London
EC3A 7AG
Director Name | Mr Mark Peter Rose |
---|---|
Date of Birth | May 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 January 2017(5 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 18 July 2023) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AG |
Secretary Name | Mrs Sarah Anne Jeffs |
---|---|
Status | Closed |
Appointed | 20 January 2017(5 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 18 July 2023) |
Role | Company Director |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AG |
Director Name | Mr Richard Martin Hamilton Croft-Sharland |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor Marble Arch Tower 55 Bryanston Street London W1H 7AA |
Director Name | Mr Richard Spencer Frake |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fairfax House 15 Fulwood Place London WC1V 6AY |
Director Name | Teresa Laura Harriet Gilchrist |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | King Scholars House 230 Vauxhall Bridge Road London SW1V 1AU |
Director Name | Simon Lewis Heard |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fairfax House 15 Fulwood Place London WC1V 6AY |
Director Name | Mr Jack Stuart Thoms |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor Marble Arch Tower 55 Bryanston Street London W1H 7AA |
Director Name | Mr John Andrew Jenkins |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2012(11 months, 3 weeks after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 25 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | King Scholars House 230 Vauxhall Bridge Road London SW1V 1AU |
Director Name | Judith Cooper |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2012(1 year after company formation) |
Appointment Duration | 4 years, 6 months (resigned 20 January 2017) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Second Floor 25/26 Lime Street London EC3M 7HR |
Director Name | Andrew Desmond Yates |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2012(1 year after company formation) |
Appointment Duration | 4 years, 6 months (resigned 20 January 2017) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Second Floor 25/26 Lime Street London EC3M 7HR |
Director Name | Mr Craig Eric Taylor |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2013(1 year, 9 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 27 September 2013) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Marble Arch Tower 7th Floor 55 Bryanston Street London W1H 7AA |
Director Name | Mr Peter Barry Carolan |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2014(3 years, 1 month after company formation) |
Appointment Duration | 3 months (resigned 30 November 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Solo Insurance Services Ltd C/O 25/26 Lime Street London EC3M 7HR |
Director Name | Miss Candice Laura Sammeroff |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2015(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 January 2017) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Second Floor 25/26 Lime Street London EC3M 7HR |
Website | soloinsurance.co.uk |
---|---|
Telephone | 020 79332219 |
Telephone region | London |
Registered Address | The St Botolph Building 138 Houndsditch London EC3A 7AG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
5k at £0.7 | M7 Alternative Investments LLP 68.96% Ordinary B |
---|---|
250 at £0.7 | Andrew Desmond Yates 3.45% Ordinary B |
2k at £0.7 | Judith Cooper 27.59% Ordinary B |
1 at £0.1 | M7 Alternative Investments LLP 0.00% Ordinary A |
Year | 2014 |
---|---|
Turnover | £451,526 |
Net Worth | -£7,330 |
Cash | £824,083 |
Current Liabilities | £2,036,246 |
Latest Accounts | 31 July 2021 (2 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
18 July 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 May 2023 | First Gazette notice for voluntary strike-off (1 page) |
19 April 2023 | Application to strike the company off the register (1 page) |
25 July 2022 | Confirmation statement made on 23 July 2022 with no updates (3 pages) |
19 July 2022 | Compulsory strike-off action has been discontinued (1 page) |
14 July 2022 | Accounts for a dormant company made up to 31 July 2021 (8 pages) |
28 June 2022 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2021 | Confirmation statement made on 23 July 2021 with no updates (3 pages) |
13 May 2021 | Accounts for a small company made up to 31 July 2020 (5 pages) |
4 August 2020 | Confirmation statement made on 23 July 2020 with updates (3 pages) |
3 August 2020 | Accounts for a small company made up to 31 July 2019 (18 pages) |
23 July 2019 | Confirmation statement made on 23 July 2019 with no updates (3 pages) |
7 May 2019 | Accounts for a small company made up to 31 July 2018 (20 pages) |
2 August 2018 | Confirmation statement made on 22 July 2018 with no updates (3 pages) |
29 May 2018 | Full accounts made up to 31 July 2017 (27 pages) |
26 July 2017 | Confirmation statement made on 22 July 2017 with updates (5 pages) |
26 July 2017 | Statement of capital following an allotment of shares on 20 January 2017
|
26 July 2017 | Statement of capital following an allotment of shares on 20 January 2017
|
26 July 2017 | Confirmation statement made on 22 July 2017 with updates (5 pages) |
