ELITE UNDERWRITING LIMITED

Register to unlock more data on OkredoRegister

ELITE UNDERWRITING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04675801

Incorporation date

23/02/2003

Size

Dormant

Contacts

Registered address

Registered address

17-19 Rochester Row, London SW1P 1QTCopy
copy info iconCopy
See on map
Latest events (Record since 23/02/2003)
dot icon23/09/2013
Final Gazette dissolved via voluntary strike-off
dot icon10/06/2013
First Gazette notice for voluntary strike-off
dot icon02/06/2013
Application to strike the company off the register
dot icon04/02/2013
Appointment of Mr Anthony Jonathan Page as a director on 2012-11-28
dot icon04/02/2013
Termination of appointment of Paul Pritchard as a director on 2012-11-28
dot icon27/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon13/08/2012
Accounts for a dormant company made up to 2011-12-31
dot icon26/03/2012
Termination of appointment of Mark Edward Townsend as a director on 2012-02-29
dot icon26/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon26/08/2011
Director's details changed for Mr Mark Edward Townsend on 2011-07-28
dot icon09/05/2011
Full accounts made up to 2010-12-31
dot icon17/04/2011
Auditor's resignation
dot icon13/04/2011
Auditor's resignation
dot icon04/04/2011
Auditor's resignation
dot icon16/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon06/12/2010
Statement of capital on 2010-12-07
dot icon06/12/2010
Statement by Directors
dot icon06/12/2010
Solvency Statement dated 15/11/10
dot icon06/12/2010
Resolutions
dot icon02/10/2010
Accounts for a dormant company made up to 2009-12-31
dot icon08/06/2010
Auditor's resignation
dot icon03/05/2010
Miscellaneous
dot icon18/04/2010
Annual return made up to 2010-02-24 with full list of shareholders
dot icon15/04/2010
Secretary's details changed for Capita Group Secretary Limited on 2009-10-01
dot icon15/04/2010
Director's details changed for Capita Corporate Director Limited on 2009-10-01
dot icon15/04/2010
Termination of appointment of Richard Holland as a director
dot icon14/03/2010
Resolutions
dot icon14/03/2010
Consolidation of shares on 2010-02-18
dot icon03/11/2009
Full accounts made up to 2008-12-31
dot icon14/10/2009
Director's details changed for Mr Mark Edward Townsend on 2009-10-01
dot icon14/10/2009
Director's details changed for Mr Paul Pritchard on 2009-10-01
dot icon02/09/2009
Secretary's Change of Particulars / capita group secretary LIMITED / 17/04/2009 / HouseName/Number was: 34, now: 17; Street was: beckenham road, now: rochester row; Post Town was: beckenham, now: london; Region was: kent, now: ; Post Code was: BR3 4TU, now: SW1P 1QT
dot icon07/04/2009
Director's Change of Particulars / richard holland / 31/03/2009 / HouseName/Number was: , now: 17; Street was: 28 broadway, now: rochester row; Post Town was: wilmslow, now: london; Post Code was: SK9 1NB, now: SW1P 1QT; Country was: , now: united kingdom; Secure Officer was: false, now: true
dot icon25/03/2009
Director appointed paul pritchard
dot icon25/03/2009
Director appointed mark townsend
dot icon24/03/2009
Return made up to 24/02/09; full list of members
dot icon24/03/2009
Director appointed richard francis holland
dot icon22/03/2009
Appointment Terminated Director john o'roarke
dot icon22/03/2009
Appointment Terminated Director stephen castle
dot icon22/03/2009
Appointment Terminated Director paul cosh
dot icon22/03/2009
Appointment Terminated Secretary paul cassidy
dot icon22/03/2009
Secretary appointed capita group secretary LIMITED
dot icon22/03/2009
Director appointed capita corporate director LIMITED
dot icon19/03/2009
Registered office changed on 20/03/2009 from county gates bournemouth BH1 2NF
dot icon03/03/2009
Registered office changed on 04/03/2009 from 171 kings road brentwood essex CM14 4EJ
dot icon03/03/2009
Secretary appointed paul bernard cassidy
dot icon02/03/2009
Appointment Terminated Secretary philip lampshire
