Company NamePaternoster Assurance Limited
Company StatusDissolved
Company Number05660744
CategoryPrivate Limited Company
Incorporation Date21 December 2005(18 years, 3 months ago)
Dissolution Date18 December 2012 (11 years, 3 months ago)

Business Activity

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

Directors

Director NameMs Antigone Loudiadis
Date of BirthMarch 1963 (Born 61 years ago)
NationalityGreek
StatusClosed
Appointed11 January 2011(5 years after company formation)
Appointment Duration1 year, 11 months (closed 18 December 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeterborough Court 133 Fleet Street
London
EC4A 2BB
Secretary NameHannah Wilby
NationalityBritish
StatusClosed
Appointed04 February 2011(5 years, 1 month after company formation)
Appointment Duration1 year, 10 months (closed 18 December 2012)
RoleCompany Director
Correspondence AddressPeterborough Court 133 Fleet Street
London
EC4A 2BB
Director NameStuart Skinner
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2005(same day as company formation)
RoleCompany Director
Correspondence Address29 Wordsworth Place
London
NW5 4HG
Director NameAndrew Gordon Thomson
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2005(same day as company formation)
RoleCompany Director
Correspondence Address1 Connaught Avenue
East Sheen
London
SW14 7RH
Secretary NameAndrew Gordon Thomson
NationalityBritish
StatusResigned
Appointed21 December 2005(same day as company formation)
RoleCompany Director
Correspondence Address1 Connaught Avenue
East Sheen
London
SW14 7RH
Director NameGregory Mark Wood
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2006(2 months after company formation)
Appointment Duration3 years, 8 months (resigned 22 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Whiteheads Grove
London
SW3 3HA
Director NameMr Andrew Jonathan Smith
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2006(9 months, 1 week after company formation)
Appointment Duration4 years, 3 months (resigned 11 January 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressFleet Place House
2 Fleet Place
London
EC4M 7RF
Secretary NamePatricia Standaloft
NationalityBritish
StatusResigned
Appointed28 September 2006(9 months, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 24 July 2009)
RoleChartered Secretary
Correspondence Address7 Capstan Way
London
SE16 5HG
Director NameMr Edward John Jervis
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2009(3 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 24 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeterborough Court 133 Fleet Street
London
EC4A 2BB
Secretary NameMr Andrew John Patterson
NationalityBritish
StatusResigned
Appointed24 July 2009(3 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 February 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFleet Place House
2 Fleet Place
London
EC4M 7RF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed21 December 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 December 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Paternoster LTD
100.00%
Ordinary

