ASSURANT INTERMEDIARY GROUP LIMITED

Register to unlock more data on OkredoRegister

ASSURANT INTERMEDIARY GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04646492

Incorporation date

23/01/2003

Size

Full

Contacts

Registered address

Registered address

Assurant House, 6-12 Victoria Street, Windsor, Berkshire SL4 1ENCopy
copy info iconCopy
See on map
Latest events (Record since 23/01/2003)
dot icon13/12/2010
Final Gazette dissolved via voluntary strike-off
dot icon30/08/2010
First Gazette notice for voluntary strike-off
dot icon15/08/2010
Application to strike the company off the register
dot icon15/07/2010
Termination of appointment of Ian Moffatt as a director
dot icon26/01/2010
Annual return made up to 2010-01-24 with full list of shareholders
dot icon03/11/2009
Full accounts made up to 2008-12-31
dot icon11/10/2009
Registered office address changed from 117-119 Whitby Road Slough Berkshire SL1 3DR on 2009-10-12
dot icon13/05/2009
Ad 27/04/09 gbp si 25000@1=25000 gbp ic 2328/27328
dot icon13/05/2009
Nc inc already adjusted 27/04/09
dot icon13/05/2009
Resolutions
dot icon27/04/2009
Secretary appointed pinsent masons secretarial LIMITED
dot icon16/04/2009
Appointment Terminated Director brian price
dot icon01/02/2009
Return made up to 24/01/09; full list of members
dot icon29/01/2009
Director's Change of Particulars / martin pringle / 19/01/2009 / Occupation was: company director, now: chief financial officer
dot icon28/01/2009
Director's Change of Particulars / martin pringle / 19/01/2009 / HouseName/Number was: , now: 17; Street was: 17 menteith view, now: menteith view; Occupation was: european risk director, now: company director
dot icon28/01/2009
Director appointed martin john pringle
dot icon27/01/2009
Appointment Terminated Director andrew mills
dot icon27/01/2009
Director's Change of Particulars / david walker / 22/01/2009 / Occupation was: finance director, now: company director
dot icon27/01/2009
Director's Change of Particulars / ian moffatt / 22/01/2009 / Occupation was: managing director, now: company director
dot icon10/11/2008
Director's Change of Particulars / david walker / 03/11/2008 / Occupation was: chartered accountant, now: finance director
dot icon02/11/2008
Appointment Terminated Director paul thompson
dot icon02/11/2008
Appointment Terminated Director george bartlett
dot icon10/08/2008
Appointment Terminated Director slavko gvero
dot icon21/07/2008
Full accounts made up to 2007-12-31
dot icon10/06/2008
Certificate of change of name
dot icon17/04/2008
Secretary appointed trevor charles william hopkins
dot icon14/04/2008
Appointment Terminated Secretary frederick foreman
dot icon03/02/2008
Return made up to 24/01/08; full list of members
dot icon24/01/2008
Location of register of members (non legible)
dot icon26/11/2007
Director's particulars changed
dot icon19/11/2007
Registered office changed on 20/11/07 from: unit b aviator court clifton moor york north yorkshire YO30 4UZ
dot icon23/09/2007
Secretary resigned
dot icon16/08/2007
New secretary appointed
dot icon16/08/2007
New director appointed
dot icon16/08/2007
New director appointed
dot icon16/08/2007
New director appointed
dot icon16/08/2007
Secretary resigned
dot icon16/08/2007
Director resigned
dot icon26/07/2007
Auditor's resignation
dot icon25/07/2007
Ad 12/07/07--------- £ si 30@30=900 £ ic 2298/3198
dot icon23/07/2007
Group of companies' accounts made up to 2006-12-31
dot icon09/07/2007
Declaration of satisfaction of mortgage/charge
dot icon18/03/2007
Director's particulars changed
dot icon11/02/2007
Return made up to 24/01/07; full list of members
dot icon05/10/2006
Director resigned
dot icon21/08/2006
Ad 03/07/06--------- £ si 52@1=52 £ ic 2246/2298
dot icon17/08/2006
Resolutions
dot icon17/08/2006
Resolutions
dot icon15/08/2006
Resolutions
