Company NameWhittington Risk Management Limited
Company StatusDissolved
Company Number05332295
CategoryPrivate Limited Company
Incorporation Date13 January 2005(19 years, 3 months ago)
Dissolution Date9 June 2009 (14 years, 11 months ago)
Previous NameOmni Whittington Risk Management Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors
Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameImtyaz Mohmed Vakil
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2006(1 year, 6 months after company formation)
Appointment Duration2 years, 10 months (closed 09 June 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address33 Creechurch Lane
London
EC3A 5EB
Secretary NameHelen Margaret Westcott
NationalityBritish
StatusClosed
Appointed28 September 2007(2 years, 8 months after company formation)
Appointment Duration1 year, 8 months (closed 09 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Creechurch Lane
London
EC3A 5EB
Director NameMr John William Cassey
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2005(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address35 Park Road
Beckenham
Kent
BR3 1QG
Director NameMr John Halls
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2005(same day as company formation)
RoleNon-Executive Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressThe Jays
21 Yeoman Way
Hadleigh
Suffolk
IP7 5HW
Director NameElaine Susan Seaburgh
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2005(same day as company formation)
RoleFinance Director
Correspondence Address1 Grizedale Close
Rochester
Kent
ME1 2UX
Director NameAlan Philip Williams
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2005(same day as company formation)
RoleRisk Manager
Correspondence Address24 Pates Manor Drive
Bedfont
TW14 8JJ
Secretary NamePatricia Margaret Saunders
NationalityBritish
StatusResigned
Appointed13 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address16 Eastwood Road
Leigh On Sea
Essex
SS9 3AB
Director NameImtyaz Mohmed Vakil
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2005(1 month, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 18 July 2006)
RoleAccountant
Correspondence Address102 Balfour Road
Ilford
Essex
IG1 4JE
Director NameMr Richard Paul Whatton
Date of BirthJuly 1953 (Born 70 years ago)
NationalityEnglish
StatusResigned
Appointed16 May 2005(4 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Old Green Road
Broadstairs
Kent
CT10 3BP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 January 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address33 Creechurch Lane
London
EC3A 5EB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

9 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
1 June 2009Director's change of particulars / imtyaz vakil / 26/05/2009 (1 page)
22 May 2009Secretary's change of particulars / helen westcott / 16/05/2009 (1 page)
3 April 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
24 February 2009First Gazette notice for voluntary strike-off (1 page)
17 February 2009Application for striking-off (2 pages)
15 January 2009Return made up to 13/01/09; full list of members (3 pages)
14 January 2009Ad 14/01/09\gbp si 166870@1=166870\gbp ic 10000/176870\ (1 page)
13 January 2009Nc inc already adjusted 09/01/09 (1 page)
13 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
31 March 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
18 January 2008Return made up to 13/01/08; full list of members (2 pages)
2 October 2007Secretary resigned (1 page)
2 October 2007New secretary appointed (2 pages)
17 August 2007Secretary's particulars changed (1 page)
1 April 2007Full accounts made up to 31 December 2006 (20 pages)
1 February 2007Return made up to 13/01/07; full list of members (2 pages)
8 December 2006Director resigned (1 page)
27 July 2006Director resigned (1 page)
27 July 2006Director resigned (1 page)
27 July 2006New director appointed (3 pages)
18 July 2006Full accounts made up to 31 December 2005 (17 pages)
6 June 2006Registered office changed on 06/06/06 from: omni house 33 creechurch lane london EC3A 5EB (1 page)
18 January 2006Return made up to 13/01/06; full list of members (2 pages)
3 January 2006Director resigned (1 page)
3 January 2006Director resigned (1 page)
7 June 2005New director appointed (3 pages)
19 May 2005Director resigned (1 page)
2 March 2005New director appointed (2 pages)
21 January 2005Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
21 January 2005Ad 13/01/05--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
19 January 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 January 2005Secretary resigned (1 page)