Company NameStructured Risks Limited
Company StatusDissolved
Company Number03300906
CategoryPrivate Limited Company
Incorporation Date10 January 1997(27 years, 3 months ago)
Dissolution Date4 October 2005 (18 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Horace Walter Derek Hodson
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1998(1 year, 8 months after company formation)
Appointment Duration7 years (closed 04 October 2005)
RoleInsurance Broker
Correspondence AddressThe Barnhouse Stables
Park Walk Brigstock
Kettering
Northamptonshire
NN14 3HH
Secretary NameMr John Edward Griffin House
NationalityBritish
StatusClosed
Appointed14 December 1999(2 years, 11 months after company formation)
Appointment Duration5 years, 9 months (closed 04 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Lyndon Road
North Luffenham
Oakham
Leicestershire
LE15 8JZ
Director NameMr Richard Giles King
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1997(same day as company formation)
RoleReinsurance
Correspondence Address46 Quilter Street
London
E2 7BT
Director NameDavid John Martin
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1997(same day as company formation)
RoleFinancial Analyst
Correspondence Address3 King Henrys Reach
Manbre Road
London
W6 9RH
Secretary NameJanet Brenda Pearson
NationalityBritish
StatusResigned
Appointed10 January 1997(same day as company formation)
RoleCompany Director
Correspondence Address30 Queen Anne Road
London
E9 7AH
Secretary NameVenetia Caroline Carpenter
NationalityBritish
StatusResigned
Appointed14 November 1997(10 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 29 April 1999)
RoleCompany Director
Correspondence AddressWanshurst Green Farm
Marden
Tonbridge
Kent
TN12 9DF
Secretary NameMrs Maureen Hodson
NationalityBritish
StatusResigned
Appointed10 April 1999(2 years, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 14 December 1999)
RoleCompany Director
Correspondence AddressThe Barn House Park Walk
Brigstock
Kettering
Northamptonshire
NN14 3HH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 January 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressThird Floor
9 St Clare Street
London
EC3N 1LQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Financials

Year2014
Net Worth-£63,124
Current Liabilities£63,124

Accounts

Latest Accounts31 May 2004 (19 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

4 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2005First Gazette notice for voluntary strike-off (1 page)
6 May 2005Application for striking-off (1 page)
29 March 2005Accounts for a dormant company made up to 31 May 2004 (5 pages)
10 February 2005Return made up to 10/01/05; full list of members (6 pages)
11 February 2004Return made up to 10/01/04; full list of members (6 pages)
26 January 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
28 January 2003Return made up to 10/01/03; full list of members (6 pages)
25 November 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
21 February 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
18 February 2002Return made up to 10/01/02; full list of members
  • 363(287) ‐ Registered office changed on 18/02/02
(6 pages)
16 March 2001Return made up to 10/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 January 2001Accounts for a small company made up to 31 May 2000 (6 pages)
23 February 2000Accounts for a small company made up to 31 May 1999 (6 pages)
23 January 2000Return made up to 10/01/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
23 January 2000New secretary appointed (2 pages)
23 January 2000Secretary resigned (1 page)
15 June 1999Return made up to 10/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 June 1999Registered office changed on 15/06/99 from: 5 st helens place bishopsgate london EC3A 6AU (1 page)
15 June 1999Secretary resigned (1 page)
15 June 1999New director appointed (2 pages)
15 June 1999New secretary appointed (2 pages)
9 November 1998Accounts for a small company made up to 31 May 1998 (6 pages)
27 January 1998Registered office changed on 27/01/98 from: 52-54 leadenhall street london EC3A 2BJ (1 page)
4 January 1998Location of register of members (1 page)
4 January 1998New secretary appointed (2 pages)
2 December 1997Secretary resigned (1 page)
21 October 1997Director resigned (1 page)
8 October 1997Director's particulars changed (1 page)
13 March 1997Secretary resigned (1 page)
27 February 1997Ad 27/01/97--------- premium £ si 98@1=98 £ ic 2/100 (2 pages)
27 February 1997Accounting reference date extended from 31/01/98 to 31/05/98 (1 page)
16 January 1997Secretary resigned (1 page)
10 January 1997Incorporation (16 pages)