London
EC3A 6HX
Director Name | Miss Sally Victoria Campbell |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 July 2015(10 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 12 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Great St Helen'S London EC3A 6HX |
Director Name | Mr Adrian Joseph Morris Levy |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2005(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Carlisle Gardens Harrow Middlesex HA3 0JX |
Director Name | David John Pudge |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Herondale Avenue London SW18 3JL |
Director Name | Mr Stuart John Bridges |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 10 years, 3 months (resigned 30 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Great St Helen'S London EC3A 6HX |
Secretary Name | Andrew Jason John Nix |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 11 months, 1 week (resigned 24 March 2006) |
Role | Company Director |
Correspondence Address | 5 Hawkenbury Rise Frindsbury Rochester Kent ME2 3SG |
Secretary Name | Mr David Harvey Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2006(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 November 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 3 3 Ludgate Square London EC4M 7AS |
Secretary Name | Kathryn Silverwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 December 2010) |
Role | Company Director |
Correspondence Address | 43 Lockesfield Place London E14 3AJ |
Secretary Name | Maria Rita Buxton-Smith |
---|---|
Status | Resigned |
Appointed | 31 December 2010(5 years, 10 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 11 August 2011) |
Role | Company Director |
Correspondence Address | 1 Great St Helen'S London EC3A 6HX |
Secretary Name | John Keith Taylor |
---|---|
Status | Resigned |
Appointed | 13 December 2011(6 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 03 April 2017) |
Role | Company Director |
Correspondence Address | 1 Great St Helen'S London EC3A 6HX |
Secretary Name | Mr David Joseph Gormley |
---|---|
Status | Resigned |
Appointed | 03 April 2017(12 years, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 23 March 2018) |
Role | Company Director |
Correspondence Address | 1 Great St Helen'S London EC3A 6HX |
Secretary Name | Mrs Bethany Francesca Emma Hunt |
---|---|
Status | Resigned |
Appointed | 23 March 2018(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 February 2020) |
Role | Company Director |
Correspondence Address | 1 Great St Helen'S London EC3A 6HX |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2005(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Website | hiscox.com |
---|
Registered Address | 1 Great St Helen'S London EC3A 6HX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Lime Street |
Built Up Area | Greater London |
1 at £1 | Hiscox Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
12 January 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 October 2020 | First Gazette notice for voluntary strike-off (1 page) |
14 October 2020 | Application to strike the company off the register (3 pages) |
21 April 2020 | Confirmation statement made on 11 March 2020 with no updates (3 pages) |
2 April 2020 | Termination of appointment of Bethany Francesca Emma Hunt as a secretary on 28 February 2020 (1 page) |
29 July 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
11 March 2019 | Confirmation statement made on 11 March 2019 with no updates (3 pages) |
2 October 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
12 September 2018 | Resolutions
|
26 March 2018 | Termination of appointment of David Joseph Gormley as a secretary on 23 March 2018 (1 page) |
26 March 2018 | Appointment of Mrs Bethany Francesca Emma Hunt as a secretary on 23 March 2018 (2 pages) |
7 March 2018 | Confirmation statement made on 7 March 2018 with updates (4 pages) |
14 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
14 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
24 April 2017 | Termination of appointment of John Keith Taylor as a secretary on 3 April 2017 (1 page) |
24 April 2017 | Termination of appointment of John Keith Taylor as a secretary on 3 April 2017 (1 page) |
22 April 2017 | Appointment of Mr David Joseph Gormley as a secretary on 3 April 2017 (2 pages) |
22 April 2017 | Appointment of Mr David Joseph Gormley as a secretary on 3 April 2017 (2 pages) |
16 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
16 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
6 October 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
6 October 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
15 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
5 August 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
5 August 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
3 August 2015 | Termination of appointment of Stuart John Bridges as a director on 30 July 2015 (1 page) |
3 August 2015 | Termination of appointment of Stuart John Bridges as a director on 30 July 2015 (1 page) |
29 July 2015 | Appointment of Miss Sally Victoria Campbell as a director on 29 July 2015 (2 pages) |
29 July 2015 | Appointment of Miss Sally Victoria Campbell as a director on 29 July 2015 (2 pages) |
13 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
6 October 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
6 October 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
