Company NameExpo-Sure Limited
Company StatusDissolved
Company Number05372207
CategoryPrivate Limited Company
Incorporation Date22 February 2005(19 years, 2 months ago)
Dissolution Date12 January 2021 (3 years, 3 months ago)
Previous NameCleargrove Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Bronislaw Edmund Masojada
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed21 April 2005(1 month, 3 weeks after company formation)
Appointment Duration15 years, 9 months (closed 12 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Great St Helen'S
London
EC3A 6HX
Director NameMiss Sally Victoria Campbell
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2015(10 years, 5 months after company formation)
Appointment Duration5 years, 5 months (closed 12 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Great St Helen'S
London
EC3A 6HX
Director NameMr Adrian Joseph Morris Levy
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2005(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Carlisle Gardens
Harrow
Middlesex
HA3 0JX
Director NameDavid John Pudge
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address20 Herondale Avenue
London
SW18 3JL
Director NameMr Stuart John Bridges
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2005(1 month, 3 weeks after company formation)
Appointment Duration10 years, 3 months (resigned 30 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Great St Helen'S
London
EC3A 6HX
Secretary NameAndrew Jason John Nix
NationalityBritish
StatusResigned
Appointed21 April 2005(1 month, 3 weeks after company formation)
Appointment Duration11 months, 1 week (resigned 24 March 2006)
RoleCompany Director
Correspondence Address5 Hawkenbury Rise
Frindsbury
Rochester
Kent
ME2 3SG
Secretary NameMr David Harvey Taylor
NationalityBritish
StatusResigned
Appointed24 March 2006(1 year, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 01 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 3 3 Ludgate Square
London
EC4M 7AS
Secretary NameKathryn Silverwood
NationalityBritish
StatusResigned
Appointed01 November 2007(2 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 2010)
RoleCompany Director
Correspondence Address43 Lockesfield Place
London
E14 3AJ
Secretary NameMaria Rita Buxton-Smith
StatusResigned
Appointed31 December 2010(5 years, 10 months after company formation)
Appointment Duration7 months, 1 week (resigned 11 August 2011)
RoleCompany Director
Correspondence Address1 Great St Helen'S
London
EC3A 6HX
Secretary NameJohn Keith Taylor
StatusResigned
Appointed13 December 2011(6 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 03 April 2017)
RoleCompany Director
Correspondence Address1 Great St Helen'S
London
EC3A 6HX
Secretary NameMr David Joseph Gormley
StatusResigned
Appointed03 April 2017(12 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 23 March 2018)
RoleCompany Director
Correspondence Address1 Great St Helen'S
London
EC3A 6HX
Secretary NameMrs Bethany Francesca Emma Hunt
StatusResigned
Appointed23 March 2018(13 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 28 February 2020)
RoleCompany Director
Correspondence Address1 Great St Helen'S
London
EC3A 6HX
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed22 February 2005(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Contact

Websitehiscox.com

Location

Registered Address1 Great St Helen'S
London
EC3A 6HX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London

