Company NameCanadian Risk Solutions Limited
Company StatusDissolved
Company Number06945113
CategoryPrivate Limited Company
Incorporation Date26 June 2009(14 years, 10 months ago)
Dissolution Date7 December 2021 (2 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Raj Rupal
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2009(1 day after company formation)
Appointment Duration12 years, 5 months (closed 07 December 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Fernhall Drive
Ilford
Essex
IG4 5BW
Secretary NameMr Raj Rupal
NationalityBritish
StatusClosed
Appointed27 June 2009(1 day after company formation)
Appointment Duration12 years, 5 months (closed 07 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Clare House 30-33 Minories
London
EC3N 1PE
Director NameMs Aderyn Hurworth
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Director NameMr John Lucas
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2009(1 day after company formation)
Appointment Duration12 years, 1 month (resigned 19 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Clare House 30-33 Minories
London
EC3N 1PE
Director NameMr John Pluck
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2011(2 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 March 2013)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressSt Clare House 30-33 Minories
London
EC3N 1PE
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed26 June 2009(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitewww.canadianrisksolutions.co.uk/
Telephone020 79775280
Telephone regionLondon

Location

Registered AddressSt Clare House
30-33 Minories
London
EC3N 1PE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

500 at £1John Pluck
50.00%
Ordinary
250 at £1Cazuela LTD
25.00%
Ordinary
250 at £1Deluvina LTD
25.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts30 September 2020 (3 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

7 December 2021Final Gazette dissolved via voluntary strike-off (1 page)
21 September 2021First Gazette notice for voluntary strike-off (1 page)
14 September 2021Application to strike the company off the register (1 page)
19 August 2021Termination of appointment of John Lucas as a director on 19 August 2021 (1 page)
29 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
21 October 2020Confirmation statement made on 20 October 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 30 September 2019 (2 pages)
29 October 2019Confirmation statement made on 20 October 2019 with no updates (3 pages)
28 July 2019Micro company accounts made up to 30 September 2018 (2 pages)
30 October 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
27 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
20 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
14 July 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
14 July 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
31 October 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
14 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
14 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
2 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1,000
(4 pages)
2 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1,000
(4 pages)
29 May 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
29 May 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
23 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1,000
(4 pages)
23 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1,000
(4 pages)
25 September 2014Amended total exemption small company accounts made up to 30 September 2013 (4 pages)
25 September 2014Amended total exemption small company accounts made up to 30 September 2013 (4 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
1 November 2013Amended accounts made up to 30 September 2012 (8 pages)
1 November 2013Amended accounts made up to 30 September 2012 (8 pages)
22 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1,000
(4 pages)
22 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1,000
(4 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
18 March 2013Termination of appointment of John Pluck as a director (1 page)
18 March 2013Termination of appointment of John Pluck as a director (1 page)
29 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (5 pages)
29 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (5 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
20 October 2011Appointment of Mr John Pluck as a director (2 pages)
20 October 2011Appointment of Mr John Pluck as a director (2 pages)
20 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (4 pages)
20 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (4 pages)
21 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (4 pages)
21 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (4 pages)
25 March 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
25 March 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
21 February 2011Director's details changed for Mr John Lucas on 21 February 2011 (2 pages)
21 February 2011Director's details changed for Mr John Lucas on 21 February 2011 (2 pages)
21 February 2011Secretary's details changed for Mr Raj Rupal on 21 February 2011 (1 page)
21 February 2011Secretary's details changed for Mr Raj Rupal on 21 February 2011 (1 page)
27 September 2010Current accounting period extended from 30 June 2010 to 30 September 2010 (1 page)
27 September 2010Current accounting period extended from 30 June 2010 to 30 September 2010 (1 page)
29 June 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
29 June 2010Director's details changed for John Lucas on 20 June 2010 (2 pages)
29 June 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
29 June 2010Director's details changed for John Lucas on 20 June 2010 (2 pages)
19 October 2009Appointment of Mr Raj Rupal as a director (2 pages)
19 October 2009Appointment of Mr Raj Rupal as a director (2 pages)
28 July 2009Director appointed john lucas (2 pages)
28 July 2009Director appointed john lucas (2 pages)
28 July 2009Secretary appointed raj rupal (2 pages)
28 July 2009Secretary appointed raj rupal (2 pages)
29 June 2009Appointment terminated secretary hcs secretarial LIMITED (1 page)
29 June 2009Appointment terminated secretary hcs secretarial LIMITED (1 page)
29 June 2009Appointment terminated director aderyn hurworth (1 page)
29 June 2009Appointment terminated director aderyn hurworth (1 page)
26 June 2009Incorporation (6 pages)
26 June 2009Incorporation (6 pages)