18 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
17 July 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
17 July 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
3 June 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
3 June 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
3 June 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
3 October 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
3 October 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
22 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
22 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
22 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
21 December 2011 | Appointment of John Keith Taylor as a secretary (2 pages) |
21 December 2011 | Appointment of John Keith Taylor as a secretary (2 pages) |
15 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
15 September 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
11 August 2011 | Termination of appointment of Maria Rita Buxton-Smith as a secretary (1 page) |
11 August 2011 | Termination of appointment of Maria Rita Buxton-Smith as a secretary (1 page) |
4 August 2011 | Director's details changed for Mr Bronislaw Edmund Masojada on 4 August 2011 (2 pages) |
4 August 2011 | Director's details changed for Mr Bronislaw Edmund Masojada on 4 August 2011 (2 pages) |
4 August 2011 | Director's details changed for Stuart John Bridges on 4 August 2011 (2 pages) |
4 August 2011 | Director's details changed for Stuart John Bridges on 4 August 2011 (2 pages) |
4 August 2011 | Director's details changed for Stuart John Bridges on 4 August 2011 (2 pages) |
4 August 2011 | Director's details changed for Mr Bronislaw Edmund Masojada on 4 August 2011 (2 pages) |
11 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
11 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
11 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
31 December 2010 | Appointment of Maria Rita Buxton-Smith as a secretary (2 pages) |
31 December 2010 | Appointment of Maria Rita Buxton-Smith as a secretary (2 pages) |
31 December 2010 | Termination of appointment of Kathryn Silverwood as a secretary (1 page) |
31 December 2010 | Termination of appointment of Kathryn Silverwood as a secretary (1 page) |
8 September 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
8 September 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
11 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
5 November 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
5 November 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
9 March 2009 | Return made up to 06/03/09; full list of members (3 pages) |
9 March 2009 | Return made up to 06/03/09; full list of members (3 pages) |
23 October 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
23 October 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
11 March 2008 | Return made up to 06/03/08; full list of members (3 pages) |
11 March 2008 | Return made up to 06/03/08; full list of members (3 pages) |
2 November 2007 | Secretary resigned (1 page) |
2 November 2007 | Secretary resigned (1 page) |
2 November 2007 | New secretary appointed (1 page) |
2 November 2007 | New secretary appointed (1 page) |
30 October 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
30 October 2007 | Accounts for a dormant company made up to 31 December 2006 (7 pages) |
6 March 2007 | Return made up to 22/02/07; full list of members (2 pages) |
6 March 2007 | Return made up to 22/02/07; full list of members (2 pages) |
7 November 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
7 November 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
30 March 2006 | Secretary resigned (1 page) |
30 March 2006 | New secretary appointed (1 page) |
30 March 2006 | Secretary resigned (1 page) |
30 March 2006 | New secretary appointed (1 page) |
22 March 2006 | Return made up to 22/02/06; full list of members (2 pages) |
22 March 2006 | Registered office changed on 22/03/06 from: 1 great st helens london EC3A 6HX (1 page) |
22 March 2006 | Return made up to 22/02/06; full list of members (2 pages) |
22 March 2006 | Registered office changed on 22/03/06 from: 1 great st helens london EC3A 6HX (1 page) |
27 April 2005 | Director resigned (1 page) |
27 April 2005 | New director appointed (3 pages) |
27 April 2005 | New director appointed (3 pages) |
27 April 2005 | Secretary resigned (1 page) |
27 April 2005 | New director appointed (4 pages) |
27 April 2005 | Director resigned (1 page) |
27 April 2005 | Registered office changed on 27/04/05 from: 10 upper bank street london E14 5JJ (1 page) |
27 April 2005 | Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page) |
27 April 2005 | Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page) |
27 April 2005 | New secretary appointed (2 pages) |
27 April 2005 | Secretary resigned (1 page) |
27 April 2005 | Director resigned (1 page) |
27 April 2005 | New director appointed (4 pages) |
27 April 2005 | Registered office changed on 27/04/05 from: 10 upper bank street london E14 5JJ (1 page) |
27 April 2005 | New secretary appointed (2 pages) |
27 April 2005 | Director resigned (1 page) |
22 April 2005 | Company name changed cleargrove LIMITED\certificate issued on 22/04/05 (2 pages) |
22 April 2005 | Company name changed cleargrove LIMITED\certificate issued on 22/04/05 (2 pages) |
22 February 2005 | Incorporation (24 pages) |
22 February 2005 | Incorporation (24 pages) |