Company NameRisk Logic Limited
Company StatusDissolved
Company Number03056989
CategoryPrivate Limited Company
Incorporation Date16 May 1995(28 years, 11 months ago)
Dissolution Date14 March 2023 (1 year, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 66210Risk and damage evaluation

Directors

Director NameMr Graham John Carey Coles
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed16 May 1995(same day as company formation)
RoleConsultant Engineer
Country of ResidenceEngland
Correspondence AddressC/O Goldwyns 109 Baker Street
London
W1U 6RP
Secretary NameElizabeth Jane Coles
NationalityBritish
StatusClosed
Appointed16 May 1995(same day as company formation)
RoleSystems Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Goldwyns 109 Baker Street
London
W1U 6RP
Director NameElizabeth Jane Coles
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2002(7 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 April 2004)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address103 Redriff Road
London
SE16 7PS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 May 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 May 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressC/O Goldwyns 109 Baker Street
London
W1U 6RP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Graham John Carey Coles
100.00%
Ordinary

Financials

Year2014
Net Worth-£41,356
Cash£600
Current Liabilities£41,957

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Charges

2 September 1997Delivered on: 5 September 1997
Persons entitled: Innovation Land & Estates Limited

Classification: Deed of rental deposit
Secured details: £2,000 due or to become due from the company to the chargee.
Particulars: The sum of £2,000.
Outstanding

