Company NameInvestment Risk Management Limited
Company StatusDissolved
Company Number05012806
CategoryPrivate Limited Company
Incorporation Date12 January 2004(20 years, 3 months ago)
Dissolution Date27 March 2007 (17 years, 1 month ago)
Previous NameI:Riskcap Limited

Business Activity

Section KFinancial and insurance activities
SIC 6711Administration of financial markets
SIC 66110Administration of financial markets

Directors

Director NameMr Stephen David Jones
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2004(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address56 St. Marys Mansions Little Venice
London
W2 1SH
Secretary NameNicola Jane Holman
NationalityBritish
StatusClosed
Appointed27 January 2004(2 weeks, 1 day after company formation)
Appointment Duration3 years, 1 month (closed 27 March 2007)
RoleCompany Director
Correspondence AddressFlat 6 Loxley Hall
48 Kingswood Road
London
E11 1SG
Director NameSusan McAbe
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2004(same day as company formation)
RoleInvestment Director
Correspondence AddressMount Rise
Le Mont De Gouray, St. Martin
Jersey
JE3 6ET
Secretary NameMr Stephen David Jones
NationalityBritish
StatusResigned
Appointed12 January 2004(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address56 St. Marys Mansions Little Venice
London
W2 1SH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed12 January 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 January 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address8 John Street
London
WC1N 2ES
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 March 2007Final Gazette dissolved via voluntary strike-off (1 page)
5 December 2006First Gazette notice for voluntary strike-off (1 page)
24 October 2006Application for striking-off (1 page)
12 May 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
16 March 2006Return made up to 12/01/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
21 October 2005Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
1 February 2005Return made up to 12/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 January 2005Registered office changed on 24/01/05 from: 15 newland lincoln lincolnshire LN1 1XG (1 page)
26 May 2004Ad 30/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 March 2004New secretary appointed (2 pages)
9 February 2004Registered office changed on 09/02/04 from: flat 56 st marys mansions st marys terrace london W2 1SH (1 page)
9 February 2004Secretary resigned (1 page)
26 January 2004Company name changed i:riskcap LIMITED\certificate issued on 26/01/04 (2 pages)
14 January 2004Director resigned (1 page)
14 January 2004New secretary appointed;new director appointed (1 page)
14 January 2004Secretary resigned (1 page)
14 January 2004New director appointed (1 page)
12 January 2004Incorporation (13 pages)