Company NameHeath Lambert Group Limited
Company StatusDissolved
Company Number05347036
CategoryPrivate Limited Company
Incorporation Date31 January 2005(19 years, 2 months ago)
Dissolution Date3 June 2014 (9 years, 10 months ago)
Previous NamePrecis (2510) Limited

Business Activity

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

Directors

Director NameMr Mark Stephen Mugge
Date of BirthOctober 1969 (Born 54 years ago)
NationalityAmerican
StatusClosed
Appointed17 February 2012(7 years after company formation)
Appointment Duration2 years, 3 months (closed 03 June 2014)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMr David Christopher Ross
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityIrish
StatusClosed
Appointed17 February 2012(7 years after company formation)
Appointment Duration2 years, 3 months (closed 03 June 2014)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Secretary NameMr William Lindsay McGowan
StatusClosed
Appointed23 July 2013(8 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (closed 03 June 2014)
RoleCompany Director
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMr William David Bloomer
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2005(3 months, 2 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 10 October 2011)
RoleCompany Solicitor
Country of ResidenceUnited Kingdom
Correspondence Address214 Barry Road
East Dulwich
London
SE22 0JS
Director NameSean Lincoln Downey
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2005(3 months, 2 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 25 June 2005)
RoleChartered Accountant
Correspondence Address61 New Crane Wharf
8-9 New Crane Place Wapping
London
E1W 3TX
Director NameMr Richard James Sansom
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2005(3 months, 2 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 23 December 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Birch Mead
Locksbottom
Orpington
Kent
BR6 8LT
Director NameMr Robert Nigel Thomas
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(9 months after company formation)
Appointment Duration6 years, 3 months (resigned 17 February 2012)
RoleAccountant
Country of ResidenceUnited Kindgom
Correspondence AddressSouth West House
Weston Road
Bath
Avon
BA1 2XU
Director NameMr Michael Andrew Bruce
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2006(11 months, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 30 November 2009)
RoleGroup Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoyston Manor St Peter's Lane
Clayworth
Retford
Nottinghamshire
DN22 9AA
Director NameMr Adrian Colosso
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2009(4 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 January 2012)
RoleGroup Chief Executive
Country of ResidenceEngland
Correspondence AddressHillside Farm Burnham Road
Woodham Mortimer
Maldon
Essex
CM9 6SP
Director NamePeregrine Secretarial Services Limited (Corporation)
StatusResigned
Appointed31 January 2005(same day as company formation)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS
Secretary NameOffice Organization & Services Limited (Corporation)
StatusResigned
Appointed31 January 2005(same day as company formation)
Correspondence AddressLevel 1 Exchange House
Primrose Stret
London
EC2A 2HS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 January 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameHL Corporate Services Limited (Corporation)
StatusResigned
Appointed19 May 2005(3 months, 2 weeks after company formation)
Appointment Duration8 years, 2 months (resigned 23 July 2013)
Correspondence Address133 Houndsditch
London
EC3A 7AH

Location

Registered AddressThe Walbrook Building
25 Walbrook
London
EC4N 8AW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

2 at £1Friary Intermediate LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

