CADUCEUS UNDERWRITING LIMITED

CADUCEUS UNDERWRITING LIMITED

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

    Company NameCADUCEUS UNDERWRITING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04580862
    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 CADUCEUS UNDERWRITING LIMITED?

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

    Where is CADUCEUS UNDERWRITING LIMITED located?

    Registered Office Address
    8 Lloyds Avenue
    London
    EC3N 3EL
    Undeliverable Registered Office AddressNo

    What were the previous names of CADUCEUS UNDERWRITING LIMITED?

    Previous Company Names
    Company NameFromUntil
    MINMAR (629) LIMITEDNov 04, 2002Nov 04, 2002

    What are the latest accounts for CADUCEUS UNDERWRITING LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for CADUCEUS UNDERWRITING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Annual return made up to Apr 01, 2013 with full list of shareholders

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 19, 2013

    Statement of capital on Apr 19, 2013

    • Capital: GBP 2
    SH01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption full accounts made up to Dec 31, 2011

    9 pagesAA

    Annual return made up to Apr 01, 2012 with full list of shareholders

    15 pagesAR01

    Director's details changed for Ms Holly Jane Currie Bellingham on Dec 19, 2011

    3 pagesCH01

    Appointment of Anne Carol Durkin as a director on Dec 20, 2011

    3 pagesAP01

    Termination of appointment of Roger Alan Doubtfire as a director on Dec 20, 2011

    2 pagesTM01

    Director's details changed for Ms Holly Jane Currie Bellingham on Dec 19, 2011

    3 pagesCH01

    Director's details changed for Simon George Turner on Dec 19, 2011

    3 pagesCH01

    Total exemption full accounts made up to Dec 31, 2010

    8 pagesAA

    Annual return made up to Apr 01, 2011

    15 pagesAR01

    Secretary's details changed for Anne Carol Durkin on Jul 15, 2010

    3 pagesCH03

    Total exemption full accounts made up to Dec 31, 2009

    8 pagesAA

    Annual return made up to Apr 01, 2010 with full list of shareholders

    15 pagesAR01

    Total exemption full accounts made up to Dec 31, 2008

    8 pagesAA

    legacy

    6 pages363a

    Total exemption full accounts made up to Dec 31, 2007

    8 pagesAA

    legacy

    6 pages363a

    legacy

    7 pages363s

    Total exemption full accounts made up to Dec 31, 2006

    6 pagesAA

    legacy

    7 pages363a

    legacy

    1 pages288a

    legacy

    3 pages288a

    Who are the officers of CADUCEUS UNDERWRITING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DURKIN, Anne Carol
    Bushey Grove Road
    WD23 2JN Bushey
    105
    Hertfordshire
    Secretary
    Bushey Grove Road
    WD23 2JN Bushey
    105
    Hertfordshire
    British86254550001
    BELLINGHAM, Holly Jane Currie
    Thorpe Morieux
    Near Lavenham
    IP30 0NQ Bury St Edmunds
    Apple Mount Farmhouse
    Suffolk
    United Kingdom
    Director
    Thorpe Morieux
    Near Lavenham
    IP30 0NQ Bury St Edmunds
    Apple Mount Farmhouse
    Suffolk
    United Kingdom
    EnglandBritish11299360007
    DURKIN, Anne Carol
    Bushey Grove Road
    WD23 2JN Bushey
    105
    Hertfordshire
    Uk
    Director
    Bushey Grove Road
    WD23 2JN Bushey
    105
    Hertfordshire
    Uk
    EnglandBritish86254550002
    TURNER, Simon George
    Thorpe Morieux
    Near Lavenham
    IP30 0NQ Bury St Edmunds
    Apple Mount Farmhouse
    Suffolk
    United Kingdom
    Director
    Thorpe Morieux
    Near Lavenham
    IP30 0NQ Bury St Edmunds
    Apple Mount Farmhouse
    Suffolk
    United Kingdom
    United KingdomBritish61318940005
    CLYDE SECRETARIES LIMITED
    51 Eastcheap
    EC3M 1JP London
    Secretary
    51 Eastcheap
    EC3M 1JP London
    38770650001
    DOUBTFIRE, Roger Alan
    High Garrett House
    High Garrett
    CM7 5NU Braintree
    Essex
    Director
    High Garrett House
    High Garrett
    CM7 5NU Braintree
    Essex
    British28475210001
    DUFFY, Christopher William
    7 The Broadwalk
    HA6 2XD Northwood
    Middlesex
    Nominee Director
    7 The Broadwalk
    HA6 2XD Northwood
    Middlesex
    British900005310001
    PAGE, David William
    Nizels Grove
    Nizels Lane
    TN11 8NU Hildenborough
    Kent
    Nominee Director
    Nizels Grove
    Nizels Lane
    TN11 8NU Hildenborough
    Kent
    British900020260001

    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