TERRA NOVA PROTECTION & INDEMNITY AGENCY LIMITED

Register to unlock more data on OkredoRegister

TERRA NOVA PROTECTION & INDEMNITY AGENCY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03634525

Incorporation date

17/09/1998

Size

Full

Contacts

Registered address

Registered address

20 Fenchurch Street, London EC3M 3AZCopy
copy info iconCopy
See on map
Latest events (Record since 17/09/1998)
dot icon17/10/2016
Final Gazette dissolved via voluntary strike-off
dot icon01/08/2016
First Gazette notice for voluntary strike-off
dot icon19/07/2016
Application to strike the company off the register
dot icon08/03/2016
Full accounts made up to 2015-12-31
dot icon17/09/2015
Annual return made up to 2015-09-18 with full list of shareholders
dot icon24/03/2015
Full accounts made up to 2014-12-31
dot icon30/11/2014
Registered office address changed from The Markel Building 49 Leadenhall Street London EC3A 2EA to 20 Fenchurch Street London EC3M 3AZ on 2014-12-01
dot icon20/09/2014
Annual return made up to 2014-09-18 with full list of shareholders
dot icon13/03/2014
Full accounts made up to 2013-12-31
dot icon30/09/2013
Miscellaneous
dot icon24/09/2013
Auditor's resignation
dot icon17/09/2013
Annual return made up to 2013-09-18 with full list of shareholders
dot icon13/03/2013
Full accounts made up to 2012-12-31
dot icon02/10/2012
Annual return made up to 2012-09-18 with full list of shareholders
dot icon17/04/2012
Full accounts made up to 2011-12-31
dot icon02/10/2011
Annual return made up to 2011-09-18 with full list of shareholders
dot icon20/04/2011
Full accounts made up to 2010-12-31
dot icon07/10/2010
Annual return made up to 2010-09-18 with full list of shareholders
dot icon07/10/2010
Director's details changed for Paul Holt Jenks on 2010-09-18
dot icon07/10/2010
Director's details changed for Mr Andrew John Davies on 2010-09-18
dot icon07/10/2010
Secretary's details changed for Andrew John Bailey on 2010-09-18
dot icon14/04/2010
Full accounts made up to 2009-12-31
dot icon17/09/2009
Return made up to 18/09/09; full list of members
dot icon26/04/2009
Full accounts made up to 2008-12-31
dot icon19/09/2008
Return made up to 18/09/08; full list of members
dot icon03/04/2008
Full accounts made up to 2007-12-31
dot icon01/10/2007
Return made up to 18/09/07; full list of members
dot icon30/09/2007
Director's particulars changed
dot icon13/09/2007
Full accounts made up to 2006-12-31
dot icon30/10/2006
Full accounts made up to 2005-12-31
dot icon17/10/2006
Return made up to 18/09/06; full list of members
dot icon21/06/2006
Director's particulars changed
dot icon19/09/2005
Return made up to 18/09/05; full list of members
dot icon15/08/2005
Full accounts made up to 2004-12-31
dot icon08/02/2005
Return made up to 18/09/04; no change of members
dot icon04/01/2005
New director appointed
dot icon04/01/2005
Director resigned
dot icon26/05/2004
Full accounts made up to 2003-12-31
dot icon24/09/2003
Return made up to 18/09/03; full list of members
dot icon04/06/2003
Director resigned
dot icon28/05/2003
Full accounts made up to 2002-12-31
dot icon23/09/2002
Director resigned
dot icon22/09/2002
Return made up to 18/09/02; full list of members
dot icon21/05/2002
Full accounts made up to 2001-12-31
dot icon07/04/2002
New director appointed
dot icon07/04/2002
New director appointed
dot icon25/03/2002
Certificate of change of name
dot icon10/10/2001
Return made up to 18/09/01; full list of members
dot icon03/06/2001
Full accounts made up to 2000-12-31
dot icon17/12/2000
Director resigned
dot icon17/12/2000
New director appointed
dot icon08/11/2000
Registered office changed on 09/11/00 from: 84 fenchurch street london EC3M 4BY
dot icon28/09/2000
Return made up to 18/09/00; full list of members
dot icon10/09/2000
Director resigned
dot icon10/09/2000
Director resigned
dot icon10/09/2000
New director appointed
dot icon03/08/2000
Director resigned
dot icon03/08/2000
Auditor's resignation
dot icon12/06/2000
Full accounts made up to 1999-12-31
dot icon14/03/2000
New director appointed
dot icon08/11/1999
Return made up to 18/09/99; full list of members
dot icon25/10/1999
Director resigned
dot icon27/07/1999
Accounting reference date extended from 30/09/99 to 31/12/99
dot icon07/02/1999
Registered office changed on 08/02/99 from: knollys house 11 byward street london EC3R 7QQ
dot icon07/02/1999
Nc inc already adjusted 27/01/99
dot icon07/02/1999
Secretary resigned;director resigned
dot icon07/02/1999
New director appointed
dot icon07/02/1999
New director appointed
dot icon07/02/1999
New director appointed
dot icon07/02/1999
New director appointed
dot icon07/02/1999
New secretary appointed
dot icon07/02/1999
Resolutions
dot icon07/02/1999
Resolutions
dot icon07/02/1999
Resolutions
dot icon07/02/1999
Resolutions
dot icon07/01/1999
Director resigned
dot icon09/12/1998
Certificate of change of name
dot icon17/09/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2015
dot iconLast change occurred
30/12/2015

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2015
dot iconNext account date
30/12/2016
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davies, Andrew John
Director
26/03/2002 - Present
37
Rogers, Nigel Harold John
Director
27/01/1999 - 27/07/2000
13
Jenks, Paul Holt
Director
22/12/2004 - Present
5
Brown, Reginald Ewart
Director
01/09/2000 - 27/11/2000
15
Coupe, David Anthony Saint John
Nominee Director
18/09/1998 - 22/12/1998
69

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 TERRA NOVA PROTECTION & INDEMNITY AGENCY LIMITED

TERRA NOVA PROTECTION & INDEMNITY AGENCY LIMITED is an(a) Dissolved company incorporated on 17/09/1998 with the registered office located at 20 Fenchurch Street, London EC3M 3AZ. 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 TERRA NOVA PROTECTION & INDEMNITY AGENCY LIMITED?

toggle

TERRA NOVA PROTECTION & INDEMNITY AGENCY LIMITED is currently Dissolved. It was registered on 17/09/1998 and dissolved on 17/10/2016.

Where is TERRA NOVA PROTECTION & INDEMNITY AGENCY LIMITED located?

toggle

TERRA NOVA PROTECTION & INDEMNITY AGENCY LIMITED is registered at 20 Fenchurch Street, London EC3M 3AZ.

What does TERRA NOVA PROTECTION & INDEMNITY AGENCY LIMITED do?

toggle

TERRA NOVA PROTECTION & INDEMNITY AGENCY LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for TERRA NOVA PROTECTION & INDEMNITY AGENCY LIMITED?

toggle

The latest filing was on 17/10/2016: Final Gazette dissolved via voluntary strike-off.