Company NameRisekirk Limited
Company StatusDissolved
Company Number02980882
CategoryPrivate Limited Company
Incorporation Date19 October 1994(29 years, 6 months ago)
Dissolution Date19 June 2001 (22 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameFatma El Busefi
NationalityBritish
StatusClosed
Appointed14 July 1995(8 months, 4 weeks after company formation)
Appointment Duration5 years, 11 months (closed 19 June 2001)
RoleCompany Director
Correspondence Address35 Alexander Avenue
London
NW10 3QT
Director NameHesham Busefi
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed15 January 1997(2 years, 2 months after company formation)
Appointment Duration4 years, 5 months (closed 19 June 2001)
RoleManager
Correspondence Address35 Alexander Avenue
Willesden
London
NW10 9QT
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed19 October 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameMuna Zarrugh
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1995(8 months, 4 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 15 January 1997)
RoleCompany Director
Correspondence Address35 Alexander Avenue
London
Nw10
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed19 October 1994(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address13 Hofland Road
London
W14 0LN
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAddison
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1998 (25 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

19 June 2001Final Gazette dissolved via compulsory strike-off (1 page)
6 October 1999Accounts for a dormant company made up to 31 October 1998 (3 pages)
27 May 1999Return made up to 19/10/98; full list of members (6 pages)
27 November 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 November 1998Accounts for a dormant company made up to 31 October 1997 (2 pages)
13 November 1997Return made up to 19/10/97; no change of members (4 pages)
17 September 1997Accounts for a dormant company made up to 31 October 1996 (2 pages)
30 May 1997New director appointed (2 pages)
21 February 1997Director resigned (1 page)
21 February 1997Return made up to 19/10/96; full list of members (5 pages)
21 February 1997Registered office changed on 21/02/97 from: scottich provident house 76-80 college road harrow middlesex HA1 1BX (1 page)
19 January 1996Return made up to 19/10/95; full list of members
  • 363(287) ‐ Registered office changed on 19/01/96
(6 pages)
19 January 1996Accounts for a dormant company made up to 31 October 1995 (3 pages)
19 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 August 1995Secretary resigned;new secretary appointed (2 pages)
1 August 1995Director resigned;new director appointed (2 pages)
17 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
17 July 1995Registered office changed on 17/07/95 from: crown house 64 whitchurch road cardiff south glamorgan CF4 3LX (1 page)
17 July 1995Ad 14/07/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)