Filing History

30 June 2020Total exemption full accounts made up to 31 May 2020 (7 pages)
22 June 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
2 October 2019Total exemption full accounts made up to 31 May 2019 (7 pages)
11 June 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
4 December 2018Accounts for a dormant company made up to 31 May 2018 (6 pages)
19 September 2018Registered office address changed from 13 David Mews Porter Street London W1U 6EQ to C/O Goldwyns 109 Baker Street London W1U 6RP on 19 September 2018 (1 page)
18 June 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
20 June 2017Compulsory strike-off action has been discontinued (1 page)
20 June 2017Compulsory strike-off action has been discontinued (1 page)
19 June 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
19 June 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
19 June 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
19 June 2017Total exemption full accounts made up to 31 May 2017 (7 pages)
19 June 2017Total exemption full accounts made up to 31 May 2017 (7 pages)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
20 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 2
(3 pages)
20 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 2
(3 pages)
20 May 2016Secretary's details changed for Elizabeth Jane Coles on 1 May 2016 (1 page)
20 May 2016Director's details changed for Mr Graham John Carey Coles on 1 May 2016 (2 pages)
20 May 2016Director's details changed for Mr Graham John Carey Coles on 1 May 2016 (2 pages)
20 May 2016Secretary's details changed for Elizabeth Jane Coles on 1 May 2016 (1 page)
11 May 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
11 May 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
7 May 2016Compulsory strike-off action has been discontinued (1 page)
7 May 2016Compulsory strike-off action has been discontinued (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
14 October 2015Compulsory strike-off action has been discontinued (1 page)
14 October 2015Compulsory strike-off action has been discontinued (1 page)
13 October 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2
(4 pages)
13 October 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2
(4 pages)
15 September 2015First Gazette notice for compulsory strike-off (1 page)
15 September 2015First Gazette notice for compulsory strike-off (1 page)
3 June 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
3 June 2015Compulsory strike-off action has been discontinued (1 page)
3 June 2015Compulsory strike-off action has been discontinued (1 page)
3 June 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
30 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(4 pages)
30 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(4 pages)
14 June 2014Compulsory strike-off action has been discontinued (1 page)
14 June 2014Compulsory strike-off action has been discontinued (1 page)
13 June 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
13 June 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
31 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (4 pages)
31 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (4 pages)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
6 October 2012Compulsory strike-off action has been discontinued (1 page)
6 October 2012Compulsory strike-off action has been discontinued (1 page)
3 October 2012Annual return made up to 16 May 2012 with a full list of shareholders (4 pages)
3 October 2012Annual return made up to 16 May 2012 with a full list of shareholders (4 pages)
11 September 2012First Gazette notice for compulsory strike-off (1 page)
11 September 2012First Gazette notice for compulsory strike-off (1 page)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
2 August 2011Director's details changed for Graham John Carey Coles on 30 July 2011 (2 pages)
2 August 2011Director's details changed for Graham John Carey Coles on 30 July 2011 (2 pages)
2 August 2011Annual return made up to 16 May 2011 with a full list of shareholders (4 pages)
2 August 2011Annual return made up to 16 May 2011 with a full list of shareholders (4 pages)
25 March 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
25 March 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
25 March 2011Administrative restoration application (3 pages)
25 March 2011Administrative restoration application (3 pages)
25 March 2011Annual return made up to 16 May 2010 with a full list of shareholders (14 pages)
25 March 2011Annual return made up to 16 May 2010 with a full list of shareholders (14 pages)
11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
14 September 2010First Gazette notice for compulsory strike-off (1 page)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
29 January 2010Total exemption small company accounts made up to 31 May 2008 (6 pages)
29 January 2010Total exemption small company accounts made up to 31 May 2008 (6 pages)
4 July 2009Compulsory strike-off action has been discontinued (1 page)
4 July 2009Compulsory strike-off action has been discontinued (1 page)
3 July 2009Return made up to 16/05/09; full list of members (3 pages)
3 July 2009Return made up to 16/05/09; full list of members (3 pages)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
19 September 2008Return made up to 16/05/08; full list of members (3 pages)
19 September 2008Return made up to 16/05/08; full list of members (3 pages)
21 May 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
21 May 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
10 July 2007Return made up to 16/05/07; full list of members (2 pages)
10 July 2007Return made up to 16/05/07; full list of members (2 pages)
3 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
3 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
8 February 2007Total exemption small company accounts made up to 31 May 2005 (6 pages)
8 February 2007Total exemption small company accounts made up to 31 May 2005 (6 pages)
18 July 2006Return made up to 16/05/06; full list of members (2 pages)
18 July 2006Return made up to 16/05/06; full list of members (2 pages)
4 January 2006Total exemption small company accounts made up to 31 May 2004 (6 pages)
4 January 2006Total exemption small company accounts made up to 31 May 2004 (6 pages)
21 June 2005Return made up to 16/05/05; full list of members (6 pages)
21 June 2005Return made up to 16/05/05; full list of members (6 pages)
2 June 2004Return made up to 16/05/04; full list of members (7 pages)
2 June 2004Return made up to 16/05/04; full list of members (7 pages)
30 April 2004Director resigned (1 page)
30 April 2004Director resigned (1 page)
22 December 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
22 December 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
1 June 2003Return made up to 16/05/03; full list of members (7 pages)
1 June 2003Return made up to 16/05/03; full list of members (7 pages)
30 January 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
30 January 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
5 December 2002New director appointed (2 pages)
5 December 2002New director appointed (2 pages)
28 May 2002Return made up to 16/05/02; full list of members (6 pages)
28 May 2002Return made up to 16/05/02; full list of members (6 pages)
23 January 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
23 January 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
5 June 2001Return made up to 16/05/01; full list of members
  • 363(287) ‐ Registered office changed on 05/06/01
(6 pages)
5 June 2001Return made up to 16/05/01; full list of members
  • 363(287) ‐ Registered office changed on 05/06/01
(6 pages)
9 January 2001Accounts for a small company made up to 31 May 2000 (6 pages)
9 January 2001Accounts for a small company made up to 31 May 2000 (6 pages)
13 June 2000Return made up to 16/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 June 2000Return made up to 16/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 January 2000Accounts for a small company made up to 31 May 1999 (6 pages)
27 January 2000Accounts for a small company made up to 31 May 1999 (6 pages)
28 June 1999Return made up to 16/05/99; full list of members (6 pages)
28 June 1999Return made up to 16/05/99; full list of members (6 pages)
18 February 1999Accounts for a small company made up to 31 May 1998 (6 pages)
18 February 1999Accounts for a small company made up to 31 May 1998 (6 pages)
28 May 1998Return made up to 16/05/98; full list of members (6 pages)
28 May 1998Return made up to 16/05/98; full list of members (6 pages)
26 September 1997Full accounts made up to 31 May 1997 (10 pages)
26 September 1997Full accounts made up to 31 May 1997 (10 pages)
5 September 1997Particulars of mortgage/charge (3 pages)
5 September 1997Particulars of mortgage/charge (3 pages)
21 May 1997Return made up to 16/05/97; full list of members (6 pages)
21 May 1997Return made up to 16/05/97; full list of members (6 pages)
12 March 1997Accounts for a small company made up to 31 May 1996 (5 pages)
12 March 1997Accounts for a small company made up to 31 May 1996 (5 pages)
6 August 1996Return made up to 16/05/96; full list of members (6 pages)
6 August 1996Return made up to 16/05/96; full list of members (6 pages)
23 May 1995Director resigned;new director appointed (2 pages)
23 May 1995Secretary resigned;new secretary appointed (2 pages)
23 May 1995Secretary resigned;new secretary appointed (2 pages)
23 May 1995Director resigned;new director appointed (2 pages)
16 May 1995Incorporation (30 pages)
16 May 1995Incorporation (30 pages)