Company NameAON Risk Services International Limited
Company StatusDissolved
Company Number03127191
CategoryPrivate Limited Company
Incorporation Date16 November 1995(28 years, 5 months ago)
Dissolution Date3 June 2003 (20 years, 11 months ago)
Previous NameAON Re Worldwide Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameEdward Robert Charles Cruttwell
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2002(6 years, 2 months after company formation)
Appointment Duration1 year, 4 months (closed 03 June 2003)
RoleDirector Admin Services
Correspondence AddressSkurrays
Petteridge Lane
Matfield
Kent
TN12 7LT
Director NameJohn Lawrence Hill
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2002(6 years, 2 months after company formation)
Appointment Duration1 year, 4 months (closed 03 June 2003)
RoleChmm Management Services
Correspondence AddressBramley Farm House
Romford Road Pembury
Tunbridge Wells
Kent
TN2 4BA
Director NameDavid Neil Wall
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2002(6 years, 2 months after company formation)
Appointment Duration1 year, 4 months (closed 03 June 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWythburn
3 Park Avenue
St Albans
Hertfordshire
AL1 4PB
Secretary NameCosec 2000 Limited (Corporation)
StatusClosed
Appointed05 May 1999(3 years, 5 months after company formation)
Appointment Duration4 years, 1 month (closed 03 June 2003)
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameJulian Victor Frow Roberts
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1995(same day as company formation)
RoleChartered Accountant
Correspondence Address27 Fairway
Merrow
Guildford
Surrey
GU1 2XJ
Secretary NameJohn Edgar Jennings
NationalityBritish
StatusResigned
Appointed16 November 1995(same day as company formation)
RoleCompany Director
Correspondence AddressMead House 7 Meadway
Gidea Park
Romford
Essex
RM2 5NU
Director NameEdward Robert Charles Cruttwell
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1998(3 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 06 December 1999)
RoleDirector Admin Services
Correspondence AddressSkurrays
Petteridge Lane
Matfield
Kent
TN12 7LT
Director NameJohn Lawrence Hill
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1998(3 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 06 December 1999)
RoleChmn-Management Services
Correspondence AddressBramley Farm House
Romford Road Pembury
Tunbridge Wells
Kent
TN2 4BA
Director NameDavid Neil Wall
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1998(3 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 06 December 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWythburn
3 Park Avenue
St Albans
Hertfordshire
AL1 4PB
Director NameAlan Veale
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(4 years after company formation)
Appointment Duration2 years, 7 months (resigned 17 July 2002)
RoleAccountant
Correspondence Address47 Elm Walk
Radlett
Hertfordshire
WD7 8DP
Director NameHans Peter Wesselhoeft
Date of BirthNovember 1954 (Born 69 years ago)
NationalityGerman
StatusResigned
Appointed01 December 1999(4 years after company formation)
Appointment Duration1 year, 9 months (resigned 31 August 2001)
RoleInsurance Broker
Correspondence Address25 Liverpool Road
Kingston Upon Thames
Surrey
KT2 7SX

Location

Registered AddressOrbital House 20 Eastern Road
Romford
Essex
RM1 3DP
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London

Accounts

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

Filing History

3 June 2003Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2003First Gazette notice for voluntary strike-off (1 page)
6 January 2003Application for striking-off (1 page)
31 October 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
25 July 2002Director resigned (1 page)
13 February 2002New director appointed (9 pages)
13 February 2002New director appointed (8 pages)
13 February 2002New director appointed (8 pages)
8 February 2002Director resigned (1 page)
29 November 2001Return made up to 16/11/01; full list of members (5 pages)
29 October 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
24 November 2000Return made up to 16/11/00; full list of members (4 pages)
30 October 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
4 February 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
4 February 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 24/01/00
(1 page)
4 February 2000Accounts for a dormant company made up to 31 December 1998 (3 pages)
29 December 1999Return made up to 16/11/99; full list of members (7 pages)
21 December 1999Director resigned (1 page)
21 December 1999Director resigned (1 page)
21 December 1999Director resigned (1 page)
9 December 1999New director appointed (2 pages)
9 December 1999New director appointed (2 pages)
11 October 1999Company name changed aon re worldwide LIMITED\certificate issued on 12/10/99 (2 pages)
22 July 1999Secretary's particulars changed (1 page)
15 July 1999Registered office changed on 15/07/99 from: 8 devonshire square london EC2M 4PL (1 page)
15 July 1999Delivery ext'd 3 mth 31/12/98 (1 page)
28 May 1999Secretary resigned (1 page)
28 May 1999New secretary appointed (2 pages)
1 February 1999New director appointed (4 pages)
1 February 1999New director appointed (4 pages)
1 February 1999Director resigned (1 page)
1 February 1999New director appointed (6 pages)
2 December 1998Return made up to 16/11/98; full list of members (9 pages)
2 November 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
26 November 1997Return made up to 16/11/97; full list of members (6 pages)
12 November 1997Registered office changed on 12/11/97 from: 6 braham street london woking (1 page)
20 May 1997Secretary's particulars changed (1 page)
26 March 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
6 December 1996Return made up to 16/11/96; full list of members (6 pages)
24 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
22 March 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
14 December 1995Accounting reference date notified as 31/12 (1 page)
16 November 1995Incorporation (48 pages)