PREFERENTIAL UNDERWRITING LIMITED
Overview
Company Name | PREFERENTIAL UNDERWRITING LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03375381 |
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 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 Address | No |
What are the latest accounts for PREFERENTIAL UNDERWRITING LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Apr 30, 2016 |
What are the latest filings for PREFERENTIAL UNDERWRITING 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 | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2016 | 2 pages | AA | ||||||||||
Annual return made up to May 23, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Apr 30, 2015 | 2 pages | AA | ||||||||||
Annual return made up to May 23, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr David Evans as a director on Apr 29, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Colin Robert Evans as a director on Apr 29, 2015 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2014 | 2 pages | AA | ||||||||||
Annual return made up to May 23, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Mark Richard Hampton as a secretary | 2 pages | AP03 | ||||||||||
Appointment of Mr Mark Richard Hampton as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of David Gooderson as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of David Gooderson as a secretary | 1 pages | TM02 | ||||||||||
Register(s) moved to registered office address | 1 pages | AD04 | ||||||||||
Registered office address changed from * 17 Devonshire Square London EC2M 4SQ England* on Nov 21, 2013 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2013 | 4 pages | AA | ||||||||||
Annual return made up to May 23, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2012 | 4 pages | AA | ||||||||||
Annual return made up to May 23, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2011 | 4 pages | AA | ||||||||||
Director's details changed for Mr David Robert Gooderson on Aug 26, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Colin Robert Evans on Aug 26, 2011 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr David Robert Gooderson on Aug 26, 2011 | 1 pages | CH03 | ||||||||||
Who are the officers of PREFERENTIAL UNDERWRITING LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HAMPTON, Mark Richard | Secretary | 123 Houndsditch EC3A 7BU London Cutlers Exchange England | 187574020001 | |||||||
EVANS, David | Director | 123 Houndsditch EC3A 7BU London Cutlers Exchange | United Kingdom | British | Company Director | 158564380002 | ||||
HAMPTON, Mark Richard | Director | 123 Houndsditch EC3A 7BU London Cutlers Exchange England | England | British | Finance Director | 183779350001 | ||||
CUTLER, Michael William | Secretary | Cover Cottage Water Lane TN18 5AX Hawkhurst Kent | British | Solicitor | 47871870001 | |||||
GOODERSON, David Robert | Secretary | 123 Houndsditch EC3A 7BU London Cutlers Exchange England | British | Accountant | 139852020001 | |||||
MARSHALL, David Nicholas | Secretary | Nampara 16 Bennett Way West Clandon GU4 7TN Guildford Surrey | English | Chartered Accountant | 42264220002 | |||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
CUTLER, Michael William | Director | Cover Cottage Water Lane TN18 5AX Hawkhurst Kent | United Kingdom | British | Solicitor | 47871870001 | ||||
EVANS, Colin Robert | Director | 123 Houndsditch EC3A 7BU London Cutlers Exchange England | United Kingdom | British | Management Consultant | 3753700001 | ||||
GOODERSON, David Robert | Director | 123 Houndsditch EC3A 7BU London Cutlers Exchange England | England | British | Director | 139852020001 | ||||
MARSHALL, David Nicholas | Director | Nampara 16 Bennett Way West Clandon GU4 7TN Guildford Surrey | United Kingdom | English | Business Consultant | 42264220002 | ||||
METCALF, Simon Railton, Mr. | Director | 103 Abingdon Road W8 6QU London | England | British | Company Director | 7870850003 | ||||
NICKERSON, Steven William | Director | 18 St James Avenue KT17 1PT Ewell Surrey | England | British | Insurance Broker | 67305640001 |
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