THISTLE UNDERWRITERS LIMITED

Register to unlock more data on OkredoRegister

THISTLE UNDERWRITERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06448082

Incorporation date

06/12/2007

Size

Full

Contacts

Registered address

Registered address

55 Baker Street, London W1U 7EUCopy
copy info iconCopy
See on map
Latest events (Record since 06/12/2007)
dot icon19/07/2017
Final Gazette dissolved following liquidation
dot icon19/04/2017
Liquidators' statement of receipts and payments to 2017-04-06
dot icon19/04/2017
Return of final meeting in a members' voluntary winding up
dot icon05/10/2016
Registered office address changed from The St Botolph Building 138 Houndsditch London EC3A 7AW to 55 Baker Street London W1U 7EU on 2016-10-06
dot icon03/10/2016
Declaration of solvency
dot icon03/10/2016
Appointment of a voluntary liquidator
dot icon03/10/2016
Resolutions
dot icon19/09/2016
Statement by Directors
dot icon19/09/2016
Statement of capital on 2016-09-20
dot icon19/09/2016
Solvency Statement dated 24/08/16
dot icon19/09/2016
Resolutions
dot icon12/09/2016
Termination of appointment of Jlt Corporate Services Limited as a director on 2016-09-13
dot icon12/09/2016
Appointment of Mrs Helen Louise Ashton as a director on 2016-09-13
dot icon14/08/2016
Termination of appointment of Siobhan Hornsey as a director on 2016-08-11
dot icon01/08/2016
Appointment of Siobhan Hornsey as a director on 2016-07-27
dot icon20/07/2016
Termination of appointment of Robert Alan Styring as a director on 2016-07-13
dot icon20/07/2016
Appointment of Helen Frances Hay as a director on 2016-07-13
dot icon23/06/2016
Annual return made up to 2016-06-24 with full list of shareholders
dot icon17/12/2015
Appointment of Jlt Corporate Services Limited as a director on 2015-12-16
dot icon07/12/2015
Annual return made up to 2015-12-07 with full list of shareholders
dot icon12/07/2015
Full accounts made up to 2014-12-31
dot icon11/01/2015
Termination of appointment of David James Hickman as a secretary on 2014-12-31
dot icon11/01/2015
Appointment of Helen Hay as a secretary on 2014-12-31
dot icon07/12/2014
Annual return made up to 2014-12-07 with full list of shareholders
dot icon01/07/2014
Full accounts made up to 2013-12-31
dot icon15/04/2014
Appointment of Robert Alan Styring as a director
dot icon15/04/2014
Termination of appointment of Ian Coughlan as a director
dot icon22/12/2013
Annual return made up to 2013-12-07 with full list of shareholders
dot icon10/12/2013
Termination of appointment of Paul Drake as a director
dot icon25/11/2013
Secretary's details changed for Mr David James Hickman on 2013-11-26
dot icon21/10/2013
Director's details changed for Mr Paul John Drake on 2013-10-22
dot icon18/08/2013
Registered office address changed from 6 Crutched Friars London EC3N 2PH on 2013-08-19
dot icon22/05/2013
Full accounts made up to 2012-12-31
dot icon22/01/2013
Annual return made up to 2012-12-07 with full list of shareholders
dot icon28/05/2012
Full accounts made up to 2011-12-31
dot icon08/12/2011
Annual return made up to 2011-12-07 with full list of shareholders
dot icon13/06/2011
Full accounts made up to 2010-12-31
dot icon22/05/2011
Second filing of TM01 previously delivered to Companies House
dot icon17/05/2011
Appointment of Paul John Drake as a director
dot icon15/05/2011
Termination of appointment of James Gerry as a director
dot icon03/01/2011
Annual return made up to 2010-12-07 with full list of shareholders
dot icon27/09/2010
Termination of appointment of William Nabarro as a director
dot icon27/09/2010
Appointment of Mr Ian David Coughlan as a director
dot icon02/08/2010
Termination of appointment of Gordon Pratt as a director
dot icon23/05/2010
Full accounts made up to 2009-12-31
dot icon21/12/2009
Annual return made up to 2009-12-07 with full list of shareholders
dot icon17/11/2009
Particulars of variation of rights attached to shares
dot icon19/10/2009
Director's details changed for Gordon Robert Pratt on 2009-10-15
dot icon15/10/2009
Director's details changed for Mr James Thomas Gerry on 2009-10-15
dot icon03/09/2009
Statement of affairs
dot icon03/09/2009
Ad 01/09/09\gbp si 1182726@1=1182726\gbp ic 1000000/2182726\
dot icon01/09/2009
Gbp nc 1000000/2182726\01/09/09
dot icon06/06/2009
Full accounts made up to 2008-12-31
dot icon17/05/2009
Nc inc already adjusted 14/05/09
dot icon17/05/2009
Resolutions
dot icon14/05/2009
Ad 14/05/09-14/05/09\gbp si 750000@1=750000\gbp ic 250000/1000000\
dot icon14/05/2009
Gbp nc 250000/1000000\14/05/09
dot icon19/03/2009
Director appointed gordon robert pratt
dot icon13/01/2009
Director appointed william john nunes nabarro
dot icon13/01/2009
Appointment terminated director david hickman
dot icon15/12/2008
Return made up to 07/12/08; full list of members
dot icon20/10/2008
Ad 06/10/08\gbp si 249998@1=249998\gbp ic 2/250000\
dot icon20/10/2008
Resolutions
dot icon20/10/2008
Gbp nc 100/250000\06/10/08
dot icon16/10/2008
Director appointed james thomas gerry
dot icon16/10/2008
Appointment terminated director stephanie johnson
dot icon19/12/2007
Resolutions
dot icon19/12/2007
Resolutions
dot icon19/12/2007
Resolutions
dot icon06/12/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
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
JLT CORPORATE SERVICES LIMITED
Corporate Director
15/12/2015 - 12/09/2016
8
Pratt, Gordon Robert
Director
09/03/2009 - 29/07/2010
23
Gerry, James Thomas
Director
05/10/2008 - 29/04/2011
19
Drake, Paul John
Director
17/05/2011 - 01/12/2013
16
Hay, Helen Frances
Director
12/07/2016 - Present
33

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 THISTLE UNDERWRITERS LIMITED

THISTLE UNDERWRITERS LIMITED is an(a) Dissolved company incorporated on 06/12/2007 with the registered office located at 55 Baker Street, London W1U 7EU. 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 THISTLE UNDERWRITERS LIMITED?

toggle

THISTLE UNDERWRITERS LIMITED is currently Dissolved. It was registered on 06/12/2007 and dissolved on 19/07/2017.

Where is THISTLE UNDERWRITERS LIMITED located?

toggle

THISTLE UNDERWRITERS LIMITED is registered at 55 Baker Street, London W1U 7EU.

What does THISTLE UNDERWRITERS LIMITED do?

toggle

THISTLE UNDERWRITERS LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for THISTLE UNDERWRITERS LIMITED?

toggle

The latest filing was on 19/07/2017: Final Gazette dissolved following liquidation.