PREFERENTIAL UNDERWRITING LIMITED

PREFERENTIAL UNDERWRITING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NamePREFERENTIAL UNDERWRITING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03375381
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PREFERENTIAL UNDERWRITING LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is PREFERENTIAL UNDERWRITING LIMITED located?

    Registered Office Address
    Cutlers Exchange
    123 Houndsditch
    EC3A 7BU London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PREFERENTIAL UNDERWRITING LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2016

    What are the latest filings for PREFERENTIAL UNDERWRITING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Apr 30, 2016

    2 pagesAA

    Annual return made up to May 23, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 25, 2016

    Statement of capital on Jul 25, 2016

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Apr 30, 2015

    2 pagesAA

    Annual return made up to May 23, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 27, 2015

    Statement of capital on May 27, 2015

    • Capital: GBP 2
    SH01

    Appointment of Mr David Evans as a director on Apr 29, 2015

    2 pagesAP01

    Termination of appointment of Colin Robert Evans as a director on Apr 29, 2015

    1 pagesTM01

    Accounts for a dormant company made up to Apr 30, 2014

    2 pagesAA

    Annual return made up to May 23, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 29, 2014

    Statement of capital on May 29, 2014

    • Capital: GBP 2
    SH01

    Appointment of Mr Mark Richard Hampton as a secretary

    2 pagesAP03

    Appointment of Mr Mark Richard Hampton as a director

    2 pagesAP01

    Termination of appointment of David Gooderson as a director

    1 pagesTM01

    Termination of appointment of David Gooderson as a secretary

    1 pagesTM02

    Register(s) moved to registered office address

    1 pagesAD04

    Registered office address changed from * 17 Devonshire Square London EC2M 4SQ England* on Nov 21, 2013

    1 pagesAD01

    Accounts for a dormant company made up to Apr 30, 2013

    4 pagesAA

    Annual return made up to May 23, 2013 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Apr 30, 2012

    4 pagesAA

    Annual return made up to May 23, 2012 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Apr 30, 2011

    4 pagesAA

    Director's details changed for Mr David Robert Gooderson on Aug 26, 2011

    2 pagesCH01

    Director's details changed for Mr Colin Robert Evans on Aug 26, 2011

    2 pagesCH01

    Secretary's details changed for Mr David Robert Gooderson on Aug 26, 2011

    1 pagesCH03

    Who are the officers of PREFERENTIAL UNDERWRITING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAMPTON, Mark Richard
    123 Houndsditch
    EC3A 7BU London
    Cutlers Exchange
    England
    Secretary
    123 Houndsditch
    EC3A 7BU London
    Cutlers Exchange
    England
    187574020001
    EVANS, David
    123 Houndsditch
    EC3A 7BU London
    Cutlers Exchange
    Director
    123 Houndsditch
    EC3A 7BU London
    Cutlers Exchange
    United KingdomBritishCompany Director158564380002
    HAMPTON, Mark Richard
    123 Houndsditch
    EC3A 7BU London
    Cutlers Exchange
    England
    Director
    123 Houndsditch
    EC3A 7BU London
    Cutlers Exchange
    England
    EnglandBritishFinance Director183779350001
    CUTLER, Michael William
    Cover Cottage
    Water Lane
    TN18 5AX Hawkhurst
    Kent
    Secretary
    Cover Cottage
    Water Lane
    TN18 5AX Hawkhurst
    Kent
    BritishSolicitor47871870001
    GOODERSON, David Robert
    123 Houndsditch
    EC3A 7BU London
    Cutlers Exchange
    England
    Secretary
    123 Houndsditch
    EC3A 7BU London
    Cutlers Exchange
    England
    BritishAccountant139852020001
    MARSHALL, David Nicholas
    Nampara 16 Bennett Way
    West Clandon
    GU4 7TN Guildford
    Surrey
    Secretary
    Nampara 16 Bennett Way
    West Clandon
    GU4 7TN Guildford
    Surrey
    EnglishChartered Accountant42264220002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    CUTLER, Michael William
    Cover Cottage
    Water Lane
    TN18 5AX Hawkhurst
    Kent
    Director
    Cover Cottage
    Water Lane
    TN18 5AX Hawkhurst
    Kent
    United KingdomBritishSolicitor47871870001
    EVANS, Colin Robert
    123 Houndsditch
    EC3A 7BU London
    Cutlers Exchange
    England
    Director
    123 Houndsditch
    EC3A 7BU London
    Cutlers Exchange
    England
    United KingdomBritishManagement Consultant3753700001
    GOODERSON, David Robert
    123 Houndsditch
    EC3A 7BU London
    Cutlers Exchange
    England
    Director
    123 Houndsditch
    EC3A 7BU London
    Cutlers Exchange
    England
    EnglandBritishDirector139852020001
    MARSHALL, David Nicholas
    Nampara 16 Bennett Way
    West Clandon
    GU4 7TN Guildford
    Surrey
    Director
    Nampara 16 Bennett Way
    West Clandon
    GU4 7TN Guildford
    Surrey
    United KingdomEnglishBusiness Consultant42264220002
    METCALF, Simon Railton, Mr.
    103 Abingdon Road
    W8 6QU London
    Director
    103 Abingdon Road
    W8 6QU London
    EnglandBritishCompany Director7870850003
    NICKERSON, Steven William
    18 St James Avenue
    KT17 1PT Ewell
    Surrey
    Director
    18 St James Avenue
    KT17 1PT Ewell
    Surrey
    EnglandBritishInsurance Broker67305640001

    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