Company NameMansell Risk Management Services Limited
Company StatusDissolved
Company Number06386701
CategoryPrivate Limited Company
Incorporation Date1 October 2007(16 years, 6 months ago)
Dissolution Date20 March 2012 (12 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David Peter Trezies
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2007(same day as company formation)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressCombe Head
Bampton
Devon
EX16 9LB
Director NameMr Philip Alan Cassan Tuite-Dalton
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2007(same day as company formation)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address74 Queens Road
Wimbledon
London
SW19 8LR
Secretary NameMr Paul Maurice Keith Sinfield
NationalityBritish
StatusClosed
Appointed01 October 2007(same day as company formation)
RoleCompany Director
Correspondence Address20 Henty Close
London
SW11 4AH
Director NameDavid George
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(same day as company formation)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address38 Arodene Road
London
SW2 2BH

Location

Registered Address69 Mansell Street
London
E1 8AN
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

20 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2011First Gazette notice for voluntary strike-off (1 page)
6 December 2011First Gazette notice for voluntary strike-off (1 page)
22 November 2011Application to strike the company off the register (3 pages)
22 November 2011Application to strike the company off the register (3 pages)
3 October 2011Annual return made up to 1 October 2011 with a full list of shareholders
Statement of capital on 2011-10-03
  • GBP 100
(6 pages)
3 October 2011Annual return made up to 1 October 2011 with a full list of shareholders
Statement of capital on 2011-10-03
  • GBP 100
(6 pages)
3 October 2011Register(s) moved to registered office address (1 page)
3 October 2011Register(s) moved to registered office address (1 page)
3 October 2011Annual return made up to 1 October 2011 with a full list of shareholders
Statement of capital on 2011-10-03
  • GBP 100
(6 pages)
16 August 2011Termination of appointment of David George as a director (1 page)
16 August 2011Termination of appointment of David George as a director (1 page)
18 January 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
18 January 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
1 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (7 pages)
1 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (7 pages)
1 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (7 pages)
22 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
22 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
7 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
7 October 2009Register(s) moved to registered inspection location (1 page)
7 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
7 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
7 October 2009Register(s) moved to registered inspection location (1 page)
6 October 2009Director's details changed for David George on 5 October 2009 (2 pages)
6 October 2009Director's details changed for David George on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Mr David Peter Trezies on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Mr David Peter Trezies on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Philip Alan Cassan Tuite-Dalton on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Philip Alan Cassan Tuite-Dalton on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Philip Alan Cassan Tuite-Dalton on 5 October 2009 (2 pages)
6 October 2009Register inspection address has been changed (1 page)
6 October 2009Director's details changed for Mr David Peter Trezies on 5 October 2009 (2 pages)
6 October 2009Register inspection address has been changed (1 page)
6 October 2009Director's details changed for David George on 5 October 2009 (2 pages)
18 February 2009Accounts made up to 31 December 2008 (4 pages)
18 February 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
6 October 2008Return made up to 01/10/08; full list of members (6 pages)
6 October 2008Return made up to 01/10/08; full list of members (6 pages)
14 November 2007Accounting reference date extended from 31/10/08 to 31/12/08 (1 page)
14 November 2007Accounting reference date extended from 31/10/08 to 31/12/08 (1 page)
1 October 2007Incorporation (18 pages)
1 October 2007Incorporation (18 pages)