Company NameInternational Risk Management Limited
Company StatusDissolved
Company Number03034256
CategoryPrivate Limited Company
Incorporation Date17 March 1995(29 years, 1 month ago)
Dissolution Date14 December 1999 (24 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameIain Alexander Lennox Macgregor
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed17 March 1995(same day as company formation)
RoleInvestment Manager
Correspondence AddressSuite 564
28 Old Brompton Road
London
SW7 3SS
Director NameMr Ian David Cousins
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address6 Seagers
Great Totham
Maldon
Essex
CM9 8PB
Secretary NameLee Blackwell
NationalityBritish
StatusResigned
Appointed17 March 1995(same day as company formation)
RoleSecretary
Correspondence Address119 Abbotsbury Road
London
W14 8EP
Secretary NameClare Anne Gumbrell
NationalityBritish
StatusResigned
Appointed17 March 1995(same day as company formation)
RoleSecretary
Correspondence AddressMarigolds Marigold Lane
Stock
Ingatestone
Essex
CM4 9PU
Secretary NameMr Andrew Cameron Birley
NationalityBritish
StatusResigned
Appointed23 August 1995(5 months, 1 week after company formation)
Appointment Duration3 years, 3 months (resigned 17 December 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Michaels Mount
Little Bealings
Woodbridge
Suffolk
IP13 6LS
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed17 March 1995(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed17 March 1995(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressSuite 564
28 Old Brompton Road
London
SW7 3SS
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

14 December 1999Final Gazette dissolved via compulsory strike-off (1 page)
24 August 1999First Gazette notice for compulsory strike-off (1 page)
12 January 1999Delivery ext'd 3 mth 31/03/98 (2 pages)
5 January 1999Secretary resigned (1 page)
28 October 1998Registered office changed on 28/10/98 from: 4 michaels mount little bealings clopton woodbridge suffolk IP13 6SL (1 page)
16 April 1998Return made up to 17/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 December 1997Full accounts made up to 31 March 1996 (9 pages)
7 November 1997Director's particulars changed (1 page)
14 October 1997Return made up to 17/03/97; no change of members (4 pages)
15 May 1997Registered office changed on 15/05/97 from: 6 undine road london E14 9UW (1 page)
17 January 1997Delivery ext'd 3 mth 31/03/96 (2 pages)
18 November 1996Director resigned (1 page)
18 November 1996Secretary resigned (1 page)
18 November 1996Return made up to 17/03/96; full list of members (6 pages)
7 September 1995New secretary appointed (2 pages)
7 September 1995Secretary resigned (2 pages)
25 August 1995Registered office changed on 25/08/95 from: 6 undine street london E14 9AP (1 page)
14 June 1995Registered office changed on 14/06/95 from: 372 old street london EC1V 9LT (1 page)
14 June 1995New secretary appointed (2 pages)
14 June 1995New director appointed (2 pages)
7 April 1995Director resigned;new director appointed (2 pages)
7 April 1995Secretary resigned;new secretary appointed (2 pages)