Company NameSRA Investment Company Limited
Company StatusDissolved
Company Number04212658
CategoryPrivate Limited Company
Incorporation Date8 May 2001(22 years, 11 months ago)
Dissolution Date28 July 2009 (14 years, 9 months ago)
Previous NameHackremco (No.1812) Limited

Business Activity

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

Directors

Director NameMr Michael John Fuhr
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2004(3 years, 5 months after company formation)
Appointment Duration4 years, 9 months (closed 28 July 2009)
RoleGovt Service
Country of ResidenceUnited Kingdom
Correspondence Address4 Conygree Close
Reading
Berkshire
RG6 4XE
Secretary NameNicholas David John Denton
NationalityBritish
StatusClosed
Appointed28 September 2006(5 years, 4 months after company formation)
Appointment Duration2 years, 10 months (closed 28 July 2009)
RoleCompany Director
Correspondence Address48 Scholars Way
Amersham
Buckinghamshire
HP6 6UW
Director NameMr Michael John Grant
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(2 months, 3 weeks after company formation)
Appointment Duration11 months (resigned 01 July 2002)
RoleChief Executive Sra
Country of ResidenceEngland
Correspondence Address73 Elwill Way
Beckenham
Kent
BR3 6RY
Director NameMartin Francis McGann
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(2 months, 3 weeks after company formation)
Appointment Duration7 months (resigned 01 March 2002)
RoleFinance Director Sra
Correspondence Address10 Westcombe Park Road
Blackheath
London
SE3 7RB
Secretary NamePeter Charles Trewin
NationalityBritish
StatusResigned
Appointed01 August 2001(2 months, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 25 October 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Surrenden Crescent
Brighton
Sussex
BN1 6WE
Director NameMr George William Douglas Sutherland
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(1 year, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 25 October 2004)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address10 Northbourne Close
Earley
Reading
Berkshire
RG6 5YJ
Director NameJames Kelly Steer
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2002(1 year, 5 months after company formation)
Appointment Duration2 years (resigned 25 October 2004)
RoleExecutive
Correspondence Address9 Station Road
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4HG
Secretary NameEwan Donald West
NationalityBritish
StatusResigned
Appointed25 October 2004(3 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 September 2006)
RoleSenior Civil Servant
Country of ResidenceEngland
Correspondence Address6 Pembridge Crescent
London
W11 3DT
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed08 May 2001(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed08 May 2001(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ

Location

Registered Address76 Great Minster House Major Projects Directorate
Marsham Street
London
SW1P 4DR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

28 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
14 April 2009First Gazette notice for voluntary strike-off (1 page)
3 April 2009Application for striking-off (1 page)
5 February 2009Full accounts made up to 31 March 2008 (16 pages)
15 May 2008Return made up to 08/05/08; full list of members (3 pages)
14 May 2008Registered office changed on 14/05/2008 from major projpects directorate great minster house 76 marsham street london SW1P 4DR (1 page)
30 January 2008Full accounts made up to 31 March 2007 (15 pages)
1 June 2007Return made up to 08/05/07; no change of members (6 pages)
6 February 2007Full accounts made up to 31 March 2006 (14 pages)
6 October 2006New secretary appointed (2 pages)
6 October 2006Secretary resigned (1 page)
7 June 2006Return made up to 08/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 07/06/06
(6 pages)
21 March 2006Full accounts made up to 31 March 2005 (13 pages)
3 March 2006Auditor's resignation (1 page)
2 March 2006Auditor's resignation (1 page)
28 June 2005Return made up to 08/05/05; full list of members
  • 363(287) ‐ Registered office changed on 28/06/05
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 January 2005Group of companies' accounts made up to 31 March 2004 (12 pages)
24 December 2004Director resigned (1 page)
24 December 2004Secretary resigned (1 page)
24 December 2004Director resigned (1 page)
16 November 2004Registered office changed on 16/11/04 from: 55 victoria street london SW1H 0EU (1 page)
16 November 2004New secretary appointed (2 pages)
16 November 2004New director appointed (2 pages)
15 May 2004Return made up to 08/05/04; full list of members (7 pages)
4 February 2004Full accounts made up to 31 March 2003 (12 pages)
13 July 2003Return made up to 08/05/03; full list of members (7 pages)
13 March 2003Group of companies' accounts made up to 31 March 2002 (12 pages)
8 November 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 October 2002New director appointed (2 pages)
10 July 2002Director resigned (1 page)
10 July 2002Director resigned (1 page)
10 July 2002New director appointed (2 pages)
26 September 2001New secretary appointed (2 pages)
26 September 2001New director appointed (2 pages)
26 September 2001New director appointed (2 pages)
3 August 2001Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
3 August 2001Registered office changed on 03/08/01 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page)
3 August 2001Ad 01/08/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 August 2001Director resigned (1 page)
3 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
3 August 2001Secretary resigned (1 page)
3 August 2001£ nc 100/1000 01/08/01 (1 page)
8 May 2001Incorporation (15 pages)