10 July 2017 | Notification of Lockton Companies International Limited as a person with significant control on 20 January 2017 (2 pages) |
10 July 2017 | Withdrawal of a person with significant control statement on 10 July 2017 (2 pages) |
10 July 2017 | Withdrawal of a person with significant control statement on 10 July 2017 (2 pages) |
10 July 2017 | Notification of Lockton Companies International Limited as a person with significant control on 10 July 2017 (2 pages) |
10 July 2017 | Notification of Lockton Companies International Limited as a person with significant control on 20 January 2017 (2 pages) |
16 February 2017 | Resolutions
|
16 February 2017 | Resolutions
|
31 January 2017 | Appointment of Mr Mark Peter Rose as a director on 20 January 2017 (2 pages) |
31 January 2017 | Appointment of Mrs Sarah Anne Jeffs as a secretary on 20 January 2017 (2 pages) |
31 January 2017 | Termination of appointment of Judith Cooper as a director on 20 January 2017 (1 page) |
31 January 2017 | Registered office address changed from 26 Red Lion Square London WC1R 4AG to The St Botolph Building 138 Houndsditch London EC3A 7AG on 31 January 2017 (1 page) |
31 January 2017 | Termination of appointment of Andrew Desmond Yates as a director on 20 January 2017 (1 page) |
31 January 2017 | Termination of appointment of Candice Laura Sammeroff as a director on 20 January 2017 (1 page) |
31 January 2017 | Termination of appointment of Andrew Desmond Yates as a director on 20 January 2017 (1 page) |
31 January 2017 | Termination of appointment of Candice Laura Sammeroff as a director on 20 January 2017 (1 page) |
31 January 2017 | Appointment of Mrs Sarah Anne Jeffs as a secretary on 20 January 2017 (2 pages) |
31 January 2017 | Termination of appointment of Judith Cooper as a director on 20 January 2017 (1 page) |
31 January 2017 | Registered office address changed from 26 Red Lion Square London WC1R 4AG to The St Botolph Building 138 Houndsditch London EC3A 7AG on 31 January 2017 (1 page) |
31 January 2017 | Appointment of Mr Mark Peter Rose as a director on 20 January 2017 (2 pages) |
31 January 2017 | Appointment of Mr Richard Charles Owen as a director on 20 January 2017 (2 pages) |
31 January 2017 | Appointment of Mr Richard Charles Owen as a director on 20 January 2017 (2 pages) |
16 December 2016 | Full accounts made up to 31 July 2016 (26 pages) |
16 December 2016 | Full accounts made up to 31 July 2016 (26 pages) |
9 September 2016 | Statement of capital on 9 September 2016
|
9 September 2016 | Statement by Directors (1 page) |
9 September 2016 | Statement by Directors (1 page) |
9 September 2016 | Resolutions
|
9 September 2016 | Solvency Statement dated 23/08/16 (1 page) |
9 September 2016 | Statement of capital on 9 September 2016
|
9 September 2016 | Solvency Statement dated 23/08/16 (1 page) |
9 September 2016 | Resolutions
|
6 September 2016 | Statement of capital following an allotment of shares on 30 July 2016
|
6 September 2016 | Statement of capital following an allotment of shares on 30 July 2016
|
5 September 2016 | Statement of capital following an allotment of shares on 30 June 2016
|
5 September 2016 | Statement of capital following an allotment of shares on 30 June 2016
|
30 August 2016 | Resolutions
|
30 August 2016 | Resolutions
|
30 August 2016 | Resolutions
|
30 August 2016 | Resolutions
|
11 August 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
11 August 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
8 April 2016 | Full accounts made up to 31 July 2015 (18 pages) |
8 April 2016 | Full accounts made up to 31 July 2015 (18 pages) |
27 August 2015 | Termination of appointment of Peter Barry Carolan as a director on 30 November 2014 (1 page) |
27 August 2015 | Termination of appointment of Peter Barry Carolan as a director on 30 November 2014 (1 page) |
23 July 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
17 July 2015 | Director's details changed for Andrew Desmond Yates on 17 July 2015 (2 pages) |
17 July 2015 | Director's details changed for Andrew Desmond Yates on 17 July 2015 (2 pages) |
17 July 2015 | Director's details changed for Judith Cooper on 17 July 2015 (2 pages) |
17 July 2015 | Director's details changed for Judith Cooper on 17 July 2015 (2 pages) |
18 May 2015 | Appointment of Candice Laura Sammeroff as a director on 12 May 2015 (2 pages) |
18 May 2015 | Appointment of Candice Laura Sammeroff as a director on 12 May 2015 (2 pages) |
29 April 2015 | Full accounts made up to 31 July 2014 (17 pages) |
29 April 2015 | Full accounts made up to 31 July 2014 (17 pages) |
22 November 2014 | Appointment of Mr Peter Barry Carolan as a director on 1 September 2014 (2 pages) |
22 November 2014 | Appointment of Mr Peter Barry Carolan as a director on 1 September 2014 (2 pages) |
22 November 2014 | Appointment of Mr Peter Barry Carolan as a director on 1 September 2014 (2 pages) |
15 October 2014 | Director's details changed for Andrew Desmond Yates on 4 August 2014 (2 pages) |
15 October 2014 | Director's details changed for Andrew Desmond Yates on 4 August 2014 (2 pages) |
19 August 2014 | Director's details changed for Judith Cooper on 4 August 2014 (2 pages) |
