About

Registered Number: 01634212
Date of Incorporation: 10/05/1982 (42 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 28/05/2018 (6 years ago)
Registered Address: 15 Canada Square, London, E14 5GL

 

Smg Professional Risks Ltd was registered on 10 May 1982 with its registered office in London, it's status in the Companies House registry is set to "Dissolved". There are 10 directors listed for this business. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DICKINSON, Keith Trevor N/A 07 October 1997 1
DUTHIE, Stanley 25 March 1994 30 April 2003 1
JAGGAR, Keith 01 January 2001 30 April 2003 1
THAXTER, Peter Edmund 12 September 1991 30 October 1995 1
WRIGHT, Graham 12 May 1994 31 August 2001 1
Secretary Name Appointed Resigned Total Appointments
GREGORY, Jacqueline Anne 20 December 2016 - 1
CLARK, Darryl 01 July 2010 03 December 2010 1
CLARK, Samuel Thomas Budgen 22 July 2011 08 October 2013 1
HUNTER, Andrew Stewart 03 December 2010 22 July 2011 1
OWENS, Jennifer 25 November 2013 01 March 2016 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 May 2018
LIQ13 - N/A 28 February 2018
AA - Annual Accounts 30 September 2017
AD01 - Change of registered office address 11 September 2017
RESOLUTIONS - N/A 07 September 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 07 September 2017
LIQ01 - N/A 07 September 2017
CS01 - N/A 25 June 2017
AP01 - Appointment of director 12 January 2017
AP03 - Appointment of secretary 09 January 2017
CS01 - N/A 21 November 2016
AA - Annual Accounts 09 September 2016
TM02 - Termination of appointment of secretary 24 May 2016
AR01 - Annual Return 01 December 2015
CH01 - Change of particulars for director 01 December 2015
CH01 - Change of particulars for director 30 November 2015
TM01 - Termination of appointment of director 21 September 2015
AP01 - Appointment of director 21 September 2015
AA - Annual Accounts 21 July 2015
AR01 - Annual Return 21 November 2014
TM01 - Termination of appointment of director 27 October 2014
AA - Annual Accounts 18 September 2014
AP03 - Appointment of secretary 29 November 2013
AR01 - Annual Return 21 November 2013
TM02 - Termination of appointment of secretary 09 October 2013
AA - Annual Accounts 06 August 2013
TM01 - Termination of appointment of director 21 January 2013
AR01 - Annual Return 26 November 2012
AA - Annual Accounts 25 September 2012
AP01 - Appointment of director 17 September 2012
TM01 - Termination of appointment of director 03 July 2012
AP01 - Appointment of director 18 May 2012
AR01 - Annual Return 06 December 2011
AP03 - Appointment of secretary 26 July 2011
TM02 - Termination of appointment of secretary 26 July 2011
AA - Annual Accounts 26 July 2011
AP03 - Appointment of secretary 31 December 2010
TM02 - Termination of appointment of secretary 31 December 2010
AR01 - Annual Return 25 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 November 2010
AA - Annual Accounts 13 August 2010
AP03 - Appointment of secretary 28 July 2010
TM02 - Termination of appointment of secretary 28 July 2010
AR01 - Annual Return 25 November 2009
CH01 - Change of particulars for director 25 November 2009
CH01 - Change of particulars for director 25 November 2009
CH03 - Change of particulars for secretary 25 November 2009
TM01 - Termination of appointment of director 18 November 2009
AA - Annual Accounts 13 October 2009
287 - Change in situation or address of Registered Office 18 December 2008
363a - Annual Return 18 November 2008
288a - Notice of appointment of directors or secretaries 13 October 2008
288b - Notice of resignation of directors or secretaries 13 October 2008
AA - Annual Accounts 17 September 2008
288c - Notice of change of directors or secretaries or in their particulars 20 February 2008
363a - Annual Return 21 November 2007
AA - Annual Accounts 12 September 2007
288c - Notice of change of directors or secretaries or in their particulars 25 January 2007
363a - Annual Return 28 November 2006
AA - Annual Accounts 02 November 2006
288a - Notice of appointment of directors or secretaries 18 September 2006
288b - Notice of resignation of directors or secretaries 08 September 2006
363a - Annual Return 06 December 2005
288c - Notice of change of directors or secretaries or in their particulars 06 December 2005
287 - Change in situation or address of Registered Office 06 December 2005
AA - Annual Accounts 22 September 2005
363s - Annual Return 22 November 2004
AA - Annual Accounts 27 October 2004
288b - Notice of resignation of directors or secretaries 19 August 2004
288b - Notice of resignation of directors or secretaries 08 March 2004
287 - Change in situation or address of Registered Office 17 January 2004
363s - Annual Return 19 December 2003
AA - Annual Accounts 09 December 2003
288c - Notice of change of directors or secretaries or in their particulars 22 October 2003
288b - Notice of resignation of directors or secretaries 11 September 2003
288a - Notice of appointment of directors or secretaries 18 June 2003
225 - Change of Accounting Reference Date 15 June 2003
287 - Change in situation or address of Registered Office 15 June 2003
288b - Notice of resignation of directors or secretaries 15 June 2003
288b - Notice of resignation of directors or secretaries 15 June 2003
288b - Notice of resignation of directors or secretaries 15 June 2003
288b - Notice of resignation of directors or secretaries 15 June 2003
288b - Notice of resignation of directors or secretaries 15 June 2003
288b - Notice of resignation of directors or secretaries 15 June 2003
