Company NameRisk Management Strategies Limited
Company StatusDissolved
Company Number03896318
CategoryPrivate Limited Company
Incorporation Date14 December 1999(24 years, 3 months ago)
Dissolution Date27 July 2010 (13 years, 8 months ago)
Previous NameOverseas Brokering Services Limited

Business Activity

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

Directors

Secretary NameCumberland Secretaries Limited (Corporation)
StatusClosed
Appointed14 December 1999(same day as company formation)
Correspondence AddressSuite 3
98 Kirkstall Road
Leeds
LS3 1YN
Director NameCumberland Directors Limited (Corporation)
StatusClosed
Appointed20 March 2001(1 year, 3 months after company formation)
Appointment Duration9 years, 4 months (closed 27 July 2010)
Correspondence AddressSuite 3
98 Kirkstall Road
Leeds
LS3 1YN
Director NameI M Directors Limited (Corporation)
Date of BirthAugust 1997 (Born 26 years ago)
StatusResigned
Appointed14 December 1999(same day as company formation)
Correspondence AddressPO Box 122 Fairweather Green
Thornton Road
Bradford
West Yorkshire
BD8 0HZ
Director NameColum Management Limited (Corporation)
StatusResigned
Appointed01 February 2000(1 month, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 20 March 2001)
Correspondence AddressSaffrey Square Suite 205
PO Box N-8188, Bank Lane
Nassau
Bahamas

Location

Registered AddressSuite 3
98 Kirkstall Road
Leeds
LS3 1YN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£10,845
Net Worth£59,470
Cash£11,014
Current Liabilities£1,933

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

27 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
27 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
13 April 2010First Gazette notice for compulsory strike-off (1 page)
13 April 2010First Gazette notice for compulsory strike-off (1 page)
25 September 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
25 September 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
24 December 2008Return made up to 14/12/08; full list of members (5 pages)
24 December 2008Return made up to 14/12/08; full list of members (5 pages)
15 September 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
15 September 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
19 December 2007Return made up to 14/12/07; full list of members (5 pages)
19 December 2007Return made up to 14/12/07; full list of members (5 pages)
24 October 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
24 October 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
5 January 2007Return made up to 14/12/06; full list of members (5 pages)
5 January 2007Return made up to 14/12/06; full list of members (5 pages)
11 October 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
11 October 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
28 December 2005Return made up to 14/12/05; full list of members (5 pages)
28 December 2005Return made up to 14/12/05; full list of members (5 pages)
18 October 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
18 October 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
9 March 2005Director's particulars changed (1 page)
9 March 2005Secretary's particulars changed (1 page)
9 March 2005Secretary's particulars changed (1 page)
9 March 2005Director's particulars changed (1 page)
26 January 2005Registered office changed on 26/01/05 from: suite 3 cumberland house greenside lane bradford BD8 9TF (1 page)
26 January 2005Registered office changed on 26/01/05 from: suite 3 cumberland house greenside lane bradford BD8 9TF (1 page)
4 January 2005Return made up to 14/12/04; full list of members (5 pages)
4 January 2005Return made up to 14/12/04; full list of members (5 pages)
29 September 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
29 September 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
20 January 2004Return made up to 14/12/03; full list of members (5 pages)
20 January 2004Return made up to 14/12/03; full list of members (5 pages)
2 October 2003Total exemption full accounts made up to 31 December 2002 (5 pages)
2 October 2003Total exemption full accounts made up to 31 December 2002 (5 pages)
21 January 2003Return made up to 14/12/02; full list of members (5 pages)
21 January 2003Return made up to 14/12/02; full list of members (5 pages)
23 October 2002Total exemption full accounts made up to 31 December 2001 (5 pages)
23 October 2002Total exemption full accounts made up to 31 December 2001 (5 pages)
15 January 2002Return made up to 14/12/01; full list of members (6 pages)
15 January 2002Return made up to 14/12/01; full list of members (6 pages)
10 October 2001Total exemption full accounts made up to 31 December 2000 (3 pages)
10 October 2001Total exemption full accounts made up to 31 December 2000 (3 pages)
2 April 2001New director appointed (2 pages)
2 April 2001Director resigned (1 page)
2 April 2001New director appointed (2 pages)
2 April 2001Director resigned (1 page)
26 January 2001Return made up to 14/12/00; full list of members (5 pages)
26 January 2001Secretary's particulars changed (1 page)
26 January 2001Secretary's particulars changed (1 page)
26 January 2001Return made up to 14/12/00; full list of members (5 pages)
19 January 2001Director resigned (1 page)
19 January 2001Director resigned (1 page)
5 January 2001Registered office changed on 05/01/01 from: suite 3 cumberland house greenside lane bradford west yorkshire BD8 9TF (1 page)
5 January 2001Registered office changed on 05/01/01 from: suite 3 cumberland house greenside lane bradford west yorkshire BD8 9TF (1 page)
29 June 2000Registered office changed on 29/06/00 from: po box 122 fairweather green thornton road bradford west yorkshire BD8 0HZ (1 page)
29 June 2000Registered office changed on 29/06/00 from: po box 122 fairweather green thornton road bradford west yorkshire BD8 0HZ (1 page)
10 May 2000New director appointed (2 pages)
10 May 2000New director appointed (2 pages)
9 February 2000Company name changed overseas brokering services limi ted\certificate issued on 09/02/00 (2 pages)
9 February 2000Company name changed overseas brokering services limi ted\certificate issued on 09/02/00 (2 pages)
14 December 1999Incorporation (9 pages)
14 December 1999Incorporation (9 pages)