Company NameIntelligent Risk Limited
Company StatusDissolved
Company Number04128427
CategoryPrivate Limited Company
Incorporation Date20 December 2000(23 years, 4 months ago)
Dissolution Date20 January 2009 (15 years, 3 months ago)

Business Activity

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

Directors

Director NameJocelyn Wood
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2000(1 day after company formation)
Appointment Duration8 years, 1 month (closed 20 January 2009)
RoleCompany Director
Correspondence Address148 Croxted Road
Dulwich
London
SE21 8NW
Director NameMr Philip Isaac Shama
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2001(5 months, 3 weeks after company formation)
Appointment Duration7 years, 7 months (closed 20 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Grange Gardens
Pinner
Middlesex
HA5 5QF
Director NamePaul William Varcoe
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2002(1 year, 9 months after company formation)
Appointment Duration6 years, 3 months (closed 20 January 2009)
RoleCompany Director
Correspondence AddressBallards Barn Westerham Road
Oxted
Surrey
RH8 0SL
Secretary NameMr Philip Isaac Shama
NationalityBritish
StatusClosed
Appointed01 May 2006(5 years, 4 months after company formation)
Appointment Duration2 years, 8 months (closed 20 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Grange Gardens
Pinner
Middlesex
HA5 5QF
Director NameMr Robert Gilbert Hiles
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2001(5 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 07 April 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address55 Beechwood Road
South Croydon
London
CR2 0AE
Secretary NameMr Robert Gilbert Hiles
NationalityBritish
StatusResigned
Appointed16 June 2001(5 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 07 April 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address55 Beechwood Road
South Croydon
London
CR2 0AE
Director NameMr Kevin Paul Smith
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2001(11 months, 1 week after company formation)
Appointment Duration3 years, 12 months (resigned 18 November 2005)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressThe Upwoods
Upwoods Road
Doveridge
Derbyshire
DE6 5LN
Secretary NameMr Kevin Paul Smith
NationalityBritish
StatusResigned
Appointed07 April 2003(2 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 18 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Upwoods
Upwoods Road
Doveridge
Derbyshire
DE6 5LN
Director NameNominee Company Directors Limited (Corporation)
StatusResigned
Appointed20 December 2000(same day as company formation)
Correspondence AddressUnit 30 The Old Woodyard
Hall Drive
Hagley
Worcestershire
DY9 9LQ
Secretary NameNominee Company Secretaries Limited (Corporation)
StatusResigned
Appointed20 December 2000(same day as company formation)
Correspondence AddressUnit 30 The Old Woodyard
Hall Drive
Hagley
Worcestershire
DY9 9LQ

Location

Registered Address74 Grange Gardens
Pinner
Middlesex
HA5 5QF
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

20 January 2009Final Gazette dissolved via voluntary strike-off (1 page)
27 August 2008First Gazette notice for voluntary strike-off (1 page)
24 July 2008Application for striking-off (1 page)
8 March 2008Return made up to 20/12/07; no change of members (7 pages)
23 April 2007Return made up to 20/12/06; no change of members
  • 363(287) ‐ Registered office changed on 23/04/07
(7 pages)
13 June 2006Return made up to 20/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 13/06/06
(16 pages)
7 June 2006Full accounts made up to 31 December 2004 (17 pages)
30 May 2006New secretary appointed (2 pages)
22 May 2006Registered office changed on 22/05/06 from: craven house 121 kingsway holborn london WC2B 6PA (1 page)
29 November 2005Secretary resigned;director resigned (1 page)
17 January 2005Return made up to 20/12/04; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
12 January 2005Ad 31/12/04--------- £ si 47@1=47 £ ic 373/420 (2 pages)
5 January 2005Ad 13/12/04-22/12/04 £ si [email protected]=59 £ ic 314/373 (5 pages)
5 October 2004Ad 31/08/04--------- £ si [email protected] £ ic 314/314 (2 pages)
1 September 2004Ad 13/08/04--------- £ si [email protected] £ ic 314/314 (2 pages)
16 August 2004Ad 07/08/04--------- £ si [email protected]=4 £ ic 310/314 (5 pages)
2 April 2004Full accounts made up to 31 December 2003 (16 pages)
10 March 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
5 March 2004Ad 26/02/04--------- £ si [email protected] £ ic 310/310 (2 pages)
27 February 2004Director's particulars changed (1 page)
7 February 2004Ad 28/01/04--------- £ si [email protected]=2 £ ic 308/310 (2 pages)
16 January 2004Ad 12/12/03-23/12/03 £ si [email protected] (8 pages)
16 January 2004Return made up to 20/12/03; full list of members (17 pages)
24 April 2003New secretary appointed (2 pages)
24 April 2003Ad 07/04/03--------- £ si [email protected]=1 £ ic 281/282 (2 pages)
24 April 2003Secretary resigned;director resigned (1 page)
24 April 2003Ad 07/04/03--------- £ si [email protected] £ ic 282/282 (2 pages)
20 February 2003Ad 11/02/03--------- £ si [email protected]=5 £ ic 276/281 (2 pages)
30 January 2003Ad 20/01/03--------- £ si [email protected]=2 £ ic 274/276 (3 pages)
22 January 2003Full accounts made up to 31 December 2002 (16 pages)
21 January 2003Ad 07/01/03--------- £ si [email protected] £ ic 274/274 (2 pages)
21 January 2003Registered office changed on 21/01/03 from: craven house 121 kingsway london WC2B 6PA (1 page)
15 January 2003Return made up to 20/12/02; full list of members
  • 363(287) ‐ Registered office changed on 15/01/03
  • 363(353) ‐ Location of register of members address changed
(14 pages)
12 November 2002Ad 07/11/02--------- £ si [email protected]=5 £ ic 253/258 (2 pages)
12 November 2002Ad 07/11/02--------- £ si [email protected]=16 £ ic 258/274 (2 pages)
23 October 2002New director appointed (2 pages)
23 October 2002Ad 08/10/02--------- £ si [email protected]=84 £ ic 169/253 (8 pages)
23 October 2002Ad 08/10/02--------- £ si [email protected]=62 £ ic 107/169 (2 pages)
30 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
21 June 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
25 February 2002Ad 14/02/02--------- £ si [email protected]=2 £ ic 105/107 (2 pages)
11 February 2002S-div 25/01/02 (1 page)
11 February 2002Ad 25/01/02--------- £ si [email protected]=5 £ ic 100/105 (2 pages)
15 January 2002Return made up to 20/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 January 2002New director appointed (2 pages)
10 December 2001Ad 04/12/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 December 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 August 2001New secretary appointed;new director appointed (2 pages)
6 August 2001New director appointed (2 pages)
26 June 2001New director appointed (2 pages)
26 June 2001Registered office changed on 26/06/01 from: c/o midlands company services LIMITED suite 116 lonsdale house 52 blucher street birmingham west midlands B1 1QU (1 page)
27 December 2000Director resigned (1 page)
27 December 2000Secretary resigned (1 page)
20 December 2000Incorporation (11 pages)