Company NameNo Exclusions Limited
Company StatusDissolved
Company Number07266457
CategoryPrivate Limited Company
Incorporation Date26 May 2010(13 years, 11 months ago)
Dissolution Date23 February 2022 (2 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMr James Frederick Corrigan-Stuart
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2010(4 months, 2 weeks after company formation)
Appointment Duration11 years, 4 months (closed 23 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTower Bridge House St Katharines Way
London
E1W 1DD
Director NameMr Andrew Timothy Lothian
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2011(1 year, 3 months after company formation)
Appointment Duration10 years, 5 months (closed 23 February 2022)
RoleInsurance
Country of ResidenceUnited Kingdom
Correspondence AddressTower Bridge House St Katharines Way
London
E1W 1DD
Director NameMr Robert Nicholas Hutton
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2010(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address41 Eastcheap
London
EC3M 1DT
Director NameMrs Kathryn Jane Murch
Date of BirthDecember 1960 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed12 October 2010(4 months, 2 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 12 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Eastcheap
London
EC3M 1DT
Secretary NameJames Frederick Corrigan-Stuart
NationalityBritish
StatusResigned
Appointed06 December 2010(6 months, 2 weeks after company formation)
Appointment Duration4 weeks, 1 day (resigned 04 January 2011)
RoleCompany Director
Correspondence Address41 Eastcheap
London
EC3M 1DT
Director NameMrs Anita Mather
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(7 months, 1 week after company formation)
Appointment Duration10 months (resigned 31 October 2011)
RoleService Management
Country of ResidenceEngland
Correspondence Address41 Eastcheap
London
EC3M 1DT
Director NameMr John Robert Newman Collyear
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2011(7 months, 1 week after company formation)
Appointment Duration4 years, 9 months (resigned 22 October 2015)
RoleInsurance
Country of ResidenceUnited Kingdom
Correspondence Address41 Eastcheap
London
EC3M 1DT
Director NameMr Derek Douglas
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2011(7 months, 1 week after company formation)
Appointment Duration4 years, 9 months (resigned 22 October 2015)
RoleInsurance
Country of ResidenceMalta
Correspondence Address41 Eastcheap
London
EC3M 1DT
Director NameMr Geoffrey Darrell Fink
Date of BirthNovember 1969 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed04 January 2011(7 months, 1 week after company formation)
Appointment Duration4 years, 9 months (resigned 22 October 2015)
RoleInvestment Manager
Country of ResidenceUnited Arab Emirates
Correspondence Address41 Eastcheap
London
EC3M 1DT
Director NameSir Stuart Alan Rose
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2011(7 months, 1 week after company formation)
Appointment Duration4 years, 9 months (resigned 22 October 2015)
Role//
Country of ResidenceEngland
Correspondence Address41 Eastcheap
London
EC3M 1DT
Secretary NameMrs Anita Mather
StatusResigned
Appointed04 January 2011(7 months, 1 week after company formation)
Appointment Duration10 months (resigned 31 October 2011)
RoleCompany Director
Correspondence Address41 Eastcheap
London
EC3M 1DT
Secretary NameHFW Nominees Limited (Corporation)
StatusResigned
Appointed26 May 2010(same day as company formation)
Correspondence AddressFriary Court 65 Crutched Friars
London
EC3N 2AE

Location

Registered AddressTower Bridge House
St Katharines Way
London
E1W 1DD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Turnover£32,000
Net Worth-£312,000
Cash£102,000
Current Liabilities£448,000