3 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
3 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2014First Gazette notice for voluntary strike-off (1 page)
18 February 2014First Gazette notice for voluntary strike-off (1 page)
5 February 2014Application to strike the company off the register (3 pages)
5 February 2014Application to strike the company off the register (3 pages)
1 October 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
1 October 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
19 August 2013Registered office address changed from 133 Houndsditch London EC3A 7AH on 19 August 2013 (1 page)
19 August 2013Registered office address changed from 133 Houndsditch London EC3A 7AH on 19 August 2013 (1 page)
5 August 2013Appointment of Mr William Lindsay Mcgowan as a secretary (1 page)
5 August 2013Termination of appointment of Hl Corporate Services Limited as a secretary (1 page)
5 August 2013Termination of appointment of Hl Corporate Services Limited as a secretary (1 page)
5 August 2013Appointment of Mr William Lindsay Mcgowan as a secretary (1 page)
28 February 2013Annual return made up to 31 January 2013 with a full list of shareholders
Statement of capital on 2013-02-28
  • GBP 2
(4 pages)
28 February 2013Annual return made up to 31 January 2013 with a full list of shareholders
Statement of capital on 2013-02-28
  • GBP 2
(4 pages)
7 December 2012Director's details changed for Mr David Christopher Ross on 11 October 2012 (3 pages)
7 December 2012Director's details changed for Mr David Christopher Ross on 11 October 2012 (3 pages)
3 October 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
3 October 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
29 February 2012Termination of appointment of Robert Thomas as a director (2 pages)
29 February 2012Appointment of Mark Stephen Mugge as a director (3 pages)
29 February 2012Appointment of Mark Stephen Mugge as a director (3 pages)
29 February 2012Appointment of David Christopher Ross as a director (3 pages)
29 February 2012Termination of appointment of Robert Thomas as a director (2 pages)
29 February 2012Appointment of David Christopher Ross as a director (3 pages)
16 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
16 February 2012Director's details changed for Robert Nigel Thomas on 31 January 2012 (2 pages)
16 February 2012Secretary's details changed for Hl Corporate Services Limited on 31 January 2012 (2 pages)
16 February 2012Secretary's details changed for Hl Corporate Services Limited on 31 January 2012 (2 pages)
16 February 2012Director's details changed for Robert Nigel Thomas on 31 January 2012 (2 pages)
16 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
24 January 2012Termination of appointment of Adrian Colosso as a director (2 pages)
24 January 2012Termination of appointment of Adrian Colosso as a director (2 pages)
31 October 2011Termination of appointment of William Bloomer as a director (2 pages)
31 October 2011Termination of appointment of William Bloomer as a director (2 pages)
10 June 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
10 June 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
15 February 2011Annual return made up to 31 January 2011 (15 pages)
15 February 2011Annual return made up to 31 January 2011 (15 pages)
10 September 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
10 September 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
22 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
22 April 2010Statement of company's objects (2 pages)
22 April 2010Statement of company's objects (2 pages)
22 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
5 March 2010Annual return made up to 31 January 2010 (15 pages)
5 March 2010Annual return made up to 31 January 2010 (15 pages)
24 February 2010Particulars of variation of rights attached to shares (2 pages)
24 February 2010Particulars of variation of rights attached to shares (2 pages)
8 December 2009Termination of appointment of Michael Bruce as a director (2 pages)
8 December 2009Termination of appointment of Michael Bruce as a director (2 pages)
8 December 2009Appointment of Mr Adrian Colosso as a director (3 pages)
8 December 2009Appointment of Mr Adrian Colosso as a director (3 pages)
4 September 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
4 September 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
9 March 2009Return made up to 31/01/09; full list of members (8 pages)
9 March 2009Return made up to 31/01/09; full list of members (8 pages)
9 February 2009Director's change of particulars / michael bruce / 02/01/2009 (1 page)
9 February 2009Director's change of particulars / michael bruce / 02/01/2009 (1 page)
20 August 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
20 August 2008ML28 removing aa 31/12/07 on wrong co (1 page)
20 August 2008ML28 removing aa 31/12/07 on wrong co (1 page)
20 August 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
15 February 2008Return made up to 31/01/08; full list of members (7 pages)
15 February 2008Return made up to 31/01/08; full list of members (7 pages)
20 July 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
20 July 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
18 February 2007Return made up to 31/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
18 February 2007Return made up to 31/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
4 October 2006Registered office changed on 04/10/06 from: friary court crutched friars london EC3N 2NP (1 page)
4 October 2006Registered office changed on 04/10/06 from: friary court crutched friars london EC3N 2NP (1 page)
17 July 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
17 July 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
17 February 2006Return made up to 31/01/06; full list of members (7 pages)
17 February 2006Return made up to 31/01/06; full list of members (7 pages)
23 January 2006New director appointed (3 pages)
23 January 2006New director appointed (3 pages)
17 January 2006Director resigned (1 page)
17 January 2006Director resigned (1 page)
19 December 2005Company name changed precis (2510) LIMITED\certificate issued on 19/12/05 (2 pages)
19 December 2005Company name changed precis (2510) LIMITED\certificate issued on 19/12/05 (2 pages)
14 November 2005Director resigned (1 page)
14 November 2005Director resigned (1 page)
14 November 2005New director appointed (4 pages)
14 November 2005New director appointed (4 pages)
18 July 2005New secretary appointed (2 pages)
18 July 2005New secretary appointed (2 pages)
24 June 2005Resolutions
  • RES13 ‐ Resignations 15/06/05
(4 pages)
24 June 2005Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
24 June 2005New director appointed (6 pages)
24 June 2005New director appointed (5 pages)
24 June 2005Resolutions
  • RES13 ‐ Resignations 15/06/05
(4 pages)
24 June 2005Registered office changed on 24/06/05 from: level 1 exchange house primrose street london EC2A 2HS (1 page)
24 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 June 2005New director appointed (5 pages)
24 June 2005Director resigned (1 page)
24 June 2005New director appointed (4 pages)
24 June 2005Registered office changed on 24/06/05 from: level 1 exchange house primrose street london EC2A 2HS (1 page)
24 June 2005New director appointed (4 pages)
24 June 2005Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
24 June 2005Secretary resigned (1 page)
24 June 2005Director resigned (1 page)
24 June 2005New director appointed (6 pages)
24 June 2005Memorandum and Articles of Association (4 pages)
24 June 2005Memorandum and Articles of Association (4 pages)
24 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 June 2005Secretary resigned (1 page)
9 February 2005Secretary resigned (1 page)
9 February 2005Secretary resigned (1 page)
31 January 2005Incorporation (17 pages)
31 January 2005Incorporation (17 pages)