London
EC3P 3DQ
Secretary Name | Aviva Company Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 04 August 2008(2 weeks, 5 days after company formation) |
Appointment Duration | 6 years, 6 months (closed 03 February 2015) |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Aviva Company Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 February 2010(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 03 February 2015) |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Ms April Marie Commons |
---|---|
Date of Birth | April 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2009(10 months, 3 weeks after company formation) |
Appointment Duration | 7 months (resigned 31 December 2009) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | St Helens 1 Undershaft London EC3P 3DQ |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2008(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2008(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Website | careers.aviva.co.uk |
---|
Registered Address | St Helens 1 Undershaft London EC3P 3DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Lime Street |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Undershaft LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2013 (9 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
3 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
14 October 2014 | Application to strike the company off the register (3 pages) |
14 October 2014 | Application to strike the company off the register (3 pages) |
9 May 2014 | Accounts made up to 31 December 2013 (2 pages) |
9 May 2014 | Accounts made up to 31 December 2013 (2 pages) |
25 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
20 August 2013 | Accounts made up to 31 December 2012 (2 pages) |
20 August 2013 | Accounts made up to 31 December 2012 (2 pages) |
28 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
28 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
7 September 2012 | Accounts made up to 31 December 2011 (2 pages) |
7 September 2012 | Accounts made up to 31 December 2011 (2 pages) |
22 August 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (4 pages) |
22 August 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (4 pages) |
10 August 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (4 pages) |
10 August 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (4 pages) |
4 July 2011 | Accounts made up to 31 December 2010 (2 pages) |
4 July 2011 | Accounts made up to 31 December 2010 (2 pages) |
30 September 2010 | Accounts made up to 31 December 2009 (2 pages) |
30 September 2010 | Accounts made up to 31 December 2009 (2 pages) |
22 July 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (4 pages) |
22 July 2010 | Secretary's details changed for Aviva Company Secretarial Services Limited on 16 July 2010 (2 pages) |
22 July 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (4 pages) |
22 July 2010 | Secretary's details changed for Aviva Company Secretarial Services Limited on 16 July 2010 (2 pages) |
24 February 2010 | Appointment of Aviva Company Secretarial Services Limited as a director (2 pages) |
24 February 2010 | Termination of appointment of April Commons as a director (1 page) |
24 February 2010 | Appointment of Aviva Company Secretarial Services Limited as a director (2 pages) |
24 February 2010 | Termination of appointment of April Commons as a director (1 page) |
27 January 2010 | Resolutions
|
27 January 2010 | Resolutions
|
25 January 2010 | Director's details changed for Mrs Kirstine Ann Cooper on 12 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Ms April Marie Commons on 12 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Mrs Kirstine Ann Cooper on 12 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Ms April Marie Commons on 12 January 2010 (2 pages) |
16 July 2009 | Return made up to 16/07/09; full list of members (3 pages) |
16 July 2009 | Return made up to 16/07/09; full list of members (3 pages) |
15 July 2009 | Accounts made up to 31 December 2008 (2 pages) |
15 July 2009 | Accounts made up to 31 December 2008 (2 pages) |
14 July 2009 | Accounting reference date shortened from 31/07/2009 to 31/12/2008 (1 page) |
14 July 2009 | Accounting reference date shortened from 31/07/2009 to 31/12/2008 (1 page) |
11 June 2009 | Director appointed miss april marie commons (1 page) |
11 June 2009 | Director appointed miss april marie commons (1 page) |
8 June 2009 | Memorandum and Articles of Association (7 pages) |
8 June 2009 | Memorandum and Articles of Association (7 pages) |
1 June 2009 | Company name changed aviva nominees uk LIMITED\certificate issued on 01/06/09 (2 pages) |
1 June 2009 | Company name changed aviva nominees uk LIMITED\certificate issued on 01/06/09 (2 pages) |
21 April 2009 | Company name changed aviva investment funds uk LIMITED\certificate issued on 21/04/09 (2 pages) |
21 April 2009 | Company name changed aviva investment funds uk LIMITED\certificate issued on 21/04/09 (2 pages) |
29 August 2008 | Registered office changed on 29/08/2008 from 100 barbirolli square manchester M2 3AB (1 page) |
29 August 2008 | Appointment terminated secretary a g secretarial LIMITED (1 page) |
29 August 2008 | Appointment terminated director inhoco formations LIMITED (1 page) |
29 August 2008 | Secretary appointed aviva company secretarial services LIMITED (2 pages) |
29 August 2008 | Director appointed kirstine ann cooper (3 pages) |
29 August 2008 | Registered office changed on 29/08/2008 from 100 barbirolli square manchester M2 3AB (1 page) |
29 August 2008 | Appointment terminated secretary a g secretarial LIMITED (1 page) |
29 August 2008 | Appointment terminated director inhoco formations LIMITED (1 page) |
29 August 2008 | Secretary appointed aviva company secretarial services LIMITED (2 pages) |
29 August 2008 | Director appointed kirstine ann cooper (3 pages) |
16 July 2008 | Incorporation (19 pages) |
16 July 2008 | Incorporation (19 pages) |