Accounts

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

Filing History

23 February 2022Final Gazette dissolved following liquidation (1 page)
23 November 2021Return of final meeting in a members' voluntary winding up (11 pages)
8 December 2020Liquidators' statement of receipts and payments to 22 October 2020 (13 pages)
6 January 2020Liquidators' statement of receipts and payments to 22 October 2019 (9 pages)
14 January 2019Liquidators' statement of receipts and payments to 22 October 2018 (14 pages)
11 January 2018Liquidators' statement of receipts and payments to 22 October 2017 (10 pages)
24 January 2017Liquidators' statement of receipts and payments to 22 October 2016 (9 pages)
24 January 2017Liquidators' statement of receipts and payments to 22 October 2016 (9 pages)
5 October 2016Appointment of a voluntary liquidator (2 pages)
5 October 2016Notice of ceasing to act as a voluntary liquidator (1 page)
5 October 2016Appointment of a voluntary liquidator (2 pages)
5 October 2016Notice of ceasing to act as a voluntary liquidator (1 page)
5 October 2016Court order insolvency:court order - removal/ replacement of liquidator (28 pages)
5 October 2016Court order insolvency:court order - removal/ replacement of liquidator (28 pages)
5 November 2015Register inspection address has been changed to 41 Eastcheap London EC3M 1DT (2 pages)
5 November 2015Registered office address changed from 41 Eastcheap London EC3M 1DT to C/O Mazars Llp Tower Bridge House St Katharines Way London E1W 1DD on 5 November 2015 (2 pages)
5 November 2015Registered office address changed from 41 Eastcheap London EC3M 1DT to C/O Mazars Llp Tower Bridge House St Katharines Way London E1W 1DD on 5 November 2015 (2 pages)
5 November 2015Register inspection address has been changed to 41 Eastcheap London EC3M 1DT (2 pages)
5 November 2015Registered office address changed from 41 Eastcheap London EC3M 1DT to C/O Mazars Llp Tower Bridge House St Katharines Way London E1W 1DD on 5 November 2015 (2 pages)
4 November 2015Declaration of solvency (3 pages)
4 November 2015Appointment of a voluntary liquidator (1 page)
4 November 2015Declaration of solvency (3 pages)
4 November 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-10-23
  • LRESSP ‐ Special resolution to wind up on 2015-10-23
(1 page)
4 November 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-10-23
(1 page)
4 November 2015Appointment of a voluntary liquidator (1 page)
23 October 2015Termination of appointment of Derek Douglas as a director on 22 October 2015 (1 page)
23 October 2015Termination of appointment of John Robert Newman Collyear as a director on 22 October 2015 (1 page)
23 October 2015Termination of appointment of Geoffrey Darrell Fink as a director on 22 October 2015 (1 page)
23 October 2015Termination of appointment of Stuart Alan Rose as a director on 22 October 2015 (1 page)
23 October 2015Termination of appointment of Stuart Alan Rose as a director on 22 October 2015 (1 page)
23 October 2015Termination of appointment of Geoffrey Darrell Fink as a director on 22 October 2015 (1 page)
23 October 2015Termination of appointment of Derek Douglas as a director on 22 October 2015 (1 page)
23 October 2015Termination of appointment of John Robert Newman Collyear as a director on 22 October 2015 (1 page)
2 July 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 59,963.4
(10 pages)
2 July 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 59,963.4
(10 pages)
10 June 2015Termination of appointment of Kathryn Jane Murch as a director on 12 March 2015 (1 page)
10 June 2015Termination of appointment of Kathryn Jane Murch as a director on 12 March 2015 (1 page)
13 April 2015Full accounts made up to 31 December 2013 (15 pages)
13 April 2015Full accounts made up to 31 December 2013 (15 pages)
21 March 2015Compulsory strike-off action has been discontinued (1 page)
21 March 2015Compulsory strike-off action has been discontinued (1 page)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
20 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 59,963.4
(11 pages)
20 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 59,963.4
(11 pages)
8 March 2014Compulsory strike-off action has been discontinued (1 page)
8 March 2014Compulsory strike-off action has been discontinued (1 page)
5 March 2014Full accounts made up to 31 December 2012 (16 pages)
5 March 2014Full accounts made up to 31 December 2012 (16 pages)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
5 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (11 pages)
5 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (11 pages)
3 October 2012Full accounts made up to 31 December 2011 (15 pages)
3 October 2012Full accounts made up to 31 December 2011 (15 pages)
31 May 2012Annual return made up to 26 May 2012 with a full list of shareholders (10 pages)
