Company NameOld Mutual Holdings Limited
Company StatusDissolved
Company Number06728433
CategoryPrivate Limited Company
Incorporation Date21 October 2008(15 years, 6 months ago)
Dissolution Date22 March 2011 (13 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NamePaul Forsythe
NationalityBritish
StatusClosed
Appointed19 January 2009(3 months after company formation)
Appointment Duration2 years, 2 months (closed 22 March 2011)
RoleCompany Director
Correspondence Address33 Hedingham Road
Chafford Hundred
Grays
Essex
RM16 6BH
Director NameKatie Murray
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2009(3 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (closed 22 March 2011)
RoleChartered Accountant
Country of ResidenceBritain
Correspondence Address8a Highbury Crescent
Islington
London
N5 1RN
Director NameMrs Rosemary Harris
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 The Mount
Guildford
Surrey
GU2 4JB
Director NameMr Nicholas Albert Bicket
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2009(3 months after company formation)
Appointment Duration8 months, 1 week (resigned 30 September 2009)
RoleDirector Long Term Savings Gro
Country of ResidenceUnited Kingdom
Correspondence AddressCleeve House 9 Ledbrough Gate
Beaconsfield
Buckinghamshire
HP9 1DQ

Contact

Websitewww.oldmutual.com/

Location

Registered Address5th Floor
Old Mutual Place 2 Lambeth Hill
London
EC4V 4GG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardQueenhithe
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

22 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
7 December 2010First Gazette notice for voluntary strike-off (1 page)
7 December 2010First Gazette notice for voluntary strike-off (1 page)
25 November 2010Application to strike the company off the register (3 pages)
25 November 2010Application to strike the company off the register (3 pages)
4 October 2010Annual return made up to 19 September 2010 with a full list of shareholders
Statement of capital on 2010-10-04
  • GBP 1
(14 pages)
4 October 2010Annual return made up to 19 September 2010 with a full list of shareholders
Statement of capital on 2010-10-04
  • GBP 1
(14 pages)
26 April 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
26 April 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
27 October 2009Termination of appointment of Nicholas Bicket as a director (1 page)
27 October 2009Termination of appointment of Nicholas Bicket as a director (1 page)
12 October 2009Annual return made up to 19 September 2009 with a full list of shareholders (5 pages)
12 October 2009Annual return made up to 19 September 2009 with a full list of shareholders (5 pages)
10 July 2009Director's Change of Particulars / nicholas bicket / 01/06/2009 / Occupation was: director group corporate communications, now: director long term savings gro (1 page)
10 July 2009Director's change of particulars / nicholas bicket / 01/06/2009 (1 page)
12 March 2009Secretary's change of particulars / paul forsythe / 27/02/2009 (1 page)
12 March 2009Secretary's Change of Particulars / paul forsythe / 27/02/2009 / HouseName/Number was: , now: 33; Street was: 11 fleming road, now: hedingham road; Post Code was: RM16 6YA, now: RM16 6BH (1 page)
5 March 2009Director appointed katie murray (2 pages)
5 March 2009Director appointed katie murray (2 pages)
5 March 2009Appointment terminated director rosemary harris (1 page)
5 March 2009Appointment Terminated Director rosemary harris (1 page)
10 February 2009Director appointed nicholas albert bicket (2 pages)
10 February 2009Resolutions
  • RES13 ‐ Director & secretary appointments 19/01/2009
(1 page)
10 February 2009Secretary appointed paul forsythe (2 pages)
10 February 2009Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page)
10 February 2009Resolutions
  • RES13 ‐ Director & secretary appointments 19/01/2009
(1 page)
10 February 2009Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page)
10 February 2009Director appointed nicholas albert bicket (2 pages)
10 February 2009Secretary appointed paul forsythe (2 pages)
21 October 2008Incorporation (18 pages)
21 October 2008Incorporation (18 pages)