Company NameGlobal General And Reinsurance Services Limited
Company StatusDissolved
Company Number05059316
CategoryPrivate Limited Company
Incorporation Date1 March 2004(20 years, 1 month ago)
Dissolution Date5 June 2014 (9 years, 10 months ago)
Previous Names3363rd Single Member Shelf Trading Company Limited and Gg And Re Services Limited

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMr Simon Brincklow
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2011(6 years, 10 months after company formation)
Appointment Duration3 years, 5 months (closed 05 June 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Snow Hill
London
EC1A 2AY
Secretary NameMiss Anne Deborah Williams
StatusClosed
Appointed01 January 2011(6 years, 10 months after company formation)
Appointment Duration3 years, 5 months (closed 05 June 2014)
RoleCompany Director
Correspondence Address6 Snow Hill
London
EC1A 2AY
Director NameMr Christian Carl Neukamp
Date of BirthOctober 1970 (Born 53 years ago)
NationalityGerman
StatusClosed
Appointed05 June 2012(8 years, 3 months after company formation)
Appointment Duration2 years (closed 05 June 2014)
RoleFinance Executive
Country of ResidenceGermany
Correspondence Address6 Snow Hill
London
EC1A 2AY
Director NameJohann Ulrich Bley
Date of BirthOctober 1947 (Born 76 years ago)
NationalityGerman
StatusResigned
Appointed23 July 2004(4 months, 3 weeks after company formation)
Appointment Duration7 years, 10 months (resigned 04 June 2012)
RoleReinsurer
Country of ResidenceGermany
Correspondence Address4 Eastcheap
London
EC3M 1AE
Director NameMaik Wandres
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityGerman
StatusResigned
Appointed23 July 2004(4 months, 3 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 01 January 2011)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address4 Eastcheap
London
EC3M 1AE
Director NameVolker Dietrich Weisbrodt
Date of BirthAugust 1959 (Born 64 years ago)
NationalityGerman
StatusResigned
Appointed23 July 2004(4 months, 3 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 28 May 2005)
RoleInsurance Manager
Correspondence AddressZur Kornkammer 11
Koln
50935
Secretary NameSimon Brincklow
NationalityBritish
StatusResigned
Appointed23 July 2004(4 months, 3 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 01 January 2011)
RoleCompany Director
Correspondence Address4 Eastcheap
London
EC3M 1AE
Director NameLoviting Limited (Corporation)
StatusResigned
Appointed01 March 2004(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Director NameSerjeants' Inn Nominees Limited (Corporation)
StatusResigned
Appointed01 March 2004(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed01 March 2004(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY

Location

Registered Address6 Snow Hill
London
EC1A 2AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50k at £1Globale Ruckversicherungs-a.g.
100.00%
Ordinary

Financials

Year2014
Turnover£2,104,725
Net Worth£1,558,903
Cash£84,716
Current Liabilities£889,171