19 August 2014 | Director's details changed for Andrew Desmond Yates on 4 August 2014 (2 pages) |
19 August 2014 | Director's details changed for Andrew Desmond Yates on 4 August 2014 (2 pages) |
19 August 2014 | Director's details changed for Judith Cooper on 4 August 2014 (2 pages) |
19 August 2014 | Director's details changed for Andrew Desmond Yates on 4 August 2014 (2 pages) |
19 August 2014 | Director's details changed for Judith Cooper on 4 August 2014 (2 pages) |
11 August 2014 | Director's details changed for Andrew Desmond Yates on 4 August 2014 (2 pages) |
11 August 2014 | Director's details changed for Judith Cooper on 4 August 2014 (2 pages) |
11 August 2014 | Director's details changed for Andrew Desmond Yates on 4 August 2014 (2 pages) |
11 August 2014 | Director's details changed for Andrew Desmond Yates on 4 August 2014 (2 pages) |
11 August 2014 | Director's details changed for Judith Cooper on 4 August 2014 (2 pages) |
11 August 2014 | Director's details changed for Judith Cooper on 4 August 2014 (2 pages) |
28 July 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
20 May 2014 | Full accounts made up to 31 July 2013 (16 pages) |
20 May 2014 | Full accounts made up to 31 July 2013 (16 pages) |
26 February 2014 | Director's details changed for Judith Cooper on 26 February 2014 (2 pages) |
26 February 2014 | Director's details changed for Andrew Desmond Yates on 26 February 2014 (2 pages) |
26 February 2014 | Director's details changed for Andrew Desmond Yates on 26 February 2014 (2 pages) |
26 February 2014 | Director's details changed for Judith Cooper on 26 February 2014 (2 pages) |
2 October 2013 | Termination of appointment of Craig Taylor as a director (1 page) |
2 October 2013 | Termination of appointment of Craig Taylor as a director (1 page) |
30 September 2013 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY England on 30 September 2013 (1 page) |
30 September 2013 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY England on 30 September 2013 (1 page) |
1 August 2013 | Annual return made up to 22 July 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 22 July 2013 with a full list of shareholders
|
18 April 2013 | Appointment of Mr Craig Eric Taylor as a director (2 pages) |
18 April 2013 | Appointment of Mr Craig Eric Taylor as a director (2 pages) |
18 March 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
18 March 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
23 October 2012 | Director's details changed for Mr Richard Martin Hamilton Croft-Sharland on 2 August 2012 (2 pages) |
23 October 2012 | Director's details changed for Mr Richard Martin Hamilton Croft-Sharland on 2 August 2012 (2 pages) |
23 October 2012 | Director's details changed for Mr Richard Martin Hamilton Croft-Sharland on 2 August 2012 (2 pages) |
23 August 2012 | Statement of capital following an allotment of shares on 10 August 2012
|
23 August 2012 | Particulars of variation of rights attached to shares (2 pages) |
23 August 2012 | Resolutions
|
23 August 2012 | Statement of capital following an allotment of shares on 10 August 2012
|
23 August 2012 | Resolutions
|
23 August 2012 | Particulars of variation of rights attached to shares (2 pages) |
3 August 2012 | Director's details changed for Mr Jack Stuart Thoms on 2 August 2012 (2 pages) |
3 August 2012 | Director's details changed for Mr Jack Stuart Thoms on 2 August 2012 (2 pages) |
3 August 2012 | Director's details changed for Mr Jack Stuart Thoms on 2 August 2012 (2 pages) |
1 August 2012 | Appointment of Judith Cooper as a director (2 pages) |
1 August 2012 | Termination of appointment of Teresa Gilchrist as a director (1 page) |
1 August 2012 | Termination of appointment of Jack Thoms as a director (1 page) |
1 August 2012 | Appointment of Judith Cooper as a director (2 pages) |
1 August 2012 | Appointment of Andrew Desmond Yates as a director (2 pages) |
1 August 2012 | Termination of appointment of John Jenkins as a director (1 page) |
1 August 2012 | Termination of appointment of Jack Thoms as a director (1 page) |
1 August 2012 | Termination of appointment of John Jenkins as a director (1 page) |
1 August 2012 | Termination of appointment of Richard Croft-Sharland as a director (1 page) |
1 August 2012 | Termination of appointment of Richard Croft-Sharland as a director (1 page) |
1 August 2012 | Termination of appointment of Teresa Gilchrist as a director (1 page) |
1 August 2012 | Appointment of Andrew Desmond Yates as a director (2 pages) |
25 July 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (6 pages) |
25 July 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (6 pages) |
11 July 2012 | Termination of appointment of Richard Frake as a director (1 page) |
11 July 2012 | Termination of appointment of Simon Heard as a director (1 page) |
11 July 2012 | Appointment of John Andrew Jenkins as a director (2 pages) |
11 July 2012 | Appointment of John Andrew Jenkins as a director (2 pages) |
11 July 2012 | Termination of appointment of Richard Frake as a director (1 page) |
11 July 2012 | Termination of appointment of Simon Heard as a director (1 page) |
22 July 2011 | Incorporation
|
22 July 2011 | Incorporation
|