Company NameRisk Surveyors International Limited
Company StatusDissolved
Company Number03015603
CategoryPrivate Limited Company
Incorporation Date30 January 1995(29 years, 3 months ago)
Dissolution Date13 October 1998 (25 years, 6 months ago)
Previous NamesGlassboost Limited and LAH Surveying Limited

Business Activity

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

Directors

Director NameDavid Ralph Noble Smith
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed17 March 1995(1 month, 2 weeks after company formation)
Appointment Duration3 years, 7 months (closed 13 October 1998)
RoleLoss Adjuster/Claims Surveyor
Correspondence Address2 Randall Court
Page Street Mill Hill
London
NW7 2NJ
Secretary NameGuy Thomas Gnanko
NationalityIvory Coast
StatusClosed
Appointed18 August 1995(6 months, 2 weeks after company formation)
Appointment Duration3 years, 1 month (closed 13 October 1998)
RoleFinancial Manager
Correspondence Address465 Beverley Way
West Wimbledon
London
SW20 0AG
Director NameGuy Thomas Gnanko
Date of BirthJuly 1969 (Born 54 years ago)
NationalityIvory Coast
StatusClosed
Appointed01 January 1996(11 months after company formation)
Appointment Duration2 years, 9 months (closed 13 October 1998)
RoleFinancial Manager
Correspondence Address465 Beverley Way
West Wimbledon
London
SW20 0AG
Director NameCarleton Chandos Cutler
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1995(2 weeks after company formation)
Appointment Duration2 weeks, 1 day (resigned 28 February 1995)
RoleLoss Adjuster
Correspondence AddressBorah Farmhouse Lamorna
St Buryan
Penzance
Cornwall
TR19 6BJ
Director NameDominick Hugh Mitcheson Henry
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1995(2 weeks after company formation)
Appointment Duration6 months (resigned 18 August 1995)
RoleAccountant
Correspondence AddressPenny Farm
Holwell
Sherborne
Dorset
DT9 5LF
Secretary NameJane Catherine Burrows
NationalityBritish
StatusResigned
Appointed13 February 1995(2 weeks after company formation)
Appointment Duration6 months (resigned 18 August 1995)
RoleCompany Director
Correspondence Address31 Worthing Road
Southsea
Hampshire
PO5 2RJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed30 January 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 January 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressLloyds Avenue House
6 Lloyds Avenue
London
EC3N 3AX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1995 (28 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

13 October 1998Final Gazette dissolved via voluntary strike-off (1 page)
23 June 1998First Gazette notice for voluntary strike-off (1 page)
26 January 1998Return made up to 30/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 January 1997New secretary appointed (2 pages)
30 January 1997Return made up to 30/01/97; full list of members (6 pages)
30 January 1997New director appointed (2 pages)
21 November 1996Return made up to 30/01/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
1 November 1996Full accounts made up to 31 December 1995 (11 pages)
10 May 1995Company name changed lah surveying LIMITED\certificate issued on 11/05/95 (4 pages)
20 March 1995Accounting reference date notified as 31/12 (1 page)
20 March 1995Director resigned;new director appointed (2 pages)