288a - Notice of appointment of directors or secretaries 15 June 2003
288a - Notice of appointment of directors or secretaries 15 June 2003
288a - Notice of appointment of directors or secretaries 15 June 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 June 2003
MEM/ARTS - N/A 21 May 2003
CERTNM - Change of name certificate 14 May 2003
395 - Particulars of a mortgage or charge 10 May 2003
CERTNM - Change of name certificate 10 April 2003
288c - Notice of change of directors or secretaries or in their particulars 28 March 2003
288b - Notice of resignation of directors or secretaries 27 February 2003
RESOLUTIONS - N/A 14 February 2003
MEM/ARTS - N/A 14 February 2003
363s - Annual Return 06 February 2003
AA - Annual Accounts 04 February 2003
225 - Change of Accounting Reference Date 01 August 2002
288a - Notice of appointment of directors or secretaries 01 July 2002
288a - Notice of appointment of directors or secretaries 01 July 2002
288a - Notice of appointment of directors or secretaries 01 July 2002
288a - Notice of appointment of directors or secretaries 01 July 2002
288a - Notice of appointment of directors or secretaries 01 July 2002
RESOLUTIONS - N/A 29 May 2002
288b - Notice of resignation of directors or secretaries 29 May 2002
155(6)a - Declaration in relation to assistance for the acquisition of shares 29 May 2002
RESOLUTIONS - N/A 15 May 2002
RESOLUTIONS - N/A 15 May 2002
155(6)a - Declaration in relation to assistance for the acquisition of shares 15 May 2002
288b - Notice of resignation of directors or secretaries 15 May 2002
288b - Notice of resignation of directors or secretaries 15 May 2002
288b - Notice of resignation of directors or secretaries 15 May 2002
288a - Notice of appointment of directors or secretaries 15 May 2002
288a - Notice of appointment of directors or secretaries 15 May 2002
MEM/ARTS - N/A 15 May 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 May 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 May 2002
395 - Particulars of a mortgage or charge 08 May 2002
288b - Notice of resignation of directors or secretaries 22 April 2002
288c - Notice of change of directors or secretaries or in their particulars 28 March 2002
288a - Notice of appointment of directors or secretaries 09 March 2002
288b - Notice of resignation of directors or secretaries 09 March 2002
363s - Annual Return 28 November 2001
AA - Annual Accounts 24 July 2001
288b - Notice of resignation of directors or secretaries 26 April 2001
288a - Notice of appointment of directors or secretaries 26 April 2001
288a - Notice of appointment of directors or secretaries 27 February 2001
288a - Notice of appointment of directors or secretaries 27 February 2001
363s - Annual Return 22 November 2000
288c - Notice of change of directors or secretaries or in their particulars 12 September 2000
AA - Annual Accounts 28 July 2000
288a - Notice of appointment of directors or secretaries 06 December 1999
288a - Notice of appointment of directors or secretaries 06 December 1999
363s - Annual Return 06 December 1999
287 - Change in situation or address of Registered Office 06 August 1999
AA - Annual Accounts 16 July 1999
363s - Annual Return 16 December 1998
AA - Annual Accounts 18 August 1998
288b - Notice of resignation of directors or secretaries 05 March 1998
363s - Annual Return 27 November 1997
288b - Notice of resignation of directors or secretaries 21 October 1997
AAMD - Amended Accounts 02 June 1997
AA - Annual Accounts 11 April 1997
395 - Particulars of a mortgage or charge 06 March 1997
AUD - Auditor's letter of resignation 11 February 1997
155(6)a - Declaration in relation to assistance for the acquisition of shares 11 February 1997
155(6)a - Declaration in relation to assistance for the acquisition of shares 11 February 1997
AUD - Auditor's letter of resignation 31 January 1997
363s - Annual Return 13 December 1996
AA - Annual Accounts 01 July 1996
288 - N/A 12 June 1996
288 - N/A 20 March 1996
363s - Annual Return 20 November 1995
288 - N/A 20 November 1995
AA - Annual Accounts 13 April 1995
288 - N/A 17 February 1995
363s - Annual Return 22 November 1994
AA - Annual Accounts 21 June 1994
288 - N/A 26 May 1994
288 - N/A 05 April 1994
363s - Annual Return 02 December 1993
AA - Annual Accounts 19 July 1993
363s - Annual Return 23 November 1992
288 - N/A 23 November 1992
AA - Annual Accounts 10 August 1992
288 - N/A 02 March 1992
363b - Annual Return 25 November 1991
288 - N/A 14 October 1991
AA - Annual Accounts 06 August 1991
363a - Annual Return 02 April 1991
AA - Annual Accounts 10 July 1990
363 - Annual Return 02 May 1990
288 - N/A 02 May 1990
AA - Annual Accounts 02 May 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 28 September 1989
288 - N/A 20 September 1989
RESOLUTIONS - N/A 23 January 1989
RESOLUTIONS - N/A 12 December 1988
288 - N/A 12 December 1988
395 - Particulars of a mortgage or charge 07 December 1988
AA - Annual Accounts 02 December 1988
363 - Annual Return 02 December 1988
AA - Annual Accounts 09 December 1987
363 - Annual Return 09 December 1987
288 - N/A 14 October 1987
287 - Change in situation or address of Registered Office 01 July 1987
AA - Annual Accounts 17 December 1986
363 - Annual Return 17 December 1986

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 30 April 2003 Fully Satisfied

N/A

Guarantee & debenture 29 April 2002 Fully Satisfied

N/A

Debenture 17 February 1997 Fully Satisfied

N/A

Mortgage debenture 30 November 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.