Company NameMV Reinsurance Advisors Limited
Company StatusDissolved
Company Number05594487
CategoryPrivate Limited Company
Incorporation Date17 October 2005(18 years, 6 months ago)
Dissolution Date2 November 2010 (13 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Paul Alan Smith
Date of BirthJune 1962 (Born 61 years ago)
NationalityAmerican
StatusClosed
Appointed24 June 2009(3 years, 8 months after company formation)
Appointment Duration1 year, 4 months (closed 02 November 2010)
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence Address1603 Orrington Avenue
13th Floor
Evanston
Illinois
60201
Director NameRichard Douglas Montgomerie
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2005(same day as company formation)
RoleMarketing
Correspondence AddressPost Office Cottage
Easton Grey
Malmesbury
Wiltshire
SN16 0PL
Director NameMr Charles Anthony Vaughan
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2005(same day as company formation)
RoleMarketing
Country of ResidenceEngland
Correspondence AddressDairy House 1 West Farm Barns
Knook
Warminster
Wiltshire
BA12 0JF
Secretary NameRoger Malcolm Murrells
NationalityBritish
StatusResigned
Appointed17 October 2005(same day as company formation)
RoleCompany Director
Correspondence Address111 Prettygate Road
Lexden
Colchester
Essex
CO3 4DZ
Director NameMr Henry Nicholas Almroth Colthurst
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2007(1 year, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 24 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAsserton House
Berwick St James
Salisbury
Wiltshire
SP3 4TZ
Secretary NameMr Charles Anthony Vaughan
NationalityBritish
StatusResigned
Appointed31 July 2007(1 year, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 June 2009)
RoleMarketing
Country of ResidenceEngland
Correspondence AddressDairy House 1 West Farm Barns
Knook
Warminster
Wiltshire
BA12 0JF

Location

Registered Address12 Clifford Street
London
W1S 2LL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Turnover£502,762
Net Worth£58,301
Cash£482,329
Current Liabilities£431,521

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

2 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 November 2010Final Gazette dissolved via voluntary strike-off (1 page)
20 July 2010First Gazette notice for voluntary strike-off (1 page)
20 July 2010First Gazette notice for voluntary strike-off (1 page)
9 July 2010Application to strike the company off the register (3 pages)
9 July 2010Application to strike the company off the register (3 pages)
12 November 2009Annual return made up to 17 October 2009 with a full list of shareholders
Statement of capital on 2009-11-12
  • GBP 13,700
(5 pages)
12 November 2009Director's details changed for Mr. Paul Alan Smith on 17 October 2009 (2 pages)
12 November 2009Director's details changed for Mr. Paul Alan Smith on 17 October 2009 (2 pages)
12 November 2009Annual return made up to 17 October 2009 with a full list of shareholders
Statement of capital on 2009-11-12
  • GBP 13,700
(5 pages)
11 November 2009Register inspection address has been changed (1 page)
11 November 2009Register inspection address has been changed (1 page)
4 November 2009Full accounts made up to 31 December 2008 (16 pages)
4 November 2009Full accounts made up to 31 December 2008 (16 pages)
3 July 2009Director appointed mr. Paul alan smith (1 page)
3 July 2009Director appointed mr. Paul alan smith (1 page)
2 July 2009Appointment terminated director richard montgomerie (1 page)
2 July 2009Appointment terminated secretary charles vaughan (1 page)
2 July 2009Appointment Terminated Director henry colthurst (1 page)
2 July 2009Appointment Terminated Director charles vaughan (1 page)
2 July 2009Appointment Terminated Secretary charles vaughan (1 page)
2 July 2009Appointment terminated director henry colthurst (1 page)
2 July 2009Appointment Terminated Director richard montgomerie (1 page)
2 July 2009Appointment terminated director charles vaughan (1 page)
29 January 2009Full accounts made up to 31 December 2007 (15 pages)
29 January 2009Full accounts made up to 31 December 2007 (15 pages)
26 January 2009Return made up to 17/10/08; full list of members (4 pages)
26 January 2009Return made up to 17/10/08; full list of members (4 pages)
2 July 2008Accounting reference date extended from 30/09/2007 to 31/12/2007 (1 page)
2 July 2008Accounting reference date extended from 30/09/2007 to 31/12/2007 (1 page)
8 November 2007Return made up to 17/10/07; full list of members (3 pages)
8 November 2007Return made up to 17/10/07; full list of members (3 pages)
2 August 2007Registered office changed on 02/08/07 from: the dairy house west farm barns knook warminster wiltshire BA12 0JF (1 page)
2 August 2007Registered office changed on 02/08/07 from: the dairy house west farm barns knook warminster wiltshire BA12 0JF (1 page)
31 July 2007Secretary resigned (1 page)
31 July 2007Secretary resigned (1 page)
31 July 2007New secretary appointed (1 page)
31 July 2007New secretary appointed (1 page)
30 July 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
30 July 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
23 January 2007New director appointed (2 pages)
23 January 2007New director appointed (2 pages)
8 January 2007Director's particulars changed (1 page)
8 January 2007Director's particulars changed (1 page)
3 November 2006Director's particulars changed (1 page)
3 November 2006Director's particulars changed (1 page)
3 November 2006Return made up to 17/10/06; full list of members (2 pages)
3 November 2006Return made up to 17/10/06; full list of members (2 pages)
6 October 2006Registered office changed on 06/10/06 from: brickfield house, chobham park lane, chobham surrey GU24 8HG (1 page)
6 October 2006Registered office changed on 06/10/06 from: brickfield house, chobham park lane, chobham surrey GU24 8HG (1 page)
27 January 2006Ad 11/01/06--------- £ si 8700@1=8700 £ ic 5000/13700 (2 pages)
27 January 2006Nc inc already adjusted 11/01/06 (1 page)
27 January 2006Ad 11/01/06--------- £ si 8700@1=8700 £ ic 5000/13700 (2 pages)
27 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
27 January 2006Nc inc already adjusted 11/01/06 (1 page)
27 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
2 December 2005Accounting reference date shortened from 31/10/06 to 30/09/06 (1 page)
2 December 2005Accounting reference date shortened from 31/10/06 to 30/09/06 (1 page)
11 November 2005Ad 26/10/05--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
11 November 2005£ nc 1000/5000 26/10/05 (1 page)
11 November 2005Ad 26/10/05--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
11 November 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
11 November 2005£ nc 1000/5000 26/10/05 (1 page)
11 November 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
17 October 2005Incorporation (14 pages)
17 October 2005Incorporation (14 pages)