Company NameC.W. Political & Financial Risks Limited
DirectorsJohn Harrison Howes and Arfan Mohammed Syeed
Company StatusDissolved
Company Number02781097
CategoryPrivate Limited Company
Incorporation Date19 January 1993(31 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameJohn Harrison Howes
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 1993(same day as company formation)
RoleInsurance Broker
Correspondence AddressCervantes
2 Riesco Drive
Croydon
Surrey
CR0 5RS
Secretary NameMr Jonathan Richard William Evans
NationalityBritish
StatusCurrent
Appointed01 April 1997(4 years, 2 months after company formation)
Appointment Duration27 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Sussex Court
50 Roan Street
London
SE10 9JT
Director NameMr Arfan Mohammed Syeed
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2003(10 years, 2 months after company formation)
Appointment Duration21 years, 1 month
RoleTax Manager
Country of ResidenceUnited Kingdom
Correspondence Address84 Cissbury Ring South
London
N12 7BD
Director NameAngus Geoffrey Michael Priestley Simpson
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1939
Appointment Duration59 years, 6 months (resigned 31 July 1998)
RoleInsurance Broker
Correspondence AddressMaplehurst Barn
Frittenden Road
Staplehurst
Kent
TN12 0DL
Director NameRichard Hargrave
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1993(same day as company formation)
RoleChartered Accountant
Correspondence AddressWidcombe Cottage 3 Burntwood Road
Sevenoaks
Kent
TN13 1PS
Director NameMr Bernard James Warren
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMagnolia House 26 Kippington Road
Sevenoaks
Kent
TN13 2LJ
Secretary NameMr Barry John Fitzpatrick
NationalityBritish
StatusResigned
Appointed19 January 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address410 Marlyn Lodge
Mansell Street
London
E1 8RB
Director NameMichael Joseph Martin
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(5 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 06 March 2002)
RoleInsurance
Correspondence Address112 St Johns Road
Chelmsford
CM2 0TZ
Director NamePaul Anton Sweasey
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1998(5 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 May 2002)
RolePolitical & Financial Risks Di
Correspondence Address29 Cricketers Close
Ashington
Pulborough
West Sussex
RH20 3JQ
Director NameMr Peter Anthony Evans
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2000(7 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 17 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Derwent Road
Harpenden
Hertfordshire
AL5 3NY
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed19 January 1993(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed19 January 1993(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address24 Bevis Marks
London
EC3A 7NR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

17 May 2005Dissolved (1 page)
17 February 2005Liquidators statement of receipts and payments (5 pages)
17 February 2005Return of final meeting in a members' voluntary winding up (3 pages)
25 October 2004Liquidators statement of receipts and payments (5 pages)
7 April 2004Liquidators statement of receipts and payments (5 pages)
1 May 2003Director resigned (1 page)
1 May 2003New director appointed (3 pages)
8 April 2003Registered office changed on 08/04/03 from: 55 bishopsgate london EC2N 3BD (1 page)
3 April 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 April 2003Appointment of a voluntary liquidator (1 page)
3 April 2003Declaration of solvency (3 pages)
21 January 2003Return made up to 01/01/03; full list of members (7 pages)
17 June 2002Director resigned (1 page)
5 May 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
19 March 2002Director resigned (1 page)
16 January 2002Return made up to 01/01/02; full list of members (7 pages)
20 September 2001Registered office changed on 20/09/01 from: america house america square london EC3N 2AH (1 page)
4 June 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
12 January 2001Return made up to 01/01/01; full list of members (7 pages)
17 May 2000Director's particulars changed (1 page)
8 March 2000New director appointed (2 pages)
31 January 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
13 January 2000Return made up to 01/01/00; full list of members (7 pages)
13 April 1999Secretary's particulars changed (1 page)
7 April 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
25 January 1999Return made up to 01/01/99; full list of members (7 pages)
22 December 1998New director appointed (2 pages)
6 August 1998Director resigned (1 page)
21 June 1998New director appointed (2 pages)
7 April 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
16 January 1998Director's particulars changed (1 page)
14 January 1998Return made up to 01/01/98; no change of members (6 pages)
4 September 1997Registered office changed on 04/09/97 from: 8 lloyds avenue london EC3N 3HD (1 page)
16 June 1997New secretary appointed (2 pages)
12 June 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
27 January 1997Return made up to 01/01/97; full list of members (7 pages)
17 December 1996Secretary resigned (1 page)
9 April 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
10 January 1996Return made up to 01/01/96; no change of members (5 pages)
3 April 1995Director resigned (4 pages)