Company NameNorwich Union Limited
Company StatusDissolved
Company Number06648611
CategoryPrivate Limited Company
Incorporation Date16 July 2008(15 years, 8 months ago)
Dissolution Date3 February 2015 (9 years, 1 month ago)
Previous NamesAviva Investment Funds UK Limited and Aviva Nominees UK Limited

Business Activity

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

Directors

Director NameMrs Kirstine Ann Cooper
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2008(2 weeks, 5 days after company formation)
Appointment Duration6 years, 6 months (closed 03 February 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helens 1 Undershaft
London
EC3P 3DQ
Secretary NameAviva Company Secretarial Services Limited (Corporation)
StatusClosed
Appointed04 August 2008(2 weeks, 5 days after company formation)
Appointment Duration6 years, 6 months (closed 03 February 2015)
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameAviva Company Secretarial Services Limited (Corporation)
StatusClosed
Appointed23 February 2010(1 year, 7 months after company formation)
Appointment Duration4 years, 11 months (closed 03 February 2015)
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMs April Marie Commons
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2009(10 months, 3 weeks after company formation)
Appointment Duration7 months (resigned 31 December 2009)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helens 1 Undershaft
London
EC3P 3DQ
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed16 July 2008(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed16 July 2008(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Contact

Websitecareers.aviva.co.uk

Location

Registered AddressSt Helens
1 Undershaft
London
EC3P 3DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Undershaft LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

3 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 October 2014First Gazette notice for voluntary strike-off (1 page)
21 October 2014First Gazette notice for voluntary strike-off (1 page)
14 October 2014Application to strike the company off the register (3 pages)
14 October 2014Application to strike the company off the register (3 pages)
9 May 2014Accounts made up to 31 December 2013 (2 pages)
9 May 2014Accounts made up to 31 December 2013 (2 pages)
25 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 1
(4 pages)
25 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 1
(4 pages)
20 August 2013Accounts made up to 31 December 2012 (2 pages)
20 August 2013Accounts made up to 31 December 2012 (2 pages)
28 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
28 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
7 September 2012Accounts made up to 31 December 2011 (2 pages)
7 September 2012Accounts made up to 31 December 2011 (2 pages)
22 August 2012Annual return made up to 16 July 2012 with a full list of shareholders (4 pages)
22 August 2012Annual return made up to 16 July 2012 with a full list of shareholders (4 pages)
10 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (4 pages)
10 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (4 pages)
4 July 2011Accounts made up to 31 December 2010 (2 pages)
4 July 2011Accounts made up to 31 December 2010 (2 pages)
30 September 2010Accounts made up to 31 December 2009 (2 pages)
30 September 2010Accounts made up to 31 December 2009 (2 pages)
22 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (4 pages)
22 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (4 pages)
22 July 2010Secretary's details changed for Aviva Company Secretarial Services Limited on 16 July 2010 (2 pages)
22 July 2010Secretary's details changed for Aviva Company Secretarial Services Limited on 16 July 2010 (2 pages)
24 February 2010Termination of appointment of April Commons as a director (1 page)
24 February 2010Termination of appointment of April Commons as a director (1 page)
24 February 2010Appointment of Aviva Company Secretarial Services Limited as a director (2 pages)
24 February 2010Appointment of Aviva Company Secretarial Services Limited as a director (2 pages)
27 January 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(37 pages)
27 January 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(37 pages)
25 January 2010Director's details changed for Ms April Marie Commons on 12 January 2010 (2 pages)
25 January 2010Director's details changed for Mrs Kirstine Ann Cooper on 12 January 2010 (2 pages)
25 January 2010Director's details changed for Mrs Kirstine Ann Cooper on 12 January 2010 (2 pages)
25 January 2010Director's details changed for Ms April Marie Commons on 12 January 2010 (2 pages)
16 July 2009Return made up to 16/07/09; full list of members (3 pages)
16 July 2009Return made up to 16/07/09; full list of members (3 pages)
15 July 2009Accounts made up to 31 December 2008 (2 pages)
15 July 2009Accounts made up to 31 December 2008 (2 pages)
14 July 2009Accounting reference date shortened from 31/07/2009 to 31/12/2008 (1 page)
14 July 2009Accounting reference date shortened from 31/07/2009 to 31/12/2008 (1 page)
11 June 2009Director appointed miss april marie commons (1 page)
11 June 2009Director appointed miss april marie commons (1 page)
8 June 2009Memorandum and Articles of Association (7 pages)
8 June 2009Memorandum and Articles of Association (7 pages)
1 June 2009Company name changed aviva nominees uk LIMITED\certificate issued on 01/06/09 (2 pages)
1 June 2009Company name changed aviva nominees uk LIMITED\certificate issued on 01/06/09 (2 pages)
21 April 2009Company name changed aviva investment funds uk LIMITED\certificate issued on 21/04/09 (2 pages)
21 April 2009Company name changed aviva investment funds uk LIMITED\certificate issued on 21/04/09 (2 pages)
29 August 2008Appointment terminated director inhoco formations LIMITED (1 page)
29 August 2008Appointment terminated secretary a g secretarial LIMITED (1 page)
29 August 2008Registered office changed on 29/08/2008 from 100 barbirolli square manchester M2 3AB (1 page)
29 August 2008Registered office changed on 29/08/2008 from 100 barbirolli square manchester M2 3AB (1 page)
29 August 2008Director appointed kirstine ann cooper (3 pages)
29 August 2008Appointment terminated director inhoco formations LIMITED (1 page)
29 August 2008Secretary appointed aviva company secretarial services LIMITED (2 pages)
29 August 2008Director appointed kirstine ann cooper (3 pages)
29 August 2008Secretary appointed aviva company secretarial services LIMITED (2 pages)
29 August 2008Appointment terminated secretary a g secretarial LIMITED (1 page)
16 July 2008Incorporation (19 pages)
16 July 2008Incorporation (19 pages)