Company NameUndershaft (Ae No. 3) Limited
Company StatusDissolved
Company Number06925887
CategoryPrivate Limited Company
Incorporation Date5 June 2009(14 years, 10 months ago)
Dissolution Date29 July 2014 (9 years, 8 months ago)
Previous NameUndershaft (Ae No. 3) Plc

Business Activity

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

Directors

Director NameMr Andrew Stephen James Ramsay
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed02 December 2013(4 years, 6 months after company formation)
Appointment Duration7 months, 4 weeks (closed 29 July 2014)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameAviva Director Services Limited (Corporation)
StatusClosed
Appointed05 June 2009(same day as company formation)
Correspondence AddressSt. Helen's 1 Undershaft
London
EC3P 3DQ
Director NameAviva Company Secretarial Services Limited (Corporation)
StatusClosed
Appointed05 June 2009(same day as company formation)
Correspondence AddressSt Helens 1 Undershaft
London
EC3P 3DQ
Secretary NameAviva Company Secretarial Services Limited (Corporation)
StatusClosed
Appointed31 August 2012(3 years, 2 months after company formation)
Appointment Duration1 year, 11 months (closed 29 July 2014)
Correspondence Address1 Undershaft
London
EC3P 3DQ
Director NameTimothy Walter Harris
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2009(same day as company formation)
RoleChief Financial Officer Aviva Europe
Country of ResidenceEngland
Correspondence AddressSt Helens
1 Undershaft
London
EC3P 3DQ
Secretary NameMs April Marie Commons
NationalityBritish
StatusResigned
Appointed05 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ
Director NameMr Russell Kenneth Tullo
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2012(3 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 02 December 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSt Helen's 1 Undershaft
London
EC3P 3DQ

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

Shareholders

1 at £1Aviva International Holdings LTD
50.00%
Ordinary
1 at £1Undershaft LTD
50.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

29 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
29 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 April 2014First Gazette notice for voluntary strike-off (1 page)
15 April 2014First Gazette notice for voluntary strike-off (1 page)
4 April 2014Application to strike the company off the register (3 pages)
4 April 2014Application to strike the company off the register (3 pages)
2 December 2013Appointment of Mr Andrew Stephen James Ramsay as a director (2 pages)
2 December 2013Termination of appointment of Russell Tullo as a director (1 page)
2 December 2013Termination of appointment of Russell Tullo as a director (1 page)
2 December 2013Appointment of Mr Andrew Stephen James Ramsay as a director (2 pages)
4 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 2
(4 pages)
4 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 2
(4 pages)
4 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 2
(4 pages)
20 August 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
20 August 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
27 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
27 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
7 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
7 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
3 September 2012Termination of appointment of April Commons as a secretary (1 page)
3 September 2012Appointment of Aviva Company Secretarial Services Limited as a secretary (2 pages)
3 September 2012Appointment of Aviva Company Secretarial Services Limited as a secretary (2 pages)
3 September 2012Termination of appointment of April Commons as a secretary (1 page)
23 July 2012Appointment of Mr Russell Kenneth Tullo as a director (2 pages)
23 July 2012Appointment of Mr Russell Kenneth Tullo as a director (2 pages)
3 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
3 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
3 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
8 June 2012Termination of appointment of Timothy Harris as a director (1 page)
8 June 2012Termination of appointment of Timothy Harris as a director (1 page)
12 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
12 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
24 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
24 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
24 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
24 June 2011Secretary's details changed for Ms April Marie Commons on 24 June 2011 (1 page)
24 June 2011Secretary's details changed for Ms April Marie Commons on 24 June 2011 (1 page)
13 October 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
13 October 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
5 October 2010Previous accounting period shortened from 30 June 2010 to 31 December 2009 (3 pages)
5 October 2010Previous accounting period shortened from 30 June 2010 to 31 December 2009 (3 pages)
5 July 2010Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
5 July 2010Certificate of re-registration from Public Limited Company to Private (1 page)
5 July 2010Re-registration of Memorandum and Articles (36 pages)
5 July 2010Re-registration from a public company to a private limited company (2 pages)
5 July 2010Certificate of re-registration from Public Limited Company to Private (1 page)
5 July 2010Re-registration from a public company to a private limited company (2 pages)
5 July 2010Re-registration of Memorandum and Articles (36 pages)
5 July 2010Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
10 June 2010Director's details changed for Timothy Walter Harris on 5 June 2010 (2 pages)
10 June 2010Director's details changed for Timothy Walter Harris on 5 June 2010 (2 pages)
10 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
10 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
10 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
10 June 2010Director's details changed for Timothy Walter Harris on 5 June 2010 (2 pages)
9 June 2010Director's details changed for Miss Aviva Company Secretarial Services Limited on 5 June 2010 (2 pages)
9 June 2010Director's details changed for Aviva Director Services Limited on 5 June 2010 (2 pages)
9 June 2010Director's details changed for Aviva Director Services Limited on 5 June 2010 (2 pages)
9 June 2010Director's details changed for Miss Aviva Company Secretarial Services Limited on 5 June 2010 (2 pages)
9 June 2010Director's details changed for Aviva Director Services Limited on 5 June 2010 (2 pages)
9 June 2010Director's details changed for Miss Aviva Company Secretarial Services Limited on 5 June 2010 (2 pages)
5 June 2009Incorporation (25 pages)
5 June 2009Incorporation (25 pages)