Company NameInternational Risk Management Group Limited
Company StatusDissolved
Company Number03531381
CategoryPrivate Limited Company
Incorporation Date20 March 1998(26 years, 1 month ago)
Dissolution Date29 March 2016 (8 years, 1 month ago)

Business Activity

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

Directors

Director NameRobert Carney
Date of BirthMarch 1950 (Born 74 years ago)
NationalityAmerican
StatusClosed
Appointed19 March 2001(3 years after company formation)
Appointment Duration15 years (closed 29 March 2016)
RoleCeo Owner
Country of ResidenceUnited States
Correspondence Address4367 Biddeford Circle
Doylestown
Pa 18901
United States
Secretary NameStephanie Carney
NationalityBritish
StatusClosed
Appointed03 April 2007(9 years after company formation)
Appointment Duration8 years, 12 months (closed 29 March 2016)
RoleCompany Director
Correspondence Address4367 Biddeford Circle
Doylestown
Pa 18901
United States
Director NameWilliam Boerner
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed20 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address3555 Ridge Road 18944
Bucks
Usa
Foreign
Director NamePaul Brian James McLean
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1998(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2 Inglewood Court
Oaklands Road
Bromley
Kent
BR1 3SJ
Secretary NamePaul Brian James McLean
NationalityBritish
StatusResigned
Appointed20 March 1998(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2 Inglewood Court
Oaklands Road
Bromley
Kent
BR1 3SJ
Director NameBrian McLean
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(2 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 19 March 2001)
RoleCompany Director
Correspondence AddressFoxbury House
Foxbury Road
Bromley
Kent
BR1 4DQ
Secretary NameMary Ann Gleason
NationalityAmerican
StatusResigned
Appointed19 March 2001(3 years after company formation)
Appointment Duration5 years, 11 months (resigned 04 March 2007)
RoleCompany Director
Correspondence Address18 East Court Street
Doylestown
Pa 18901
United States
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed20 March 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed20 March 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressNumeric House
98 Station Road
Sidcup
Kent
DA15 7BY
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSidcup
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Stephanie Carney & Robert Carney
100.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

29 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
29 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
15 December 2015First Gazette notice for compulsory strike-off (1 page)
15 December 2015First Gazette notice for compulsory strike-off (1 page)
6 May 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(4 pages)
6 May 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(4 pages)
2 December 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
2 December 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
27 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
27 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
7 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 June 2012Annual return made up to 20 March 2012 with a full list of shareholders (4 pages)
6 June 2012Annual return made up to 20 March 2012 with a full list of shareholders (4 pages)
25 May 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
25 May 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
23 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (4 pages)
23 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (4 pages)
28 May 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
28 May 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
5 May 2010Director's details changed for Robert Carney on 20 March 2010 (2 pages)
5 May 2010Director's details changed for Robert Carney on 20 March 2010 (2 pages)
5 May 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
5 May 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
21 April 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
21 April 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
6 April 2009Return made up to 20/03/09; full list of members (3 pages)
6 April 2009Return made up to 20/03/09; full list of members (3 pages)
25 April 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
25 April 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 April 2008Return made up to 20/03/08; full list of members (3 pages)
2 April 2008Return made up to 20/03/08; full list of members (3 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
20 April 2007Return made up to 20/03/07; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
20 April 2007Return made up to 20/03/07; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
20 April 2007New secretary appointed (1 page)
20 April 2007New secretary appointed (1 page)
15 March 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
15 March 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
24 April 2006Return made up to 20/03/06; full list of members (6 pages)
24 April 2006Return made up to 20/03/06; full list of members (6 pages)
22 November 2005Full accounts made up to 31 March 2005 (5 pages)
22 November 2005Full accounts made up to 31 March 2005 (5 pages)
25 April 2005Return made up to 20/03/05; full list of members (6 pages)
25 April 2005Return made up to 20/03/05; full list of members (6 pages)
1 December 2004Full accounts made up to 31 March 2004 (5 pages)
1 December 2004Full accounts made up to 31 March 2004 (5 pages)
20 April 2004Return made up to 20/03/04; full list of members (6 pages)
20 April 2004Return made up to 20/03/04; full list of members (6 pages)
27 May 2003Full accounts made up to 31 March 2003 (5 pages)
27 May 2003Full accounts made up to 31 March 2003 (5 pages)
24 September 2002Full accounts made up to 31 March 2002 (5 pages)
24 September 2002Full accounts made up to 31 March 2002 (5 pages)
17 May 2002Return made up to 20/03/02; full list of members (6 pages)
17 May 2002Return made up to 20/03/02; full list of members (6 pages)
18 December 2001Full accounts made up to 31 March 2001 (5 pages)
18 December 2001Full accounts made up to 31 March 2001 (5 pages)
4 October 2001Return made up to 20/03/01; full list of members (8 pages)
4 October 2001Return made up to 20/03/01; full list of members (8 pages)
26 July 2001Director resigned (1 page)
26 July 2001Director resigned (1 page)
23 July 2001Registered office changed on 23/07/01 from: c/o paul mclean foxbury house foxbury road bromley BR1 4DG (1 page)
23 July 2001Registered office changed on 23/07/01 from: c/o paul mclean foxbury house foxbury road bromley BR1 4DG (1 page)
25 June 2001New director appointed (2 pages)
25 June 2001Secretary resigned;director resigned (1 page)
25 June 2001Secretary resigned;director resigned (1 page)
25 June 2001New secretary appointed (2 pages)
25 June 2001New secretary appointed (2 pages)
25 June 2001New director appointed (2 pages)
13 June 2000Full accounts made up to 31 March 2000 (5 pages)
13 June 2000Full accounts made up to 31 March 2000 (5 pages)
5 June 2000Return made up to 20/03/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
5 June 2000New director appointed (2 pages)
5 June 2000New director appointed (2 pages)
5 June 2000Return made up to 20/03/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
18 January 2000Full accounts made up to 31 March 1999 (5 pages)
18 January 2000Full accounts made up to 31 March 1999 (5 pages)
26 May 1999Return made up to 20/03/99; full list of members (6 pages)
26 May 1999Return made up to 20/03/99; full list of members (6 pages)
24 March 1998Director resigned (1 page)
24 March 1998New secretary appointed;new director appointed (2 pages)
24 March 1998New director appointed (2 pages)
24 March 1998Secretary resigned (1 page)
24 March 1998Director resigned (1 page)
24 March 1998New director appointed (2 pages)
24 March 1998Secretary resigned (1 page)
24 March 1998New secretary appointed;new director appointed (2 pages)
20 March 1998Incorporation (20 pages)
20 March 1998Incorporation (20 pages)