dot icon24/02/2009
Appointment Terminated Director christopher hill
dot icon21/12/2008
Director appointed stephen victor castle
dot icon21/12/2008
Director appointed john brendan o'roarke
dot icon29/02/2008
Return made up to 24/02/08; full list of members
dot icon28/02/2008
Director's Change of Particulars / christopher hill / 26/02/2008 / HouseName/Number was: , now: the hollies; Street was: the hollies 70 heronway, now: 70 heronway; Occupation was: underwriting director, now: director
dot icon03/02/2008
Full accounts made up to 2007-12-31
dot icon02/01/2008
Director resigned
dot icon04/10/2007
Full accounts made up to 2006-12-31
dot icon15/04/2007
Director's particulars changed
dot icon21/03/2007
Return made up to 24/02/07; full list of members
dot icon21/03/2007
Director's particulars changed
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon18/07/2006
Director resigned
dot icon15/05/2006
Director resigned
dot icon10/04/2006
Director resigned
dot icon20/03/2006
Return made up to 24/02/06; full list of members
dot icon15/12/2005
New director appointed
dot icon12/07/2005
Director resigned
dot icon16/06/2005
Full accounts made up to 2004-12-31
dot icon05/06/2005
New director appointed
dot icon05/06/2005
New director appointed
dot icon27/04/2005
Director resigned
dot icon27/04/2005
Director resigned
dot icon03/03/2005
Return made up to 24/02/05; full list of members
dot icon16/02/2005
New director appointed
dot icon05/12/2004
Director resigned
dot icon31/10/2004
Director resigned
dot icon18/10/2004
Director resigned
dot icon06/10/2004
Director resigned
dot icon31/08/2004
Total exemption small company accounts made up to 2003-12-31
dot icon02/03/2004
Return made up to 24/02/04; full list of members
dot icon02/03/2004
Director's particulars changed
dot icon03/04/2003
New director appointed
dot icon03/04/2003
Director resigned
dot icon25/03/2003
Ad 11/03/03--------- £ si 999@1=999 £ ic 1/1000
dot icon25/03/2003
Resolutions
dot icon25/03/2003
Resolutions
dot icon25/03/2003
Resolutions
dot icon25/03/2003
Resolutions
dot icon25/03/2003
New director appointed
dot icon25/03/2003
Accounting reference date shortened from 29/02/04 to 31/12/03
dot icon24/03/2003
New director appointed
dot icon22/03/2003
New director appointed
dot icon22/03/2003
New director appointed
dot icon22/03/2003
New director appointed
dot icon22/03/2003
New director appointed
dot icon22/03/2003
New director appointed
dot icon13/03/2003
Registered office changed on 14/03/03 from: 1 mitchell lane bristol BS1 6BU
dot icon13/03/2003
New secretary appointed
dot icon11/03/2003
Certificate of change of name
dot icon09/03/2003
Secretary resigned
dot icon09/03/2003
Director resigned
dot icon23/02/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INSTANT COMPANIES LIMITED
Nominee Director
23/02/2003 - 06/03/2003
43699
Cosh, Paul Nigel
Director
30/12/2004 - 02/03/2009
21
Squire, Richard James
Director
10/03/2003 - 11/03/2003
20
Dunkerley, Andrew John
Director
09/05/2005 - 29/06/2006
12
Murgatroyd, Jonathan Paul
Director
10/03/2003 - 18/04/2005
4

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 ELITE UNDERWRITING LIMITED

ELITE UNDERWRITING LIMITED is an(a) Dissolved company incorporated on 23/02/2003 with the registered office located at 17-19 Rochester Row, London SW1P 1QT. There are currently 3 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 ELITE UNDERWRITING LIMITED?

toggle

ELITE UNDERWRITING LIMITED is currently Dissolved. It was registered on 23/02/2003 and dissolved on 23/09/2013.

Where is ELITE UNDERWRITING LIMITED located?

toggle

ELITE UNDERWRITING LIMITED is registered at 17-19 Rochester Row, London SW1P 1QT.

What does ELITE UNDERWRITING LIMITED do?

toggle

ELITE UNDERWRITING LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for ELITE UNDERWRITING LIMITED?

toggle

The latest filing was on 23/09/2013: Final Gazette dissolved via voluntary strike-off.