About

Registered Number: 05550333
Date of Incorporation: 31/08/2005 (18 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 22/01/2015 (9 years and 4 months ago)
Registered Address: Prospect House, 11-13 Lonsdale Gardens, Tunbridge Wells, Kent, TN1 1NU

 

M4 Underwriting Ltd was registered on 31 August 2005 with its registered office in Kent, it's status is listed as "Dissolved". We don't know the number of employees at the company. The current directors of this company are listed as Watts, Mike, Mcdowell, Kim, Sutton, Graeme Thomas.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WATTS, Mike 31 August 2005 - 1
MCDOWELL, Kim 20 April 2009 18 October 2011 1
SUTTON, Graeme Thomas 06 October 2006 08 June 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 January 2015
4.71 - Return of final meeting in members' voluntary winding-up 22 October 2014
4.68 - Liquidator's statement of receipts and payments 20 January 2014
AD01 - Change of registered office address 21 January 2013
RESOLUTIONS - N/A 18 January 2013
4.70 - N/A 18 January 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 18 January 2013
AP01 - Appointment of director 07 December 2012
TM01 - Termination of appointment of director 23 November 2012
AR01 - Annual Return 14 August 2012
CH01 - Change of particulars for director 14 August 2012
AA - Annual Accounts 02 August 2012
AD01 - Change of registered office address 31 July 2012
AA01 - Change of accounting reference date 11 July 2012
TM01 - Termination of appointment of director 28 October 2011
AR01 - Annual Return 12 September 2011
TM01 - Termination of appointment of director 27 June 2011
SH19 - Statement of capital 23 June 2011
RESOLUTIONS - N/A 15 June 2011
SH08 - Notice of name or other designation of class of shares 15 June 2011
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 15 June 2011
CAP-SS - N/A 15 June 2011
AA - Annual Accounts 14 June 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 06 January 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 09 September 2010
AR01 - Annual Return 07 September 2010
AP01 - Appointment of director 05 July 2010
AA - Annual Accounts 05 July 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 09 April 2010
AR01 - Annual Return 15 October 2009
AA - Annual Accounts 05 June 2009
288b - Notice of resignation of directors or secretaries 08 May 2009
363s - Annual Return 03 October 2008
RESOLUTIONS - N/A 22 May 2008
169 - Return by a company purchasing its own shares 22 May 2008
AA - Annual Accounts 29 April 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 November 2007
363s - Annual Return 11 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 June 2007
AA - Annual Accounts 09 May 2007
225 - Change of Accounting Reference Date 07 January 2007
AA - Annual Accounts 04 December 2006
288a - Notice of appointment of directors or secretaries 26 October 2006
363s - Annual Return 04 October 2006
RESOLUTIONS - N/A 12 June 2006
RESOLUTIONS - N/A 12 June 2006
RESOLUTIONS - N/A 12 June 2006
RESOLUTIONS - N/A 12 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 June 2006
288a - Notice of appointment of directors or secretaries 12 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 May 2006
288a - Notice of appointment of directors or secretaries 05 October 2005
288a - Notice of appointment of directors or secretaries 05 October 2005
288a - Notice of appointment of directors or secretaries 21 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 September 2005
RESOLUTIONS - N/A 12 September 2005
288b - Notice of resignation of directors or secretaries 02 September 2005
288b - Notice of resignation of directors or secretaries 02 September 2005
NEWINC - New incorporation documents 31 August 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.