About

Registered Number: 00095707
Date of Incorporation: 16/11/1907 (116 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 20/05/2018 (5 years and 11 months ago)
Registered Address: PRICEWATERHOUSECOOPERS, 7 More London Riverside, London, SE1 2RT,

 

United Standard Insurance Company Ltd was registered on 16 November 1907 and has its registered office in London, it has a status of "Dissolved". There is only one director listed for this business at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLIAMS, Kenneth Harry N/A 31 December 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 May 2018
L64.07 - Release of Official Receiver 20 February 2018
COCOMP - Order to wind up 19 April 2012
AA01 - Change of accounting reference date 28 September 2011
AR01 - Annual Return 20 July 2011
AD01 - Change of registered office address 04 May 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 01 September 2010
RESOLUTIONS - N/A 16 June 2010
TM01 - Termination of appointment of director 19 January 2010
AA - Annual Accounts 04 November 2009
363a - Annual Return 20 August 2009
AA - Annual Accounts 03 November 2008
363a - Annual Return 05 September 2008
AA - Annual Accounts 28 December 2007
363s - Annual Return 22 August 2007
AA - Annual Accounts 20 March 2007
363s - Annual Return 02 August 2006
AA - Annual Accounts 16 May 2006
AA - Annual Accounts 29 July 2005
363s - Annual Return 27 July 2005
363s - Annual Return 21 July 2004
AA - Annual Accounts 27 November 2003
363s - Annual Return 04 August 2003
MISC - Miscellaneous document 29 July 2003
OC425 - Order of Court 12 June 2003
288b - Notice of resignation of directors or secretaries 10 May 2003
363s - Annual Return 21 January 2003
AA - Annual Accounts 02 November 2002
AA - Annual Accounts 23 January 2002
AA - Annual Accounts 31 October 2001
MISC - Miscellaneous document 13 September 2001
363s - Annual Return 30 July 2001
363s - Annual Return 12 October 2000
AA - Annual Accounts 31 August 2000
363s - Annual Return 09 February 2000
363s - Annual Return 03 December 1999
AA - Annual Accounts 27 October 1998
AA - Annual Accounts 23 February 1998
363s - Annual Return 12 February 1998
363s - Annual Return 13 May 1997
AA - Annual Accounts 10 January 1997
287 - Change in situation or address of Registered Office 09 June 1996
MISC - Miscellaneous document 24 May 1996
AA - Annual Accounts 22 September 1995
RESOLUTIONS - N/A 07 August 1995
RESOLUTIONS - N/A 07 August 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 August 1995
363s - Annual Return 18 July 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 18 July 1994
363s - Annual Return 18 July 1994
RESOLUTIONS - N/A 20 July 1993
AA - Annual Accounts 20 July 1993
363s - Annual Return 20 July 1993
AA - Annual Accounts 04 August 1992
363b - Annual Return 04 August 1992
288 - N/A 24 April 1992
287 - Change in situation or address of Registered Office 19 November 1991
AA - Annual Accounts 09 August 1991
363a - Annual Return 09 August 1991
AA - Annual Accounts 20 November 1990
363 - Annual Return 20 November 1990
AA - Annual Accounts 15 August 1989
363 - Annual Return 27 July 1989
287 - Change in situation or address of Registered Office 20 January 1989
AA - Annual Accounts 15 July 1988
363 - Annual Return 27 June 1988
395 - Particulars of a mortgage or charge 11 November 1987
AA - Annual Accounts 20 August 1987
363 - Annual Return 18 August 1987
288 - N/A 23 July 1987
288 - N/A 23 July 1987
363(C) - N/A 22 June 1987
AA - Annual Accounts 12 July 1986
MISC - Miscellaneous document 16 November 1907

Mortgages & Charges

Description Date Status Charge by
Charge 22 October 1987 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.