Shareholders

1 at £1Hiscox Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

12 January 2021Final Gazette dissolved via voluntary strike-off (1 page)
27 October 2020First Gazette notice for voluntary strike-off (1 page)
14 October 2020Application to strike the company off the register (3 pages)
21 April 2020Confirmation statement made on 11 March 2020 with no updates (3 pages)
2 April 2020Termination of appointment of Bethany Francesca Emma Hunt as a secretary on 28 February 2020 (1 page)
29 July 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
11 March 2019Confirmation statement made on 11 March 2019 with no updates (3 pages)
2 October 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
12 September 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
26 March 2018Termination of appointment of David Joseph Gormley as a secretary on 23 March 2018 (1 page)
26 March 2018Appointment of Mrs Bethany Francesca Emma Hunt as a secretary on 23 March 2018 (2 pages)
7 March 2018Confirmation statement made on 7 March 2018 with updates (4 pages)
14 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
14 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
24 April 2017Termination of appointment of John Keith Taylor as a secretary on 3 April 2017 (1 page)
24 April 2017Termination of appointment of John Keith Taylor as a secretary on 3 April 2017 (1 page)
22 April 2017Appointment of Mr David Joseph Gormley as a secretary on 3 April 2017 (2 pages)
22 April 2017Appointment of Mr David Joseph Gormley as a secretary on 3 April 2017 (2 pages)
16 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
6 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
6 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
15 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1
(5 pages)
15 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1
(5 pages)
5 August 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
5 August 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
3 August 2015Termination of appointment of Stuart John Bridges as a director on 30 July 2015 (1 page)
3 August 2015Termination of appointment of Stuart John Bridges as a director on 30 July 2015 (1 page)
29 July 2015Appointment of Miss Sally Victoria Campbell as a director on 29 July 2015 (2 pages)
29 July 2015Appointment of Miss Sally Victoria Campbell as a director on 29 July 2015 (2 pages)
13 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1
(5 pages)
13 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1
(5 pages)
13 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1
(5 pages)
6 October 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
6 October 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
18 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1
(5 pages)
18 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1
(5 pages)
18 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1
(5 pages)
17 July 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
17 July 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
3 June 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
3 June 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
3 June 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
3 October 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
3 October 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
22 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
22 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
22 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
21 December 2011Appointment of John Keith Taylor as a secretary (2 pages)
21 December 2011Appointment of John Keith Taylor as a secretary (2 pages)
15 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
15 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
11 August 2011Termination of appointment of Maria Rita Buxton-Smith as a secretary (1 page)
11 August 2011Termination of appointment of Maria Rita Buxton-Smith as a secretary (1 page)
4 August 2011Director's details changed for Mr Bronislaw Edmund Masojada on 4 August 2011 (2 pages)
4 August 2011Director's details changed for Mr Bronislaw Edmund Masojada on 4 August 2011 (2 pages)
4 August 2011Director's details changed for Stuart John Bridges on 4 August 2011 (2 pages)
4 August 2011Director's details changed for Stuart John Bridges on 4 August 2011 (2 pages)
4 August 2011Director's details changed for Stuart John Bridges on 4 August 2011 (2 pages)
4 August 2011Director's details changed for Mr Bronislaw Edmund Masojada on 4 August 2011 (2 pages)
11 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
11 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
11 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
31 December 2010Appointment of Maria Rita Buxton-Smith as a secretary (2 pages)
31 December 2010Appointment of Maria Rita Buxton-Smith as a secretary (2 pages)
31 December 2010Termination of appointment of Kathryn Silverwood as a secretary (1 page)
31 December 2010Termination of appointment of Kathryn Silverwood as a secretary (1 page)
8 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
8 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
11 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
11 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
11 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
5 November 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
5 November 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
9 March 2009Return made up to 06/03/09; full list of members (3 pages)
9 March 2009Return made up to 06/03/09; full list of members (3 pages)
23 October 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
23 October 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
11 March 2008Return made up to 06/03/08; full list of members (3 pages)
11 March 2008Return made up to 06/03/08; full list of members (3 pages)
2 November 2007Secretary resigned (1 page)
2 November 2007Secretary resigned (1 page)
2 November 2007New secretary appointed (1 page)
2 November 2007New secretary appointed (1 page)
30 October 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
30 October 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
6 March 2007Return made up to 22/02/07; full list of members (2 pages)
6 March 2007Return made up to 22/02/07; full list of members (2 pages)
7 November 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
7 November 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
30 March 2006Secretary resigned (1 page)
30 March 2006New secretary appointed (1 page)
30 March 2006Secretary resigned (1 page)
30 March 2006New secretary appointed (1 page)
22 March 2006Return made up to 22/02/06; full list of members (2 pages)
22 March 2006Registered office changed on 22/03/06 from: 1 great st helens london EC3A 6HX (1 page)
22 March 2006Return made up to 22/02/06; full list of members (2 pages)
22 March 2006Registered office changed on 22/03/06 from: 1 great st helens london EC3A 6HX (1 page)
27 April 2005Director resigned (1 page)
27 April 2005New director appointed (3 pages)
27 April 2005New director appointed (3 pages)
27 April 2005Secretary resigned (1 page)
27 April 2005New director appointed (4 pages)
27 April 2005Director resigned (1 page)
27 April 2005Registered office changed on 27/04/05 from: 10 upper bank street london E14 5JJ (1 page)
27 April 2005Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
27 April 2005Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
27 April 2005New secretary appointed (2 pages)
27 April 2005Secretary resigned (1 page)
27 April 2005Director resigned (1 page)
27 April 2005New director appointed (4 pages)
27 April 2005Registered office changed on 27/04/05 from: 10 upper bank street london E14 5JJ (1 page)
27 April 2005New secretary appointed (2 pages)
27 April 2005Director resigned (1 page)
22 April 2005Company name changed cleargrove LIMITED\certificate issued on 22/04/05 (2 pages)
22 April 2005Company name changed cleargrove LIMITED\certificate issued on 22/04/05 (2 pages)
22 February 2005Incorporation (24 pages)
22 February 2005Incorporation (24 pages)