Company NameArdonagh Tm Holdco Limited
Company StatusDissolved
Company Number10701012
CategoryPrivate Limited Company
Incorporation Date31 March 2017(7 years ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)
Previous NameThe Kyros Risk Group Limited

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr David Christopher Ross
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityIrish
StatusClosed
Appointed31 July 2018(1 year, 4 months after company formation)
Appointment Duration2 years, 1 month (closed 22 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Secretary NameDean Clarke
StatusClosed
Appointed11 December 2018(1 year, 8 months after company formation)
Appointment Duration1 year, 9 months (closed 22 September 2020)
RoleCompany Director
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Director NameMs Diane Cougill
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2019(2 years, 4 months after company formation)
Appointment Duration1 year, 1 month (closed 22 September 2020)
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence Address2 Minster Court
Mincing Lane
London
EC3R 7PD
Director NameMs Sharon Hough
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Bishopsgate
London
EC2N 3AS
Director NameMr Antonios Erotocritou
Date of BirthMay 1971 (Born 53 years ago)
NationalityCypriot
StatusResigned
Appointed06 June 2018(1 year, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 August 2019)
RoleDeputy Cfo
Country of ResidenceUnited Kingdom
Correspondence Address1 Minster Court
London
EC3R 7AA

Location

Registered Address2 Minster Court
Mincing Lane
London
EC3R 7PD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
14 July 2020Registered office address changed from 1 Minster Court London EC3R 7AA United Kingdom to 2 Minster Court Mincing Lane London EC3R 7PD on 14 July 2020 (1 page)
4 February 2020First Gazette notice for voluntary strike-off (1 page)
22 January 2020Application to strike the company off the register (4 pages)
24 September 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
13 August 2019Appointment of Ms Diane Cougill as a director on 1 August 2019 (2 pages)
13 August 2019Termination of appointment of Antonios Erotocritou as a director on 1 August 2019 (1 page)
30 July 2019Registered office address changed from 55 Bishopsgate London EC2N 3AS England to 1 Minster Court London EC3R 7AA on 30 July 2019 (1 page)
8 April 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
4 January 2019Appointment of Dean Clarke as a secretary on 11 December 2018 (2 pages)
10 September 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
3 August 2018Appointment of Mr David Christopher Ross as a director on 31 July 2018 (2 pages)
14 June 2018Termination of appointment of Sharon Hough as a director on 6 June 2018 (1 page)
14 June 2018Appointment of Mr Antonios Erotocritou as a director on 6 June 2018 (2 pages)
3 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
17 November 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
17 November 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
14 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-13
(3 pages)
14 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-13
(3 pages)
31 March 2017Incorporation
Statement of capital on 2017-03-31
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
31 March 2017Incorporation
Statement of capital on 2017-03-31
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)