About

Registered Number: 03375381
Date of Incorporation: 23/05/1997 (26 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 06/06/2017 (6 years and 10 months ago)
Registered Address: Cutlers Exchange, 123 Houndsditch, London, EC3A 7BU

 

Preferential Underwriting Ltd was registered on 23 May 1997. The business has one director listed. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HAMPTON, Mark Richard 01 May 2014 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 June 2017
GAZ1(A) - First notification of strike-off in London Gazette) 21 March 2017
DS01 - Striking off application by a company 14 March 2017
AA - Annual Accounts 25 January 2017
AR01 - Annual Return 25 July 2016
AA - Annual Accounts 11 January 2016
AR01 - Annual Return 27 May 2015
AP01 - Appointment of director 29 April 2015
TM01 - Termination of appointment of director 29 April 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 29 May 2014
AP03 - Appointment of secretary 09 May 2014
AP01 - Appointment of director 09 May 2014
TM01 - Termination of appointment of director 09 May 2014
TM02 - Termination of appointment of secretary 09 May 2014
AD04 - Change of location of company records to the registered office 08 May 2014
AD01 - Change of registered office address 21 November 2013
AA - Annual Accounts 16 October 2013
AR01 - Annual Return 24 May 2013
AA - Annual Accounts 01 February 2013
AR01 - Annual Return 28 May 2012
AA - Annual Accounts 01 February 2012
CH01 - Change of particulars for director 26 August 2011
CH01 - Change of particulars for director 26 August 2011
CH03 - Change of particulars for secretary 26 August 2011
AR01 - Annual Return 24 May 2011
TM01 - Termination of appointment of director 23 May 2011
TM01 - Termination of appointment of director 23 May 2011
TM01 - Termination of appointment of director 31 January 2011
AA - Annual Accounts 27 January 2011
AR01 - Annual Return 22 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 June 2010
AD01 - Change of registered office address 16 March 2010
AA - Annual Accounts 30 January 2010
225 - Change of Accounting Reference Date 18 September 2009
288a - Notice of appointment of directors or secretaries 06 August 2009
225 - Change of Accounting Reference Date 06 August 2009
288a - Notice of appointment of directors or secretaries 28 July 2009
288a - Notice of appointment of directors or secretaries 28 July 2009
288a - Notice of appointment of directors or secretaries 28 July 2009
353 - Register of members 28 July 2009
287 - Change in situation or address of Registered Office 28 July 2009
288b - Notice of resignation of directors or secretaries 28 July 2009
363a - Annual Return 28 May 2009
AA - Annual Accounts 27 October 2008
363a - Annual Return 28 May 2008
287 - Change in situation or address of Registered Office 18 February 2008
225 - Change of Accounting Reference Date 05 October 2007
363a - Annual Return 03 July 2007
AA - Annual Accounts 22 May 2007
225 - Change of Accounting Reference Date 06 October 2006
288c - Notice of change of directors or secretaries or in their particulars 22 June 2006
363a - Annual Return 24 May 2006
AA - Annual Accounts 09 November 2005
288a - Notice of appointment of directors or secretaries 30 August 2005
288b - Notice of resignation of directors or secretaries 30 August 2005
363a - Annual Return 03 June 2005
AA - Annual Accounts 02 November 2004
363a - Annual Return 01 June 2004
AA - Annual Accounts 20 November 2003
363a - Annual Return 17 May 2003
AA - Annual Accounts 04 November 2002
363a - Annual Return 16 May 2002
AA - Annual Accounts 02 November 2001
363a - Annual Return 01 June 2001
288c - Notice of change of directors or secretaries or in their particulars 08 November 2000
AA - Annual Accounts 30 October 2000
363a - Annual Return 18 August 2000
353 - Register of members 01 June 2000
288c - Notice of change of directors or secretaries or in their particulars 01 June 2000
AA - Annual Accounts 28 October 1999
363s - Annual Return 09 August 1999
AA - Annual Accounts 04 November 1998
363s - Annual Return 18 June 1998
225 - Change of Accounting Reference Date 09 September 1997
RESOLUTIONS - N/A 31 May 1997
RESOLUTIONS - N/A 31 May 1997
RESOLUTIONS - N/A 31 May 1997
288b - Notice of resignation of directors or secretaries 31 May 1997
NEWINC - New incorporation documents 23 May 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.