About

Registered Number: 04070330
Date of Incorporation: 12/09/2000 (23 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 10/12/2019 (4 years and 5 months ago)
Registered Address: St James House, 8 Overcliffe, Gravesend, Kent, DA11 0HJ

 

Established in 2000, Normandy Underwriting Ltd have registered office in Gravesend, Kent, it's status at Companies House is "Dissolved". Normandy Underwriting Ltd has 4 directors listed as Wynn, Stephen John, Wynn, Stephen John, Clark, Peter Frederick, Millar, Suzanne Joyce.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WYNN, Stephen John 09 November 2000 - 1
CLARK, Peter Frederick 09 November 2000 31 October 2002 1
MILLAR, Suzanne Joyce 12 September 2000 10 November 2000 1
Secretary Name Appointed Resigned Total Appointments
WYNN, Stephen John 01 September 2018 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 December 2019
GAZ1(A) - First notification of strike-off in London Gazette) 24 September 2019
DS01 - Striking off application by a company 13 September 2019
CS01 - N/A 14 September 2018
AP03 - Appointment of secretary 14 September 2018
TM02 - Termination of appointment of secretary 14 September 2018
AA - Annual Accounts 25 July 2018
CS01 - N/A 14 September 2017
AA - Annual Accounts 15 June 2017
CS01 - N/A 12 September 2016
AA - Annual Accounts 06 July 2016
AR01 - Annual Return 02 October 2015
AA - Annual Accounts 02 July 2015
AR01 - Annual Return 03 October 2014
AA - Annual Accounts 16 May 2014
AR01 - Annual Return 04 October 2013
CH03 - Change of particulars for secretary 04 October 2013
AA - Annual Accounts 28 May 2013
AR01 - Annual Return 04 October 2012
AA - Annual Accounts 22 June 2012
AR01 - Annual Return 23 September 2011
AA - Annual Accounts 23 May 2011
AR01 - Annual Return 20 October 2010
CH01 - Change of particulars for director 20 October 2010
AA - Annual Accounts 12 May 2010
363a - Annual Return 29 September 2009
AA - Annual Accounts 21 April 2009
363a - Annual Return 26 September 2008
AA - Annual Accounts 08 August 2008
363s - Annual Return 28 September 2007
AA - Annual Accounts 25 June 2007
363s - Annual Return 10 October 2006
AA - Annual Accounts 11 September 2006
363s - Annual Return 11 October 2005
AA - Annual Accounts 07 July 2005
363s - Annual Return 07 October 2004
AA - Annual Accounts 29 June 2004
363s - Annual Return 23 October 2003
AA - Annual Accounts 07 July 2003
288b - Notice of resignation of directors or secretaries 28 November 2002
363s - Annual Return 06 October 2002
AA - Annual Accounts 12 July 2002
363s - Annual Return 28 September 2001
RESOLUTIONS - N/A 07 June 2001
RESOLUTIONS - N/A 07 June 2001
288b - Notice of resignation of directors or secretaries 15 November 2000
288a - Notice of appointment of directors or secretaries 15 November 2000
288a - Notice of appointment of directors or secretaries 15 November 2000
225 - Change of Accounting Reference Date 13 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 November 2000
288b - Notice of resignation of directors or secretaries 05 October 2000
288a - Notice of appointment of directors or secretaries 22 September 2000
NEWINC - New incorporation documents 12 September 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.