T(UA LIMITED
Overview
| Company Name | T(UA LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02339533 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of T(UA LIMITED?
- Activities of insurance agents and brokers (66220) / Financial and insurance activities
Where is T(UA LIMITED located?
| Registered Office Address | 7 Eastern Road RM1 3NH Romford England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of T(UA LIMITED?
| Company Name | From | Until |
|---|---|---|
| TRADEX (UNDERWRITING AGENCIES) LIMITED | Apr 27, 2015 | Apr 27, 2015 |
| TRADEX (UNDERWRITING AGENCIES) PLC | Dec 06, 1991 | Dec 06, 1991 |
| CLEGG GIFFORD (UNDERWRITING AGENCIES) PLC | Mar 10, 1989 | Mar 10, 1989 |
| CLEGG CLIFFORD (UNDERWRITING AGENCIES) PLC | Jan 26, 1989 | Jan 26, 1989 |
What are the latest accounts for T(UA LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2023 |
What is the status of the latest confirmation statement for T(UA LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Oct 15, 2024 |
What are the latest filings for T(UA LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Statement of capital on Jan 06, 2025
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Oct 15, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2023 | 2 pages | AA | ||||||||||
Certificate of change of name Company name changed tradex (underwriting agencies) LIMITED\certificate issued on 06/01/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Appointment of Mr Christopher James Payne as a director on Nov 13, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Stephen Smith as a director on Nov 13, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Royston William Clegg as a director on Oct 06, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Paul Thomas Blakeway as a secretary on Oct 06, 2023 | 1 pages | TM02 | ||||||||||
Termination of appointment of Shirley Ann Bellamy as a director on Oct 06, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Sep 07, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2022 | 2 pages | AA | ||||||||||
Confirmation statement made on Jul 07, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2021 | 2 pages | AA | ||||||||||
Amended accounts for a dormant company made up to Jun 30, 2020 | 2 pages | AAMD | ||||||||||
Amended accounts for a dormant company made up to Jun 30, 2019 | 2 pages | AAMD | ||||||||||
Confirmation statement made on Jul 07, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2020 | 2 pages | AA | ||||||||||
Confirmation statement made on Jul 07, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2019 | 2 pages | AA | ||||||||||
Who are the officers of T(UA LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CLEGG, Toby Alexander, Mr. | Director | Eastern Road RM1 3NH Romford 7 England | Guernsey | British | 159139930001 | |||||
| PAYNE, Christopher James | Director | Bessels Green TN13 2QB Sevenoaks Markerstudy House 45 Westerham Road Kent United Kingdom | United Kingdom | British | 316152670001 | |||||
| SMITH, Stephen | Director | Bessels Green TN13 2QB Sevenoaks Markerstudy House 45 Westerham Road Kent United Kingdom | United Kingdom | British | 315131840001 | |||||
| BELLAMY, Shirley Ann | Secretary | 26 Rockingham Avenue RM11 1HH Hornchurch Essex | British | 16142140003 | ||||||
| BLAKEWAY, Paul Thomas, Mr. | Secretary | Eastern Road RM1 3NH Romford 7 England | 267562650001 | |||||||
| MCKENZIE, Derek | Secretary | 68 Goodhart Place E14 8EQ London | British | 44130200001 | ||||||
| MOORE, Steven Jonathon | Secretary | Eastern Road RM1 3NH Romford 7 England | British | 100177570001 | ||||||
| MOORE, Steven Jonathon | Secretary | 1 Chestnut Avenue Great Notley CM77 7YJ Braintree Essex | British | 74353550002 | ||||||
| STEPHENS, Robert Henry | Secretary | Seven Pines Hayes Lane, Slinfold RH13 0SN West Sussex | British | 114876380001 | ||||||
| STEPHENS, Robert Henry | Secretary | Seven Pines Hayes Lane, Slinfold RH13 0SN West Sussex | British | 114876380001 | ||||||
| ALLEYNE, John Ferdinand Remington | Director | 27 Gassiott Way SM1 3AZ Sutton Surrey | British | 41148720001 | ||||||
| AUSTIN, Deborah Ann, Mrs. | Director | Eastern Road RM1 3NH Romford 7 England | England | British | 73373830002 | |||||
| BELLAMY, Shirley Ann | Director | Eastern Road RM1 3NH Romford 7 England | England | British | 16142140005 | |||||
| CLARK, John Martin Brodie | Director | Victory House 7 Selsdon Way E14 9GL London | United Kingdom | British | 153271350001 | |||||
| CLEGG, Royston William | Director | Eastern Road RM1 3NH Romford 7 England | Guernsey | British | 16142150004 | |||||
| DAMM, John Robert Mcculloch | Director | 133 Southwell Close RM16 6AZ Chafford Hundred Essex | British | 88603860001 | ||||||
| DUNN, Terence James Arthur | Director | 1 Dickens Close EN7 6BG Cheshunt Hertfordshire | British | 53077530001 | ||||||
| GEARY, David Anthony | Director | 50 Chelmsford Road Shenfield CM15 8RJ Brentwood Essex | British | 39416360001 | ||||||
| GINN, Jason | Director | 26 Cullerne Close Ewell KT17 1XY Epsom Surrey | British | 78516030001 | ||||||
| GUTTERIDGE, Tony | Director | 51 Mallard Road CR2 8PX Selsdon Surrey | British | 73373970001 | ||||||
| HARVEY, John Philip | Director | 39 Royal Westminster Lodge Elverton Street SW1P 2QN London | United Kingdom | British | 33286580003 | |||||
| MARVIN, Trevor Kenneth Richard | Director | 23 Sycamore Crescent ME16 0AQ Maidstone Kent | United Kingdom | British | 45339350003 | |||||
| MCKENZIE, Derek | Director | 68 Goodhart Place E14 8EQ London | United Kingdom | British | 44130200001 | |||||
| PINKETT, Anthony Christopher | Director | 60 Oakwood Avenue BR3 6PJ Beckenham Kent | British | 73373460001 | ||||||
| STEPHENS, Robert Henry | Director | Seven Pines Hayes Lane, Slinfold RH13 0SN West Sussex | British | 114876380001 |
Who are the persons with significant control of T(UA LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Clegg Gifford & Co Limited | Jun 01, 2017 | Minories EC3N 1NT London 128 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Tradex Insurance Company Limited | Apr 06, 2016 | Selsdon Way E14 9GL London 7 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0