dot icon15/08/2006
Statement of affairs
dot icon15/08/2006
Resolutions
dot icon15/08/2006
Resolutions
dot icon15/08/2006
Resolutions
dot icon15/08/2006
Ad 29/06/06--------- £ si 1123@1=1123 £ ic 1123/2246
dot icon15/08/2006
Resolutions
dot icon15/08/2006
Nc inc already adjusted 29/06/06
dot icon07/08/2006
New director appointed
dot icon31/07/2006
New director appointed
dot icon27/07/2006
New director appointed
dot icon20/07/2006
Particulars of mortgage/charge
dot icon11/07/2006
Nc inc already adjusted 29/06/06
dot icon11/07/2006
Ad 29/06/06--------- £ si 123@1=123 £ ic 1000/1123
dot icon11/07/2006
Resolutions
dot icon11/07/2006
Resolutions
dot icon11/07/2006
Resolutions
dot icon11/07/2006
Resolutions
dot icon11/07/2006
Resolutions
dot icon09/04/2006
Total exemption full accounts made up to 2005-12-31
dot icon28/02/2006
Return made up to 24/01/06; full list of members
dot icon28/02/2006
Location of register of members address changed
dot icon05/04/2005
Certificate of change of name
dot icon29/03/2005
New secretary appointed;new director appointed
dot icon29/03/2005
Secretary resigned
dot icon20/03/2005
Accounts made up to 2004-12-31
dot icon20/03/2005
Registered office changed on 21/03/05 from: aviator court clifton moor york YO30 4UZ
dot icon15/03/2005
Return made up to 24/01/05; full list of members
dot icon15/03/2005
Registered office changed on 16/03/05
dot icon15/03/2005
Location of register of members address changed
dot icon29/09/2004
Secretary's particulars changed;director's particulars changed
dot icon03/08/2004
Accounts made up to 2003-12-31
dot icon04/04/2004
Director resigned
dot icon15/03/2004
Ad 08/03/04--------- £ si 900@1=900 £ ic 100/1000
dot icon25/02/2004
Return made up to 24/01/04; full list of members
dot icon25/02/2004
Location of register of members address changed
dot icon05/01/2004
New director appointed
dot icon21/12/2003
New director appointed
dot icon07/12/2003
Director resigned
dot icon07/12/2003
Registered office changed on 08/12/03 from: 8 clifton moor business village james nicolson link york YO30 4XG
dot icon04/09/2003
Certificate of change of name
dot icon03/03/2003
Ad 24/02/03--------- £ si 99@1=99 £ ic 1/100
dot icon03/03/2003
Accounting reference date shortened from 31/01/04 to 31/12/03
dot icon03/02/2003
New secretary appointed;new director appointed
dot icon03/02/2003
New director appointed
dot icon03/02/2003
Secretary resigned
dot icon03/02/2003
Director resigned
dot icon23/01/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moffatt, Ian
Director
11/07/2007 - 29/06/2010
18
Thompson, Paul
Director
26/11/2003 - 30/10/2008
6
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
23/01/2003 - 23/01/2003
16486
CORPORATE APPOINTMENTS LIMITED
Nominee Director
23/01/2003 - 23/01/2003
15962
PINSENT MASONS SECRETARIAL LIMITED
Corporate Secretary
21/04/2009 - Present
1710

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASSURANT INTERMEDIARY GROUP LIMITED

ASSURANT INTERMEDIARY GROUP LIMITED is an(a) Dissolved company incorporated on 23/01/2003 with the registered office located at Assurant House, 6-12 Victoria Street, Windsor, Berkshire SL4 1EN. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASSURANT INTERMEDIARY GROUP LIMITED?

toggle

ASSURANT INTERMEDIARY GROUP LIMITED is currently Dissolved. It was registered on 23/01/2003 and dissolved on 13/12/2010.

Where is ASSURANT INTERMEDIARY GROUP LIMITED located?

toggle

ASSURANT INTERMEDIARY GROUP LIMITED is registered at Assurant House, 6-12 Victoria Street, Windsor, Berkshire SL4 1EN.

What does ASSURANT INTERMEDIARY GROUP LIMITED do?

toggle

ASSURANT INTERMEDIARY GROUP LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for ASSURANT INTERMEDIARY GROUP LIMITED?

toggle

The latest filing was on 13/12/2010: Final Gazette dissolved via voluntary strike-off.