About

Registered Number: 05440273
Date of Incorporation: 29/04/2005 (19 years ago)
Company Status: Dissolved
Date of Dissolution: 02/02/2016 (8 years and 2 months ago)
Registered Address: 92 London Street, Reading, Berkshire, RG1 4SJ

 

Having been setup in 2005, British Underwriting Ltd are based in Reading, Berkshire, it's status at Companies House is "Dissolved". We don't currently know the number of employees at this organisation. There are 4 directors listed as Owens, Jennifer, Clark, Darryl, Clark, Samuel Thomas Budgen, Hunter, Andrew Stewart for British Underwriting Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
OWENS, Jennifer 25 November 2013 - 1
CLARK, Darryl 01 July 2010 03 December 2010 1
CLARK, Samuel Thomas Budgen 22 July 2011 08 October 2013 1
HUNTER, Andrew Stewart 03 December 2010 22 July 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 February 2016
4.71 - Return of final meeting in members' voluntary winding-up 02 November 2015
AD01 - Change of registered office address 23 June 2015
RESOLUTIONS - N/A 18 June 2015
4.70 - N/A 18 June 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 18 June 2015
AR01 - Annual Return 08 May 2015
TM01 - Termination of appointment of director 27 October 2014
AA - Annual Accounts 03 September 2014
AR01 - Annual Return 01 May 2014
AP03 - Appointment of secretary 02 December 2013
TM02 - Termination of appointment of secretary 09 October 2013
AA - Annual Accounts 06 August 2013
AR01 - Annual Return 13 May 2013
TM01 - Termination of appointment of director 18 January 2013
TM01 - Termination of appointment of director 18 January 2013
AA - Annual Accounts 25 September 2012
AP01 - Appointment of director 19 September 2012
TM01 - Termination of appointment of director 05 July 2012
AR01 - Annual Return 25 May 2012
AP01 - Appointment of director 21 May 2012
TM01 - Termination of appointment of director 04 May 2012
TM02 - Termination of appointment of secretary 26 July 2011
AP03 - Appointment of secretary 26 July 2011
AA - Annual Accounts 25 July 2011
TM01 - Termination of appointment of director 21 July 2011
AR01 - Annual Return 19 May 2011
AP03 - Appointment of secretary 31 December 2010
TM02 - Termination of appointment of secretary 31 December 2010
AA - Annual Accounts 02 August 2010
AP03 - Appointment of secretary 28 July 2010
TM02 - Termination of appointment of secretary 28 July 2010
AR01 - Annual Return 05 May 2010
CH03 - Change of particulars for secretary 05 May 2010
TM01 - Termination of appointment of director 22 April 2010
AA - Annual Accounts 17 September 2009
363a - Annual Return 06 May 2009
288a - Notice of appointment of directors or secretaries 06 May 2009
288b - Notice of resignation of directors or secretaries 06 May 2009
287 - Change in situation or address of Registered Office 17 December 2008
225 - Change of Accounting Reference Date 16 September 2008
AA - Annual Accounts 02 June 2008
363a - Annual Return 30 May 2008
287 - Change in situation or address of Registered Office 07 February 2008
288a - Notice of appointment of directors or secretaries 02 February 2008
288a - Notice of appointment of directors or secretaries 02 February 2008
288a - Notice of appointment of directors or secretaries 02 February 2008
288a - Notice of appointment of directors or secretaries 02 February 2008
288a - Notice of appointment of directors or secretaries 02 February 2008
288a - Notice of appointment of directors or secretaries 02 February 2008
288b - Notice of resignation of directors or secretaries 02 February 2008
288b - Notice of resignation of directors or secretaries 02 February 2008
AA - Annual Accounts 13 November 2007
363a - Annual Return 30 May 2007
AA - Annual Accounts 05 March 2007
288a - Notice of appointment of directors or secretaries 02 February 2007
288a - Notice of appointment of directors or secretaries 02 February 2007
288b - Notice of resignation of directors or secretaries 01 February 2007
363a - Annual Return 19 May 2006
288c - Notice of change of directors or secretaries or in their particulars 19 May 2006
CERTNM - Change of name certificate 17 May 2005
288a - Notice of appointment of directors or secretaries 11 May 2005
288a - Notice of appointment of directors or secretaries 11 May 2005
288b - Notice of resignation of directors or secretaries 11 May 2005
288b - Notice of resignation of directors or secretaries 11 May 2005
NEWINC - New incorporation documents 29 April 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.