Stockholm
11396
Sweden
Director Name | Michael John Dashfield |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 May 2011(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 7 months (closed 27 December 2016) |
Role | Insurance Executive |
Country of Residence | England |
Correspondence Address | The London Underwriting Centre 3 Minster Court Mincing Lane London EC3R 7DD |
Director Name | Ms Catherine Margaret Cooper |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 October 2013(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 27 December 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | London Underwriting 3, Minster Court London EC3R 7DD |
Secretary Name | Mrs Lena Marie Kjellenberg Heynes |
---|---|
Status | Closed |
Appointed | 04 October 2013(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 27 December 2016) |
Role | Company Director |
Correspondence Address | Sirius International Insurance Corporation Birger Stockholm 11396 |
Director Name | Mr Alexander Hunter Ballantyne |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 The Grove Isleworth TW7 4JZ |
Director Name | Mr Frank Roger Levene |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Ludshott Manor Woolmer Lane Bramshott Liphook GU30 7RD |
Secretary Name | Mr John Statham |
---|---|
Status | Resigned |
Appointed | 08 April 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 Abbey Street Ickleton Saffron Walden CB10 1SS |
Director Name | Dr Richard Foley Dale |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2011(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 May 2014) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 17 Red Lion Square London WC1R 4QH |
Secretary Name | Mr Gavin Mark Kaye |
---|---|
Status | Resigned |
Appointed | 10 May 2013(2 years, 1 month after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 27 September 2013) |
Role | Company Director |
Correspondence Address | 19 Juniper Gardens Shenley Radlett Hertfordshire WD7 9LA |
Director Name | Mr James Martin Timothy Begley |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2013(2 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 30 June 2014) |
Role | Insurance Executive |
Country of Residence | England |
Correspondence Address | Perama 94 Fulmer Road Gerrards Cross Buckinghamshire SL9 7EG |
Registered Address | Floor 4 20 Fenchurch Street London EC3M 3BY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Gross Profit | -£131,931 |
Net Worth | £444,678 |
Cash | £181,059 |
Current Liabilities | £38,869 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
27 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
11 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
30 September 2016 | Application to strike the company off the register (3 pages) |
30 September 2016 | Application to strike the company off the register (3 pages) |
21 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
9 October 2015 | Registered office address changed from The London Underwriting Centre 3 Minster Court Mincing Lane London EC3R 7DD to Floor 4 20 Fenchurch Street London London EC3M 3BY on 9 October 2015 (1 page) |
9 October 2015 | Registered office address changed from The London Underwriting Centre 3 Minster Court Mincing Lane London EC3R 7DD to Floor 4 20 Fenchurch Street London London EC3M 3BY on 9 October 2015 (1 page) |
9 October 2015 | Registered office address changed from The London Underwriting Centre 3 Minster Court Mincing Lane London EC3R 7DD to Floor 4 20 Fenchurch Street London London EC3M 3BY on 9 October 2015 (1 page) |
29 September 2015 | Full accounts made up to 31 December 2014 (19 pages) |
29 September 2015 | Full accounts made up to 31 December 2014 (19 pages) |
20 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
24 September 2014 | Full accounts made up to 31 December 2013 (21 pages) |
24 September 2014 | Full accounts made up to 31 December 2013 (21 pages) |
4 July 2014 | Termination of appointment of James Begley as a director (1 page) |
4 July 2014 | Termination of appointment of James Begley as a director (1 page) |
19 May 2014 | Termination of appointment of Richard Dale as a director (1 page) |
19 May 2014 | Termination of appointment of Richard Dale as a director (1 page) |
23 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
15 October 2013 | Appointment of Ms Catherine Margret Cooper as a director (2 pages) |
15 October 2013 | Appointment of Ms Catherine Margret Cooper as a director (2 pages) |
10 October 2013 | Appointment of Mrs Lena Marie Kjellenberg Heynes as a secretary (2 pages) |
10 October 2013 | Appointment of Mrs Lena Marie Kjellenberg Heynes as a secretary (2 pages) |
2 October 2013 | Appointment of Mr James Martin Timothy Begley as a director (2 pages) |
2 October 2013 | Termination of appointment of Gavin Kaye as a secretary (1 page) |
2 October 2013 | Appointment of Mr James Martin Timothy Begley as a director (2 pages) |
2 October 2013 | Registered office address changed from Opus Health Capital 17 Red Lion Square London WC1R 4QH United Kingdom on 2 October 2013 (1 page) |
2 October 2013 | Termination of appointment of Alexander Ballantyne as a director (1 page) |
2 October 2013 | Termination of appointment of John Statham as a secretary (1 page) |
2 October 2013 | Termination of appointment of Gavin Kaye as a secretary (1 page) |
2 October 2013 | Termination of appointment of Alexander Ballantyne as a director (1 page) |
2 October 2013 | Registered office address changed from Opus Health Capital 17 Red Lion Square London WC1R 4QH United Kingdom on 2 October 2013 (1 page) |
2 October 2013 | Termination of appointment of Frank Levene as a director (1 page) |
2 October 2013 | Termination of appointment of John Statham as a secretary (1 page) |
2 October 2013 | Termination of appointment of John Statham as a secretary (1 page) |
2 October 2013 | Registered office address changed from Opus Health Capital 17 Red Lion Square London WC1R 4QH United Kingdom on 2 October 2013 (1 page) |
2 October 2013 | Termination of appointment of John Statham as a secretary (1 page) |
2 October 2013 | Termination of appointment of Frank Levene as a director (1 page) |
27 September 2013 | Full accounts made up to 31 December 2012 (35 pages) |
27 September 2013 | Full accounts made up to 31 December 2012 (35 pages) |
10 May 2013 | Appointment of Mr Gavin Mark Kaye as a secretary (2 pages) |
10 May 2013 | Appointment of Mr Gavin Mark Kaye as a secretary (2 pages) |
17 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (9 pages) |
17 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (9 pages) |
17 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (9 pages) |
15 June 2012 | Full accounts made up to 31 December 2011 (15 pages) |
15 June 2012 | Full accounts made up to 31 December 2011 (15 pages) |
13 June 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (9 pages) |
13 June 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (9 pages) |
13 June 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (9 pages) |
2 November 2011 | Current accounting period shortened from 30 April 2012 to 31 December 2011 (1 page) |
2 November 2011 | Current accounting period shortened from 30 April 2012 to 31 December 2011 (1 page) |
10 June 2011 | Statement of capital following an allotment of shares on 25 May 2011
|
10 June 2011 | Statement of capital following an allotment of shares on 25 May 2011
|
8 June 2011 | Appointment of Michael Dashfield as a director (3 pages) |
8 June 2011 | Appointment of Michael Dashfield as a director (3 pages) |
7 June 2011 | Appointment of Richard Dale as a director (3 pages) |
7 June 2011 | Appointment of Richard Dale as a director (3 pages) |
7 June 2011 | Appointment of Anders Roland Henriksson as a director (3 pages) |
7 June 2011 | Appointment of Anders Roland Henriksson as a director (3 pages) |
7 June 2011 | Resolutions
|
7 June 2011 | Resolutions
|
20 May 2011 | Company name changed P2H LIMITED\certificate issued on 20/05/11
|
20 May 2011 | Change of name notice (2 pages) |
20 May 2011 | Change of name notice (2 pages) |
20 May 2011 | Company name changed P2H LIMITED\certificate issued on 20/05/11
|
8 April 2011 | Incorporation
|
8 April 2011 | Incorporation
|
8 April 2011 | Incorporation
|