Company NameStrategic Risk Management Limited
Company StatusDissolved
Company Number03188057
CategoryPrivate Limited Company
Incorporation Date19 April 1996(27 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameTimothy Mark Batchelor
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 1996(same day as company formation)
RoleRisk Manager
Correspondence Address4 Parkfields
Putney
London
SW15 2QW
Director NameGeoffrey Saunders
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 1996(same day as company formation)
RoleRisk Management
Correspondence Address46 Oxhey Road
Watford
Hertfordshire
WD1 4QG
Director NameMr Philip Charles Young
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 1996(same day as company formation)
RoleRisk Management
Country of ResidenceEngland
Correspondence AddressSideways Woodham Park Way
Woodham
Addlestone
Surrey
KT15 3SD
Director NameGeorge Hutchins
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityAmerican
StatusCurrent
Appointed15 March 2000(3 years, 11 months after company formation)
Appointment Duration24 years
RoleVice President
Correspondence Address18 Turks Head Lane
Devonshire
Dv07
Bermuda
Director NameRichard Weech
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityCanadian
StatusCurrent
Appointed15 March 2000(3 years, 11 months after company formation)
Appointment Duration24 years
RoleVice President
Correspondence AddressHi-Lee South Road
Paget
Bermuda
Secretary NameEMCO (Nominees) Limited (Corporation)
StatusCurrent
Appointed08 May 2000(4 years after company formation)
Appointment Duration23 years, 11 months
Correspondence Address10th Floor
One America Square Crosswall
London
EC3N 2PR
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed19 April 1996(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 April 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

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 1999 (24 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

10 October 2002Dissolved (1 page)
10 July 2002Liquidators statement of receipts and payments (5 pages)
10 July 2002Return of final meeting in a members' voluntary winding up (3 pages)
20 May 2002Liquidators statement of receipts and payments (5 pages)
22 May 2001Registered office changed on 22/05/01 from: 10TH floor one america square crosswall london EC3N 2PR (1 page)
18 May 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
4 May 2001Declaration of solvency (15 pages)
4 May 2001Appointment of a voluntary liquidator (1 page)
19 March 2001Ad 15/02/01--------- £ si 35100@1=35100 £ ic 1002/36102 (2 pages)
12 March 2001£ nc 1002/50000 09/02/01 (2 pages)
12 March 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
31 October 2000Full accounts made up to 31 December 1999 (13 pages)
22 May 2000Secretary resigned (1 page)
22 May 2000New secretary appointed (4 pages)
22 May 2000Registered office changed on 22/05/00 from: 20-22 bedford row london WC1R 4JS (1 page)
5 May 2000Return made up to 19/04/00; full list of members (8 pages)
28 March 2000New director appointed (2 pages)
28 March 2000New director appointed (2 pages)
30 July 1999Full accounts made up to 31 December 1998 (12 pages)
23 April 1999Return made up to 19/04/99; full list of members (6 pages)
11 January 1999Registered office changed on 11/01/99 from: 5 curfew yard thames street windsor berkshire SL4 1SN (1 page)
20 August 1998Full accounts made up to 31 December 1997 (13 pages)
23 April 1998Return made up to 19/04/98; full list of members (6 pages)
26 October 1997Full accounts made up to 31 December 1996 (15 pages)
7 May 1997Return made up to 19/04/97; full list of members (6 pages)
17 September 1996Registered office changed on 17/09/96 from: 20-22 bedford row london WC1R 4JS (1 page)
11 June 1996Accounting reference date shortened from 30/04/97 to 31/12/96 (1 page)
29 May 1996New director appointed (2 pages)
28 May 1996Ad 19/04/96--------- £ si 1000@1=1000 £ ic 2/1002 (2 pages)
26 April 1996Secretary resigned (1 page)
19 April 1996Incorporation (16 pages)