Company NameErmasure Risk Management Limited
Company StatusDissolved
Company Number03179478
CategoryPrivate Limited Company
Incorporation Date28 March 1996(28 years ago)
Dissolution Date10 November 1998 (25 years, 4 months ago)
Previous NameRegalpost Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMichael Henry King
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1996(1 month after company formation)
Appointment Duration2 years, 6 months (closed 10 November 1998)
RoleInsurance
Correspondence Address22 Warren Road
Wanstead
London
E11 2NA
Secretary NameBasil Frederick Williams
NationalityBritish
StatusClosed
Appointed01 May 1996(1 month after company formation)
Appointment Duration2 years, 6 months (closed 10 November 1998)
RoleCompany Director
Correspondence AddressHomeland
48 Dorking Road
Great Bookham
Surrey
KT23 4PD
Director NameMr David Edward Gyngell
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(1 month after company formation)
Appointment Duration10 months (resigned 28 February 1997)
RoleInsurance Broker
Correspondence AddressSheepcote Farm House Sheepcote Lane
Orpington
Kent
BR5 4ET
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed28 March 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed28 March 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address5 Lloyds Avenue
London
EC3N 3AX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1997 (26 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

10 November 1998Final Gazette dissolved via voluntary strike-off (1 page)
12 February 1998Accounting reference date extended from 30/06/98 to 30/09/98 (1 page)
8 December 1997Accounts for a dormant company made up to 30 June 1997 (7 pages)
8 December 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 April 1997Return made up to 28/03/97; full list of members (6 pages)
11 April 1997Registered office changed on 11/04/97 from: 3 lovat lane london EC3R 8DT (1 page)
24 March 1997Director resigned (1 page)
2 December 1996Accounting reference date notified as 30/06 (1 page)
6 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 June 1996Memorandum and Articles of Association (15 pages)
4 June 1996New secretary appointed (2 pages)
4 June 1996New director appointed (2 pages)
4 June 1996New director appointed (2 pages)
14 May 1996Company name changed regalpost LIMITED\certificate issued on 15/05/96 (2 pages)
12 May 1996Registered office changed on 12/05/96 from: classic house 174-180 old stret london EC1V 9BP (1 page)
28 March 1996Incorporation (19 pages)