MARKEL (LONDON) LIMITED
Status | DISSOLVED |
Company No. | 03142465 |
Category | |
Incorporated | 29 Dec 1995 |
Age | 28 years, 5 months, 5 days |
Jurisdiction | England Wales |
Dissolution | 18 Oct 2016 |
Years | 7 years, 7 months, 16 days |
SUMMARY
MARKEL (LONDON) LIMITED is an dissolved with number 03142465. It was incorporated 28 years, 5 months, 5 days ago, on 29 December 1995 and it was dissolved 7 years, 7 months, 16 days ago, on 18 October 2016. The company address is 20 Fenchurch Street, London, EC3M 3AZ.
Company Fillings
Gazette dissolved voluntary
Date: 18 Oct 2016
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 20 Jul 2016
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type full
Date: 09 Mar 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date no member list
Date: 29 Dec 2015
Action Date: 29 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-29
Documents
Accounts with accounts type full
Date: 25 Mar 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change person director company with change date
Date: 14 Jan 2015
Action Date: 14 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jeremy William Brazil
Change date: 2015-01-14
Documents
Annual return company with made up date no member list
Date: 05 Jan 2015
Action Date: 29 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-29
Documents
Change registered office address company with date old address new address
Date: 01 Dec 2014
Action Date: 01 Dec 2014
Category: Address
Type: AD01
Old address: The Markel Building 49 Leadenhall Street London EC3A 2EA
New address: 20 Fenchurch Street London EC3M 3AZ
Change date: 2014-12-01
Documents
Accounts with accounts type full
Date: 14 Mar 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date no member list
Date: 08 Jan 2014
Action Date: 29 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-29
Documents
Miscellaneous
Date: 01 Oct 2013
Category: Miscellaneous
Type: MISC
Description: Sec 519
Documents
Accounts with accounts type full
Date: 14 Mar 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date no member list
Date: 03 Jan 2013
Action Date: 29 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-29
Documents
Accounts with accounts type full
Date: 18 Apr 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date no member list
Date: 29 Dec 2011
Action Date: 29 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-29
Documents
Accounts with accounts type full
Date: 21 Apr 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date no member list
Date: 29 Dec 2010
Action Date: 29 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-29
Documents
Change person director company with change date
Date: 26 Oct 2010
Action Date: 16 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-10-16
Officer name: Mr Jeremy William Brazil
Documents
Accounts with accounts type full
Date: 15 Apr 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date no member list
Date: 04 Jan 2010
Action Date: 29 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-29
Documents
Change person director company with change date
Date: 04 Jan 2010
Action Date: 04 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Andrew John Davies
Change date: 2010-01-04
Documents
Change person secretary company with change date
Date: 04 Jan 2010
Action Date: 04 Jan 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Andrew John Bailey
Change date: 2010-01-04
Documents
Change person director company with change date
Date: 04 Dec 2009
Action Date: 03 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jeremy William Brazil
Change date: 2009-12-03
Documents
Legacy
Date: 27 May 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / jeremy brazil / 22/05/2009
Documents
Accounts with accounts type full
Date: 27 Apr 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 29 Dec 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 29/12/08
Documents
Accounts with accounts type full
Date: 04 Apr 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 03 Jan 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 29/12/07
Documents
Legacy
Date: 02 Oct 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 14 Sep 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 16 Jan 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 29/12/06
Documents
Accounts with accounts type full
Date: 01 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 22 Jun 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 20 Jan 2006
Category: Annual-return
Type: 363a
Description: Annual return made up to 29/12/05
Documents
Accounts with accounts type full
Date: 16 Aug 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 18 Jan 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 29/12/04
Documents
Legacy
Date: 05 Jan 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Jan 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 27 May 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 13 Jan 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 29/12/03
Documents
Accounts with accounts type full
Date: 29 May 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 08 Jan 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 29/12/02
Documents
Legacy
Date: 14 Aug 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Aug 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Aug 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 22 May 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 03 Jan 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 29/12/01
Documents
Certificate change of name company
Date: 02 Jan 2002
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed markel 702 (london) LIMITED\certificate issued on 02/01/02
Documents
Legacy
Date: 24 Aug 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Aug 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Aug 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type full
Date: 04 Jun 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 30 Mar 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Mar 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Jan 2001
Category: Annual-return
Type: 363s
Description: Annual return made up to 29/12/00
Documents
Legacy
Date: 18 Dec 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Nov 2000
Category: Address
Type: 287
Description: Registered office changed on 09/11/00 from: terra nova house 41-43 mincing lane london EC3R 7SP
Documents
Legacy
Date: 09 Oct 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Certificate change of name company
Date: 02 Oct 2000
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed R.E. brown underwriting (london) LIMITED\certificate issued on 02/10/00
Documents
Accounts with accounts type full
Date: 23 Jun 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 10 May 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 May 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Jan 2000
Category: Annual-return
Type: 363s
Description: Annual return made up to 29/12/99
Documents
Legacy
Date: 15 Oct 1999
Category: Address
Type: 287
Description: Registered office changed on 15/10/99 from: 84 fenchurch street london EC3M 4BY
Documents
Legacy
Date: 15 Oct 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Oct 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 Oct 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with made up date
Date: 08 Sep 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 25 Feb 1999
Category: Annual-return
Type: 363s
Description: Annual return made up to 29/12/98
Documents
Accounts with made up date
Date: 21 May 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 10 Feb 1998
Category: Annual-return
Type: 363s
Description: Annual return made up to 29/12/97
Documents
Legacy
Date: 10 Dec 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Dec 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with made up date
Date: 10 Nov 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 13 Jan 1997
Category: Annual-return
Type: 363s
Description: Annual return made up to 29/12/96
Documents
Legacy
Date: 09 Sep 1996
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/12
Documents
Resolution
Date: 31 Mar 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 01 Mar 1996
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed impactwatch LIMITED\certificate issued on 04/03/96
Documents
Legacy
Date: 29 Feb 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 29 Feb 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 29 Feb 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 29 Feb 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 29 Feb 1996
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned
Documents
Legacy
Date: 29 Feb 1996
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 29 Feb 1996
Category: Address
Type: 287
Description: Registered office changed on 29/02/96 from: 1 mitchell lane bristol BS1 6BU
Documents
Some Companies
20 - 22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11389054 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHERRYWOOD CHERRYWOOD, STAG OAK LANE,BASINGSTOKE,RG24 8WF
Number: | 06129412 |
Status: | ACTIVE |
Category: | Private Limited Company |
COPLEY HOUSE FARM,HOLMFIRTH,HD9 5PT
Number: | 08854151 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTHWOOD PROJECT MANAGEMENT LIMITED
40 KIMBOLTON ROAD,BEDFORD,MK40 2NR
Number: | 07916690 |
Status: | ACTIVE |
Category: | Private Limited Company |
4TH FLOOR RADIUS HOUSE,WATFORD,WD17 1HP
Number: | 09022110 |
Status: | ACTIVE |
Category: | Private Limited Company |
FERRY HOUSE,SOUTHAMPTON,SO14 3FJ
Number: | 08494805 |
Status: | ACTIVE |
Category: | Private Limited Company |