (1 page)
6 October 2008Appointment terminated director robert coxon (1 page)
6 October 2008Appointment Terminated Director donald hope (1 page)
6 October 2008Registered office changed on 06/10/2008 from old mutual place 2 lambeth hill london EC4V 4GG (1 page)
6 October 2008Appointment terminated director donald hope (1 page)
29 September 2008Director appointed rosemary harris (2 pages)
29 September 2008Director appointed rosemary harris (2 pages)
31 January 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
31 January 2008Accounts made up to 31 December 2007 (6 pages)
22 October 2007Return made up to 10/10/07; full list of members (7 pages)
22 October 2007Return made up to 10/10/07; full list of members (7 pages)
5 June 2007Accounts made up to 31 December 2006 (5 pages)
5 June 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
25 October 2006Return made up to 10/10/06; full list of members (7 pages)
25 October 2006Return made up to 10/10/06; full list of members (7 pages)
26 April 2006Secretary resigned (1 page)
26 April 2006New secretary appointed (1 page)
26 April 2006Secretary resigned (1 page)
26 April 2006New secretary appointed (1 page)
25 April 2006Accounts made up to 31 December 2005 (6 pages)
25 April 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
12 October 2005Return made up to 10/10/05; full list of members (3 pages)
12 October 2005Return made up to 10/10/05; full list of members (3 pages)
18 March 2005Full accounts made up to 31 December 2004 (11 pages)
18 March 2005Full accounts made up to 31 December 2004 (11 pages)
1 December 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
1 December 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
26 October 2004Full accounts made up to 31 December 2003 (11 pages)
26 October 2004Full accounts made up to 31 December 2003 (11 pages)
25 October 2004Return made up to 10/10/04; no change of members (7 pages)
25 October 2004Return made up to 10/10/04; no change of members (7 pages)
5 May 2004Location of register of members (non legible) (1 page)
5 May 2004Location of register of members (non legible) (1 page)
5 January 2004Resolutions
  • RES13 ‐ Conversion 16/12/03
(2 pages)
5 January 2004Resolutions
  • RES13 ‐ Conversion 16/12/03
(2 pages)
24 December 2003New director appointed (3 pages)
24 December 2003New director appointed (3 pages)
24 October 2003Return made up to 10/10/03; full list of members (7 pages)
24 October 2003Return made up to 10/10/03; full list of members (7 pages)
2 October 2003Registered office changed on 02/10/03 from: 3RD floor, lansdowne house 57 berkeley square london W1J 6ER (1 page)
2 October 2003Registered office changed on 02/10/03 from: 3RD floor, lansdowne house 57 berkeley square london W1J 6ER (1 page)
9 May 2003Director resigned (1 page)
9 May 2003Director resigned (1 page)
13 December 2002£ ic 1/0 28/11/02 £ sr 1@1=1 (2 pages)
13 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
13 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
11 December 2002New director appointed (3 pages)
11 December 2002New director appointed (3 pages)
18 November 2002Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
12 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 November 2002Declaration of assent for reregistration to UNLTD (2 pages)
8 November 2002Declaration of assent for reregistration to UNLTD (2 pages)
8 November 2002Application for reregistration from LTD to UNLTD (2 pages)
8 November 2002Re-registration of Memorandum and Articles (4 pages)
8 November 2002Certificate of change of name and re-registration to Unlimited (1 page)
8 November 2002Re-registration of Memorandum and Articles (4 pages)
8 November 2002Members' assent for rereg from LTD to UNLTD (1 page)
8 November 2002Members' assent for rereg from LTD to UNLTD (1 page)
8 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 November 2002Application for reregistration from LTD to UNLTD (2 pages)
8 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 November 2002Certificate of change of name and re-registration to Unlimited (1 page)
6 November 2002Director resigned (1 page)
6 November 2002Registered office changed on 06/11/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
6 November 2002Director resigned (1 page)
6 November 2002New director appointed (1 page)
6 November 2002New secretary appointed (1 page)
6 November 2002Secretary resigned (1 page)
6 November 2002Registered office changed on 06/11/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
6 November 2002New director appointed (1 page)
6 November 2002New director appointed (1 page)
6 November 2002New secretary appointed (1 page)
6 November 2002Secretary resigned (1 page)
6 November 2002New director appointed (1 page)
10 October 2002Incorporation (17 pages)
10 October 2002Incorporation (17 pages)