31 May 2012Annual return made up to 26 May 2012 with a full list of shareholders (10 pages)
22 November 2011Termination of appointment of Anita Mather as a director (1 page)
22 November 2011Termination of appointment of Anita Mather as a secretary (1 page)
22 November 2011Termination of appointment of Anita Mather as a director (1 page)
22 November 2011Termination of appointment of Anita Mather as a secretary (1 page)
14 September 2011Appointment of Mr Andrew Timothy Lothian as a director (2 pages)
14 September 2011Appointment of Mr Andrew Timothy Lothian as a director (2 pages)
23 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (8 pages)
23 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (8 pages)
3 June 2011Full accounts made up to 31 December 2010 (14 pages)
3 June 2011Full accounts made up to 31 December 2010 (14 pages)
27 May 2011Resolutions
  • RES13 ‐ Company business 12/05/2011
(1 page)
27 May 2011Resolutions
  • RES13 ‐ Company business 12/05/2011
(1 page)
1 February 2011Statement of capital following an allotment of shares on 28 January 2011
  • GBP 59,963.4
(3 pages)
1 February 2011Statement of capital following an allotment of shares on 28 January 2011
  • GBP 59,963.4
(3 pages)
27 January 2011Appointment of Sir Stuart Alan Rose as a director (2 pages)
27 January 2011Appointment of Sir Stuart Alan Rose as a director (2 pages)
26 January 2011Statement of capital following an allotment of shares on 4 January 2011
  • GBP 55,888.4
(3 pages)
26 January 2011Statement of capital following an allotment of shares on 4 January 2011
  • GBP 55,888.4
(3 pages)
26 January 2011Statement of capital following an allotment of shares on 4 January 2011
  • GBP 55,888.4
(3 pages)
26 January 2011Appointment of Mr John Robert Newman Collyear as a director (2 pages)
26 January 2011Appointment of Mr John Robert Newman Collyear as a director (2 pages)
25 January 2011Appointment of Mr Geoffrey Darrell Fink as a director (2 pages)
25 January 2011Appointment of Mr Geoffrey Darrell Fink as a director (2 pages)
18 January 2011Previous accounting period shortened from 31 May 2011 to 31 December 2010 (1 page)
18 January 2011Appointment of Mrs Anita Mather as a director (2 pages)
18 January 2011Appointment of Mr Derek Douglas as a director (2 pages)
18 January 2011Appointment of Mrs Anita Mather as a secretary (1 page)
18 January 2011Termination of appointment of James Corrigan-Stuart as a secretary (1 page)
18 January 2011Previous accounting period shortened from 31 May 2011 to 31 December 2010 (1 page)
18 January 2011Appointment of Mr Derek Douglas as a director (2 pages)
18 January 2011Termination of appointment of James Corrigan-Stuart as a secretary (1 page)
18 January 2011Appointment of Mrs Anita Mather as a director (2 pages)
18 January 2011Appointment of Mrs Anita Mather as a secretary (1 page)
23 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
23 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
10 December 2010Sub-division of shares on 14 October 2010 (5 pages)
10 December 2010Appointment of James Frederick Corrigan-Stuart as a secretary (3 pages)
10 December 2010Statement of capital following an allotment of shares on 30 November 2010
  • GBP 50,000
(4 pages)
10 December 2010Statement of capital following an allotment of shares on 30 November 2010
  • GBP 50,000
(4 pages)
10 December 2010Termination of appointment of Hfw Nominees Limited as a secretary (2 pages)
10 December 2010Termination of appointment of Hfw Nominees Limited as a secretary (2 pages)
10 December 2010Sub-division of shares on 14 October 2010 (5 pages)
10 December 2010Appointment of James Frederick Corrigan-Stuart as a secretary (3 pages)
23 November 2010Particulars of a mortgage or charge / charge no: 1 (7 pages)
23 November 2010Particulars of a mortgage or charge / charge no: 1 (7 pages)
20 October 2010Appointment of Mr James Frederick Corrigan Stuart as a director (3 pages)
20 October 2010Appointment of Kathryn Jane Murch as a director (3 pages)
20 October 2010Appointment of Mr James Frederick Corrigan Stuart as a director (3 pages)
20 October 2010Appointment of Kathryn Jane Murch as a director (3 pages)
15 October 2010Termination of appointment of Robert Hutton as a director (2 pages)
15 October 2010Termination of appointment of Robert Hutton as a director (2 pages)
4 October 2010Registered office address changed from Friary Court 65 Crutched Friars London EC3N 2AE on 4 October 2010 (2 pages)
4 October 2010Registered office address changed from Friary Court 65 Crutched Friars London EC3N 2AE on 4 October 2010 (2 pages)
4 October 2010Registered office address changed from Friary Court 65 Crutched Friars London EC3N 2AE on 4 October 2010 (2 pages)
26 May 2010Incorporation (47 pages)
26 May 2010Incorporation (47 pages)