Company NameUndershaft Annuity Limited
Company StatusDissolved
Company Number06825586
CategoryPrivate Limited Company
Incorporation Date20 February 2009(15 years, 2 months ago)
Dissolution Date26 January 2010 (14 years, 2 months ago)
Previous NamesUndershaft (No. 6) Limited and Aviva Annuity UK Limited

Directors

Director NameMrs Kirstine Ann Cooper
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2009(3 days after company formation)
Appointment Duration11 months, 1 week (closed 26 January 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressKinnoull
30 The Rise
Sevenoaks
Kent
TN13 1RQ
Director NameMs April Marie Commons
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2009(3 months, 1 week after company formation)
Appointment Duration7 months, 3 weeks (closed 26 January 2010)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address13 Bloomfield Close
Woking
Surrey
GU21 2BL
Secretary NameAviva Company Secretarial Services Limited (Corporation)
StatusClosed
Appointed23 February 2009(3 days after company formation)
Appointment Duration11 months, 1 week (closed 26 January 2010)
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMr Roger Hart
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed20 February 2009(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed20 February 2009(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed20 February 2009(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered AddressSt Helen'S
1 Undershaft
London
EC3P 3DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

26 January 2010Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2010Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2009First Gazette notice for voluntary strike-off (1 page)
13 October 2009First Gazette notice for voluntary strike-off (1 page)
23 September 2009Application for striking-off (1 page)
23 September 2009Application for striking-off (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 annuity uk LIMITED\certificate issued on 01/06/09 (2 pages)
1 June 2009Company name changed aviva annuity uk LIMITED\certificate issued on 01/06/09 (2 pages)
9 April 2009Memorandum and Articles of Association (7 pages)
9 April 2009Memorandum and Articles of Association (7 pages)
13 March 2009Company name changed undershaft (no. 6) LIMITED\certificate issued on 13/03/09 (2 pages)
13 March 2009Company name changed undershaft (no. 6) LIMITED\certificate issued on 13/03/09 (2 pages)
6 March 2009Appointment terminate, director and secretary a g secretarial LIMITED logged form (1 page)
6 March 2009Appointment Terminate, Director And Secretary a g Secretarial LIMITED Logged Form (1 page)
2 March 2009Appointment Terminated Director inhoco formations LIMITED (1 page)
2 March 2009Appointment terminated director inhoco formations LIMITED (1 page)
2 March 2009Registered office changed on 02/03/2009 from 150 aldersgate street london EC1A 4EJ (1 page)
2 March 2009Secretary appointed aviva company secretarial services LIMITED (2 pages)
2 March 2009Appointment terminated director roger hart (1 page)
2 March 2009Secretary appointed aviva company secretarial services LIMITED (2 pages)
2 March 2009Director appointed kirstine ann cooper (3 pages)
2 March 2009Registered office changed on 02/03/2009 from 150 aldersgate street london EC1A 4EJ (1 page)
2 March 2009Appointment Terminated Director roger hart (1 page)
2 March 2009Director appointed kirstine ann cooper (3 pages)
20 February 2009Incorporation (21 pages)
20 February 2009Incorporation (21 pages)