Company NameCommercial Risk Management Solutions Limited
Company StatusDissolved
Company Number04603931
CategoryPrivate Limited Company
Incorporation Date28 November 2002(21 years, 5 months ago)
Dissolution Date15 September 2009 (14 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameColette Joyce
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2002(same day as company formation)
RoleHousewife
Correspondence Address84 Latchmere Road
Kingston Upon Thames
Surrey
KT2 5TT
Director NamePhilip Clive Joyce
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2002(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address84 Latchmere Road
Kingston Upon Thames
Surrey
KT2 5TT
Secretary NamePhilip Clive Joyce
NationalityBritish
StatusClosed
Appointed28 November 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address84 Latchmere Road
Kingston Upon Thames
Surrey
KT2 5TT
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 November 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address3rd Floor Kings House
12 - 42 Wood Street
Kingston Upon Thames
Surrey
KT1 1TG
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London

Financials

Year2014
Turnover£105,283
Gross Profit£105,283
Net Worth-£18,486
Cash£5,831
Current Liabilities£24,817

Accounts

Latest Accounts30 April 2007 (17 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

15 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
28 January 2009Return made up to 28/11/08; full list of members (4 pages)
28 April 2008Registered office changed on 28/04/2008 from neville house, 5TH floor 55 eden street kingston upon thames surrey KT1 1BW (1 page)
28 April 2008Return made up to 28/11/07; full list of members (4 pages)
4 April 2008Total exemption full accounts made up to 30 April 2007 (11 pages)
8 March 2007Total exemption full accounts made up to 30 April 2006 (14 pages)
15 December 2006Return made up to 28/11/06; full list of members (8 pages)
24 March 2006Total exemption full accounts made up to 30 April 2005 (8 pages)
5 January 2006Return made up to 28/11/05; full list of members
  • 363(287) ‐ Registered office changed on 05/01/06
(9 pages)
22 April 2005Return made up to 28/11/04; full list of members (8 pages)
18 January 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 January 2005Total exemption full accounts made up to 30 April 2004 (8 pages)
18 January 2004Return made up to 28/11/03; full list of members (7 pages)
8 January 2004Accounting reference date extended from 30/11/03 to 30/04/04 (1 page)
29 November 2002Secretary resigned (1 page)
28 November 2002Incorporation (17 pages)