Company NameIRCA Global (Europe) Ltd.
Company StatusDissolved
Company Number04378150
CategoryPrivate Limited Company
Incorporation Date20 February 2002(22 years, 2 months ago)
Dissolution Date22 November 2005 (18 years, 5 months ago)
Previous NameInternational Risk Control Associates (Europe) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameCarel Johannes Laruschangne
Date of BirthOctober 1952 (Born 71 years ago)
NationalitySouth African
StatusClosed
Appointed10 March 2004(2 years after company formation)
Appointment Duration1 year, 8 months (closed 22 November 2005)
RoleCEO
Correspondence Address264 Main Ave
Ferndale J4b
PO Box 2582
Roundberg 2125
South Africa
Director NameEvelyn Muriel Thorne
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2002(same day as company formation)
RoleConsultant
Correspondence AddressFlat 1 43 Aberdare Gardens
London
NW6 3AL
Director NameDr Lawrence Timothy Thorne
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2002(same day as company formation)
RoleConsultants
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 43 Aberdare Gardens
London
NW6 3AL
Secretary NameEvelyn Muriel Thorne
NationalityBritish
StatusResigned
Appointed20 February 2002(same day as company formation)
RoleConsultant
Correspondence AddressFlat 1 43 Aberdare Gardens
London
NW6 3AL
Director NameVaughan Ivan Clarke
Date of BirthOctober 1958 (Born 65 years ago)
NationalitySouth African
StatusResigned
Appointed12 November 2003(1 year, 8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 March 2004)
RoleTechnical Director
Correspondence Address4 Stuart House
Windsor Way
Brook Green
London
W14 0UF
Director NameMr Robert Jan Politowski
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2004(2 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 07 September 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaterworks Cottage North
Meadow Lane, Milton
Derby
DE65 6PL
Director NameMr David Smith
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2004(2 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 07 September 2004)
RoleManagement Consultancy
Country of ResidenceEngland
Correspondence Address33 Camelot Avenue
Sherwood
Nottingham
NG5 1DW
Secretary NameMr Robert Jan Politowski
NationalityBritish
StatusResigned
Appointed24 February 2004(2 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 07 September 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaterworks Cottage North
Meadow Lane, Milton
Derby
DE65 6PL
Director NameBloomsbury Directors Limited (Corporation)
StatusResigned
Appointed20 February 2002(same day as company formation)
Correspondence AddressKingsway House 103 Kingsway
Holborn
London
WC2B 6AW
Secretary NameBloomsbury Secretaries Limited (Corporation)
StatusResigned
Appointed20 February 2002(same day as company formation)
Correspondence AddressKingsway House 103 Kingsway
Holborn
London
WC2B 6AW

Location

Registered AddressOffice 610 26- Hammersmith Grove
London
W6 7BA
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London

Financials

Year2014
Turnover£3,000
Net Worth-£2,829
Cash£317
Current Liabilities£6,146

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

22 November 2005Final Gazette dissolved via compulsory strike-off (1 page)
9 August 2005First Gazette notice for compulsory strike-off (1 page)
20 September 2004Director resigned (1 page)
17 September 2004Secretary resigned;director resigned (1 page)
27 July 2004Director resigned (1 page)
21 April 2004New director appointed (2 pages)
30 March 2004Company name changed international risk control assoc iates (europe) LIMITED\certificate issued on 30/03/04 (2 pages)
17 March 2004Director's particulars changed (1 page)
9 March 2004Return made up to 20/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 March 2004Director resigned (1 page)
9 March 2004Secretary resigned (1 page)
9 March 2004Registered office changed on 09/03/04 from: flat 1 43 aberdare gardens london NW6 3AL (1 page)
8 March 2004New director appointed (2 pages)
8 March 2004New secretary appointed;new director appointed (2 pages)
17 December 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
26 November 2003Director resigned (2 pages)
26 November 2003New director appointed (2 pages)
11 March 2003Return made up to 20/02/03; full list of members
  • 363(287) ‐ Registered office changed on 11/03/03
(7 pages)
28 March 2002New secretary appointed;new director appointed (2 pages)
28 March 2002New director appointed (2 pages)
14 March 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
14 March 2002Ad 20/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 February 2002Secretary resigned (1 page)
27 February 2002Director resigned (1 page)
27 February 2002Registered office changed on 27/02/02 from: kingsway house 103 kingsway london WC2B 6AW (1 page)