Company NameCrossharbour Risk Management Limited
Company StatusDissolved
Company Number02679325
CategoryPrivate Limited Company
Incorporation Date21 January 1992(32 years, 3 months ago)
Dissolution Date30 March 2021 (3 years, 1 month ago)
Previous NameFinancial Information Technology (Europe) Limited

Business Activity

Section JInformation and communication
SIC 62030Computer facilities management activities

Directors

Director NameMr William Strauss
Date of BirthJuly 1939 (Born 84 years ago)
NationalityAmerican
StatusClosed
Appointed21 January 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2308 Cottage Grove
Urbana
Illinois 61801
United States
Secretary NameMr Peter Stephen Skelton
NationalityBritish
StatusClosed
Appointed01 May 1996(4 years, 3 months after company formation)
Appointment Duration24 years, 11 months (closed 30 March 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBellerive House 3 Muirfield Crescent
London
E14 9SZ
Director NameMr Derek William Banks
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1992(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHatchlands
Huntsbottom Lane
Liss
Hants
GU33 7EU
Secretary NameMr Peter Stephen Skelton
NationalityBritish
StatusResigned
Appointed21 January 1992(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGlen Morven
Forest Drive Kingswood
Tadworth
Surrey
KT20 6LQ
Secretary NameMr Derek William Banks
NationalityBritish
StatusResigned
Appointed20 June 1994(2 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 April 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHatchlands
Huntsbottom Lane
Liss
Hants
GU33 7EU
Director NameMr Laurence Harold Kleerekoper
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2003(11 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 September 2007)
RoleActuary
Country of ResidenceEngland
Correspondence Address18 Golders Manor Drive
London
NW11 9HT
Director NameMalcolm Lloyd
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2003(11 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 September 2007)
RoleAccountant
Correspondence AddressThe Hollies
Oakfield Drive
Boxted
Essex
CO4 5RX
Director NamePhilip Anthony Long
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2003(11 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 21 September 2007)
RoleInsurance
Correspondence Address4 Maynards Quay
London
E1W 3RY
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed21 January 1992(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed21 January 1992(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered AddressBellerive House
3 Muirfield Crescent
London
E14 9SZ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

40 at £0.05William Strauss
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
29 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
7 September 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
6 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
4 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 2
(3 pages)
22 January 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
22 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 2
(3 pages)
4 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
17 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
(3 pages)
17 February 2014Registered office address changed from C/O P Skelton Newton Lodge Crosfields School Shinfield Road Shinfield Reading RG2 9BL United Kingdom on 17 February 2014 (1 page)
24 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
24 April 2013Annual return made up to 21 January 2013 with a full list of shareholders (3 pages)
23 April 2013Secretary's details changed for Mr Peter Stephen Skelton on 16 January 2013 (1 page)
11 December 2012Registered office address changed from C/O P S Skelton C/a Glen Morven Forest Drive Kingswood Tadworth Surrey KT20 6LQ on 11 December 2012 (1 page)
8 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (4 pages)
7 February 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
26 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
31 January 2011Annual return made up to 21 January 2011 with a full list of shareholders (4 pages)
19 October 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
25 January 2010Annual return made up to 21 January 2010 with a full list of shareholders (4 pages)
20 February 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
5 February 2009Return made up to 21/01/09; full list of members (3 pages)
25 April 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
25 January 2008Return made up to 21/01/08; full list of members (2 pages)
1 October 2007Director resigned (1 page)
1 October 2007Director resigned (1 page)
1 October 2007Director resigned (1 page)
14 March 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
8 February 2007Return made up to 21/01/07; full list of members (2 pages)
27 February 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
24 February 2006Return made up to 21/01/06; full list of members (2 pages)
17 March 2005Return made up to 21/01/05; full list of members (8 pages)
17 March 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
10 March 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
10 March 2004Return made up to 21/01/04; full list of members (8 pages)
13 December 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
3 June 2003New director appointed (2 pages)
3 June 2003New director appointed (2 pages)
3 June 2003New director appointed (2 pages)
22 May 2003Company name changed financial information technology (europe) LIMITED\certificate issued on 22/05/03 (2 pages)
19 February 2003Return made up to 21/01/03; full list of members (6 pages)
25 January 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
25 January 2002Return made up to 21/01/02; full list of members (6 pages)
8 May 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
13 March 2001Return made up to 21/01/01; full list of members (6 pages)
23 October 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
2 May 2000Return made up to 21/01/00; full list of members (6 pages)
15 April 1999Return made up to 21/01/99; full list of members (6 pages)
28 January 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
4 February 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
4 February 1998Return made up to 21/01/98; full list of members (6 pages)
7 January 1998Accounts for a dormant company made up to 31 December 1996 (1 page)
13 March 1997Return made up to 21/01/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
4 November 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
4 June 1996Return made up to 21/01/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
4 June 1996New secretary appointed (2 pages)
23 May 1995Return made up to 21/01/95; no change of members (4 pages)
23 May 1995Accounts for a dormant company made up to 31 December 1994 (1 page)