Mincing Lane
London
EC3R 7AA
Director Name | Mr William Richard Adamson |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 February 2014(same day as company formation) |
Role | Insurance Manager |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA |
Director Name | Mr Steven Lee Crabb |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 December 2014(10 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 10 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA |
Secretary Name | Ambant Underwriting Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 November 2014(9 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 10 March 2020) |
Correspondence Address | 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA |
Registered Address | 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
141 at £1 | Vera Adamson 35.25% Ordinary |
---|---|
141 at £1 | William Adamson 35.25% Ordinary |
78 at £1 | Ambant Underwriting Services Limited 19.50% Ordinary |
40 at £1 | Heritage Management Holdings Limited 10.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £124,599 |
Net Worth | £60,048 |
Cash | £34,970 |
Current Liabilities | £20,584 |
Latest Accounts | 23 September 2019 (4 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 23 September |
10 March 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 December 2019 | First Gazette notice for voluntary strike-off (1 page) |
11 December 2019 | Application to strike the company off the register (3 pages) |
20 November 2019 | Statement of capital on 20 November 2019
|
20 November 2019 | Solvency Statement dated 08/11/19 (1 page) |
20 November 2019 | Statement by Directors (1 page) |
20 November 2019 | Resolutions
|
30 October 2019 | Total exemption full accounts made up to 23 September 2019 (13 pages) |
4 October 2019 | Previous accounting period shortened from 31 December 2019 to 23 September 2019 (1 page) |
13 September 2019 | Total exemption full accounts made up to 31 December 2018 (13 pages) |
13 February 2019 | Confirmation statement made on 13 February 2019 with no updates (3 pages) |
20 September 2018 | Secretary's details changed for Ambant Underwriting Services Limited on 20 September 2018 (1 page) |
3 September 2018 | Registered office address changed from C/O Ambant Underwriting Services Limited Marlow House 1a Lloyd's Avenue London EC3N 3AA to 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA on 3 September 2018 (1 page) |
26 February 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
14 February 2018 | Confirmation statement made on 13 February 2018 with updates (4 pages) |
8 November 2017 | Change of details for Mr William Richard Anderson as a person with significant control on 6 April 2016 (2 pages) |
8 November 2017 | Change of details for Mr William Richard Anderson as a person with significant control on 6 April 2016 (2 pages) |
27 July 2017 | Amended total exemption full accounts made up to 31 December 2016 (10 pages) |
27 July 2017 | Amended total exemption full accounts made up to 31 December 2016 (10 pages) |
16 February 2017 | Confirmation statement made on 13 February 2017 with updates (6 pages) |
16 February 2017 | Confirmation statement made on 13 February 2017 with updates (6 pages) |
13 January 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
13 January 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
14 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-14
|
14 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-14
|
29 January 2016 | Total exemption full accounts made up to 31 December 2015 (13 pages) |
29 January 2016 | Total exemption full accounts made up to 31 December 2015 (13 pages) |
26 February 2015 | Change of name notice (2 pages) |
26 February 2015 | Change of name with request to seek comments from relevant body (2 pages) |
26 February 2015 | Company name changed solon risk services LIMITED\certificate issued on 26/02/15
|
26 February 2015 | Change of name with request to seek comments from relevant body (2 pages) |
26 February 2015 | Change of name notice (2 pages) |
26 February 2015 | Company name changed solon risk services LIMITED\certificate issued on 26/02/15
|
18 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
11 February 2015 | Appointment of Mr Steven Lee Crabb as a director on 11 December 2014 (2 pages) |
11 February 2015 | Appointment of Mr Steven Lee Crabb as a director on 11 December 2014 (2 pages) |
3 February 2015 | Total exemption full accounts made up to 31 December 2014 (13 pages) |
3 February 2015 | Total exemption full accounts made up to 31 December 2014 (13 pages) |
1 December 2014 | Statement of capital following an allotment of shares on 18 November 2014
|
1 December 2014 | Statement of capital following an allotment of shares on 18 November 2014
|
24 November 2014 | Statement of capital following an allotment of shares on 4 November 2014
|
24 November 2014 | Statement of capital following an allotment of shares on 4 November 2014
|
24 November 2014 | Statement of capital following an allotment of shares on 4 November 2014
|
18 November 2014 | Registered office address changed from 62 the Drive Tonbridge Kent TN9 2LR United Kingdom to C/O Ambant Underwriting Services Limited Marlow House 1a Lloyd's Avenue London EC3N 3AA on 18 November 2014 (1 page) |
18 November 2014 | Registered office address changed from 62 the Drive Tonbridge Kent TN9 2LR United Kingdom to C/O Ambant Underwriting Services Limited Marlow House 1a Lloyd's Avenue London EC3N 3AA on 18 November 2014 (1 page) |
17 November 2014 | Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page) |
17 November 2014 | Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page) |
15 November 2014 | Appointment of Ambant Underwriting Services Limited as a secretary on 15 November 2014 (2 pages) |
15 November 2014 | Appointment of Ambant Underwriting Services Limited as a secretary on 15 November 2014 (2 pages) |
13 February 2014 | Incorporation Statement of capital on 2014-02-13
|
13 February 2014 | Incorporation Statement of capital on 2014-02-13
|