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

5 June 2014Final Gazette dissolved following liquidation (1 page)
5 June 2014Final Gazette dissolved following liquidation (1 page)
5 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
5 March 2014Return of final meeting in a members' voluntary winding up (8 pages)
5 March 2014Return of final meeting in a members' voluntary winding up (8 pages)
30 November 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
30 November 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
30 November 2012Appointment of a voluntary liquidator (1 page)
30 November 2012Declaration of solvency (3 pages)
30 November 2012Appointment of a voluntary liquidator (1 page)
30 November 2012Declaration of solvency (3 pages)
30 November 2012Registered office address changed from 4 Eastcheap London EC3M 1AE England on 30 November 2012 (2 pages)
30 November 2012Registered office address changed from 4 Eastcheap London EC3M 1AE England on 30 November 2012 (2 pages)
7 September 2012Full accounts made up to 31 December 2011 (15 pages)
7 September 2012Full accounts made up to 31 December 2011 (15 pages)
11 June 2012Appointment of Mr Christian Carl Neukamp as a director (2 pages)
11 June 2012Appointment of Mr Christian Carl Neukamp as a director (2 pages)
8 June 2012Termination of appointment of Johann Bley as a director (1 page)
8 June 2012Termination of appointment of Johann Bley as a director (1 page)
26 March 2012Annual return made up to 1 March 2012 with a full list of shareholders
Statement of capital on 2012-03-26
  • GBP 50,000
(3 pages)
26 March 2012Annual return made up to 1 March 2012 with a full list of shareholders
Statement of capital on 2012-03-26
  • GBP 50,000
(3 pages)
26 March 2012Annual return made up to 1 March 2012 with a full list of shareholders
Statement of capital on 2012-03-26
  • GBP 50,000
(3 pages)
6 September 2011Full accounts made up to 31 December 2010 (15 pages)
6 September 2011Full accounts made up to 31 December 2010 (15 pages)
24 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (3 pages)
24 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (3 pages)
24 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (3 pages)
5 January 2011Termination of appointment of Maik Wandres as a director (1 page)
5 January 2011Appointment of Mr Simon Brincklow as a director (2 pages)
5 January 2011Termination of appointment of Simon Brincklow as a secretary (1 page)
5 January 2011Appointment of Mr Simon Brincklow as a director (2 pages)
5 January 2011Appointment of Miss Anne Deborah Williams as a secretary (1 page)
5 January 2011Termination of appointment of Maik Wandres as a director (1 page)
5 January 2011Termination of appointment of Simon Brincklow as a secretary (1 page)
5 January 2011Appointment of Miss Anne Deborah Williams as a secretary (1 page)
1 June 2010Full accounts made up to 31 December 2009 (15 pages)
1 June 2010Full accounts made up to 31 December 2009 (15 pages)
16 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
16 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
16 March 2010Director's details changed for Johann Ulrich Bley on 16 March 2010 (2 pages)
16 March 2010Secretary's details changed for Simon Brincklow on 16 March 2010 (1 page)
16 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
16 March 2010Director's details changed for Maik Wandres on 16 March 2010 (2 pages)
16 March 2010Secretary's details changed for Simon Brincklow on 16 March 2010 (1 page)
16 March 2010Director's details changed for Maik Wandres on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Johann Ulrich Bley on 16 March 2010 (2 pages)
16 March 2010Registered office address changed from 50 Fenchurch Street London EC3M 3JY on 16 March 2010 (1 page)
16 March 2010Registered office address changed from 50 Fenchurch Street London EC3M 3JY on 16 March 2010 (1 page)
24 October 2009Full accounts made up to 31 December 2008 (15 pages)
24 October 2009Full accounts made up to 31 December 2008 (15 pages)
7 October 2009Director's details changed for Maik Wandres on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Johann Ulrich Bley on 6 October 2009 (2 pages)
7 October 2009Secretary's details changed for Simon Brincklow on 6 October 2009 (1 page)
7 October 2009Director's details changed for Maik Wandres on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Maik Wandres on 6 October 2009 (2 pages)
7 October 2009Secretary's details changed for Simon Brincklow on 6 October 2009 (1 page)
7 October 2009Director's details changed for Johann Ulrich Bley on 6 October 2009 (2 pages)
7 October 2009Secretary's details changed for Simon Brincklow on 6 October 2009 (1 page)
7 October 2009Director's details changed for Johann Ulrich Bley on 6 October 2009 (2 pages)
3 March 2009Return made up to 01/03/09; full list of members (3 pages)
3 March 2009Return made up to 01/03/09; full list of members (3 pages)
11 September 2008Full accounts made up to 31 December 2007 (16 pages)
11 September 2008Full accounts made up to 31 December 2007 (16 pages)
5 March 2008Return made up to 01/03/08; full list of members (3 pages)
5 March 2008Return made up to 01/03/08; full list of members (3 pages)
24 October 2007Full accounts made up to 31 December 2006 (16 pages)
24 October 2007Full accounts made up to 31 December 2006 (16 pages)
6 March 2007Location of register of members (1 page)
6 March 2007Location of debenture register (1 page)
6 March 2007Return made up to 01/03/07; full list of members (2 pages)
6 March 2007Registered office changed on 06/03/07 from: 50 fenchurch street london EC3M 3LE (1 page)
6 March 2007Location of register of members (1 page)
6 March 2007Return made up to 01/03/07; full list of members (2 pages)
6 March 2007Location of debenture register (1 page)
6 March 2007Registered office changed on 06/03/07 from: 50 fenchurch street london EC3M 3LE (1 page)
2 November 2006Full accounts made up to 31 December 2005 (14 pages)
2 November 2006Full accounts made up to 31 December 2005 (14 pages)
27 March 2006Return made up to 01/03/06; full list of members (2 pages)
27 March 2006Return made up to 01/03/06; full list of members (2 pages)
7 November 2005Full accounts made up to 31 December 2004 (9 pages)
7 November 2005Full accounts made up to 31 December 2004 (9 pages)
1 July 2005Director resigned (1 page)
1 July 2005Director resigned (1 page)
5 April 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 April 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 March 2005Return made up to 01/03/05; full list of members (3 pages)
29 March 2005Return made up to 01/03/05; full list of members (3 pages)
24 September 2004Resolutions
  • RES13 ‐ Change of name 27/08/04
(1 page)
24 September 2004Resolutions
  • RES13 ‐ Change of name 27/08/04
(1 page)
9 September 2004Memorandum and Articles of Association (17 pages)
9 September 2004Memorandum and Articles of Association (17 pages)
1 September 2004Memorandum and Articles of Association (17 pages)
1 September 2004Memorandum and Articles of Association (17 pages)
31 August 2004Secretary resigned (1 page)
31 August 2004Director resigned (1 page)
31 August 2004New director appointed (2 pages)
31 August 2004Ad 23/07/04--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
31 August 2004New secretary appointed (2 pages)
31 August 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
31 August 2004New director appointed (2 pages)
31 August 2004Nc inc already adjusted 23/07/04 (1 page)
31 August 2004New director appointed (2 pages)
31 August 2004Registered office changed on 31/08/04 from: 21 holborn viaduct london EC1A 2DY (1 page)
31 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 August 2004New secretary appointed (2 pages)
31 August 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
31 August 2004Director resigned (1 page)
31 August 2004Secretary resigned (1 page)
31 August 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
31 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 August 2004New director appointed (2 pages)
31 August 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
31 August 2004Ad 23/07/04--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
31 August 2004Nc inc already adjusted 23/07/04 (1 page)
31 August 2004New director appointed (2 pages)
31 August 2004Director resigned (1 page)
31 August 2004New director appointed (2 pages)
31 August 2004Director resigned (1 page)
31 August 2004Registered office changed on 31/08/04 from: 21 holborn viaduct london EC1A 2DY (1 page)
27 August 2004Company name changed gg and re services LIMITED\certificate issued on 27/08/04 (2 pages)
27 August 2004Company name changed gg and re services LIMITED\certificate issued on 27/08/04 (2 pages)
24 August 2004Company name changed 3363RD single member shelf tradi ng company LIMITED\certificate issued on 24/08/04 (2 pages)
24 August 2004Company name changed 3363RD single member shelf tradi ng company LIMITED\certificate issued on 24/08/04 (2 pages)
1 March 2004Incorporation (22 pages)
1 March 2004Incorporation (22 pages)