Accounts

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

Filing History

18 December 2012Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2012Final Gazette dissolved via voluntary strike-off (1 page)
4 September 2012First Gazette notice for voluntary strike-off (1 page)
4 September 2012First Gazette notice for voluntary strike-off (1 page)
22 August 2012Application to strike the company off the register (3 pages)
22 August 2012Application to strike the company off the register (3 pages)
13 August 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
13 August 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
7 March 2012Termination of appointment of Edward Jervis as a director (2 pages)
7 March 2012Termination of appointment of Edward John Jervis as a director on 24 February 2012 (2 pages)
10 February 2012Annual return made up to 21 December 2011 with a full list of shareholders
Statement of capital on 2012-02-10
  • GBP 1
(14 pages)
10 February 2012Annual return made up to 21 December 2011 with a full list of shareholders
Statement of capital on 2012-02-10
  • GBP 1
(14 pages)
30 January 2012Registered office address changed from Fleet Place House 2 Fleet Place London EC4M 7RF on 30 January 2012 (2 pages)
30 January 2012Registered office address changed from Fleet Place House 2 Fleet Place London EC4M 7RF on 30 January 2012 (2 pages)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
8 March 2011Termination of appointment of Andrew Patterson as a secretary (2 pages)
8 March 2011Termination of appointment of Andrew Patterson as a secretary (2 pages)
7 March 2011Appointment of Hannah Wilby as a secretary (3 pages)
7 March 2011Appointment of Hannah Wilby as a secretary (3 pages)
27 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (4 pages)
27 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (4 pages)
27 January 2011Appointment of Antigone Loudiadis as a director (3 pages)
27 January 2011Appointment of Antigone Loudiadis as a director (3 pages)
21 January 2011Termination of appointment of Andrew Smith as a director (2 pages)
21 January 2011Termination of appointment of Andrew Smith as a director (2 pages)
25 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
25 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
27 July 2010Director's details changed for Mr Andrew Jonathan Smith on 27 July 2010 (2 pages)
27 July 2010Secretary's details changed for Mr Andrew John Patterson on 27 July 2010 (1 page)
27 July 2010Secretary's details changed for Mr Andrew John Patterson on 27 July 2010 (1 page)
27 July 2010Director's details changed for Mr Andrew Jonathan Smith on 27 July 2010 (2 pages)
27 July 2010Director's details changed for Mr Edward John Jervis on 27 July 2010 (2 pages)
27 July 2010Director's details changed for Mr Edward John Jervis on 27 July 2010 (2 pages)
13 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
13 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
4 November 2009Termination of appointment of Gregory Wood as a director (1 page)
4 November 2009Termination of appointment of Gregory Wood as a director (1 page)
8 August 2009Accounts made up to 31 December 2008 (6 pages)
8 August 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
3 August 2009Director appointed edward john jervis (2 pages)
3 August 2009Secretary appointed andrew john patterson (2 pages)
3 August 2009Appointment Terminated Secretary patricia standaloft (1 page)
3 August 2009Secretary appointed andrew john patterson (2 pages)
3 August 2009Director appointed edward john jervis (2 pages)
3 August 2009Appointment terminated secretary patricia standaloft (1 page)
13 January 2009Return made up to 21/12/08; full list of members (3 pages)
13 January 2009Return made up to 21/12/08; full list of members (3 pages)
5 August 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
5 August 2008Accounts made up to 31 December 2007 (7 pages)
11 January 2008Return made up to 21/12/07; full list of members (2 pages)
11 January 2008Director's particulars changed (1 page)
11 January 2008Secretary's particulars changed (1 page)
11 January 2008Director's particulars changed (1 page)
11 January 2008Return made up to 21/12/07; full list of members (2 pages)
11 January 2008Secretary's particulars changed (1 page)
3 November 2007Accounts made up to 31 December 2006 (7 pages)
3 November 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
19 January 2007Return made up to 21/12/06; full list of members (7 pages)
19 January 2007Return made up to 21/12/06; full list of members (7 pages)
12 October 2006Registered office changed on 12/10/06 from: cheapside house 138 cheapside london EC2V 6LH (1 page)
12 October 2006Director resigned (1 page)
12 October 2006Registered office changed on 12/10/06 from: cheapside house 138 cheapside london EC2V 6LH (1 page)
12 October 2006New director appointed (2 pages)
12 October 2006Director resigned (1 page)
12 October 2006Secretary resigned (1 page)
12 October 2006New secretary appointed (2 pages)
12 October 2006New secretary appointed (2 pages)
12 October 2006New director appointed (2 pages)
12 October 2006Secretary resigned (1 page)
31 July 2006Director's particulars changed (1 page)
31 July 2006Director's particulars changed (1 page)
1 March 2006New director appointed (4 pages)
1 March 2006Director resigned (1 page)
1 March 2006Director resigned (1 page)
1 March 2006New director appointed (4 pages)
11 January 2006New secretary appointed;new director appointed (2 pages)
11 January 2006New director appointed (2 pages)
11 January 2006New director appointed (2 pages)
11 January 2006New secretary appointed;new director appointed (2 pages)
3 January 2006Secretary resigned (1 page)
3 January 2006Director resigned (1 page)
3 January 2006Secretary resigned (1 page)
3 January 2006Director resigned (1 page)
21 December 2005Incorporation (17 pages)
21 December 2005Incorporation (17 pages)