London
EC3P 3DQ
Director Name | Aviva Director Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 June 2009(same day as company formation) |
Correspondence Address | St. Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Aviva Company Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 June 2009(same day as company formation) |
Correspondence Address | St Helens 1 Undershaft London EC3P 3DQ |
Secretary Name | Aviva Company Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 August 2012(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 29 July 2014) |
Correspondence Address | 1 Undershaft London EC3P 3DQ |
Director Name | Timothy Walter Harris |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2009(same day as company formation) |
Role | Chief Financial Officer Aviva Europe |
Country of Residence | England |
Correspondence Address | St Helens 1 Undershaft London EC3P 3DQ |
Secretary Name | Ms April Marie Commons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Mr Russell Kenneth Tullo |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2012(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 December 2013) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Registered Address | St Helen'S 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 10 other UK companies use this postal address |
1 at £1 | Aviva International Holdings LTD 50.00% Ordinary |
---|---|
1 at £1 | Undershaft LTD 50.00% Ordinary |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
29 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
15 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 April 2014 | Application to strike the company off the register (3 pages) |
4 April 2014 | Application to strike the company off the register (3 pages) |
2 December 2013 | Appointment of Mr Andrew Stephen James Ramsay as a director (2 pages) |
2 December 2013 | Termination of appointment of Russell Tullo as a director (1 page) |
2 December 2013 | Termination of appointment of Russell Tullo as a director (1 page) |
2 December 2013 | Appointment of Mr Andrew Stephen James Ramsay as a director (2 pages) |
4 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
20 August 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
20 August 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
27 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
27 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
7 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
7 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
4 September 2012 | Appointment of Aviva Company Secretarial Services Limited as a secretary (2 pages) |
4 September 2012 | Appointment of Aviva Company Secretarial Services Limited as a secretary (2 pages) |
3 September 2012 | Termination of appointment of April Commons as a secretary (1 page) |
3 September 2012 | Termination of appointment of April Commons as a secretary (1 page) |
20 July 2012 | Appointment of Mr Russell Kenneth Tullo as a director (2 pages) |
20 July 2012 | Appointment of Mr Russell Kenneth Tullo as a director (2 pages) |
3 July 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (4 pages) |
8 June 2012 | Termination of appointment of Timothy Harris as a director (1 page) |
8 June 2012 | Termination of appointment of Timothy Harris as a director (1 page) |
12 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
12 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
24 June 2011 | Secretary's details changed for Ms April Marie Commons on 24 June 2011 (1 page) |
24 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (4 pages) |
24 June 2011 | Secretary's details changed for Ms April Marie Commons on 24 June 2011 (1 page) |
24 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (4 pages) |
24 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (4 pages) |
30 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
30 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
13 September 2010 | Previous accounting period shortened from 30 June 2010 to 31 December 2009 (3 pages) |
13 September 2010 | Previous accounting period shortened from 30 June 2010 to 31 December 2009 (3 pages) |
5 July 2010 | Resolutions
|
5 July 2010 | Certificate of re-registration from Public Limited Company to Private (1 page) |
5 July 2010 | Re-registration from a public company to a private limited company (2 pages) |
5 July 2010 | Resolutions
|
5 July 2010 | Re-registration of Memorandum and Articles (36 pages) |
5 July 2010 | Re-registration of Memorandum and Articles (36 pages) |
5 July 2010 | Re-registration from a public company to a private limited company (2 pages) |
5 July 2010 | Certificate of re-registration from Public Limited Company to Private (1 page) |
10 June 2010 | Director's details changed for Timothy Walter Harris on 5 June 2010 (2 pages) |
10 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Director's details changed for Timothy Walter Harris on 5 June 2010 (2 pages) |
10 June 2010 | Director's details changed for Timothy Walter Harris on 5 June 2010 (2 pages) |
10 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Director's details changed for Aviva Director Services Limited on 5 June 2010 (2 pages) |
9 June 2010 | Director's details changed for Aviva Company Secretarial Services Limited on 5 June 2010 (2 pages) |
9 June 2010 | Director's details changed for Aviva Company Secretarial Services Limited on 5 June 2010 (2 pages) |
9 June 2010 | Director's details changed for Aviva Director Services Limited on 5 June 2010 (2 pages) |
9 June 2010 | Director's details changed for Aviva Company Secretarial Services Limited on 5 June 2010 (2 pages) |
9 June 2010 | Director's details changed for Aviva Director Services Limited on 5 June 2010 (2 pages) |
5 June 2009 | Incorporation (25 pages) |
5 June 2009 | Incorporation (25 pages) |