Company NameRiskbold Limited
Company StatusDissolved
Company Number03267982
CategoryPrivate Limited Company
Incorporation Date24 October 1996(27 years, 6 months ago)
Dissolution Date10 July 2001 (22 years, 9 months ago)
Previous NameYellow Frog Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAlan John Page
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed24 October 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Wandon Road
London
SW6 2JF
Director NameMr Jon Grenville Peter Summerill
Date of BirthMarch 1942 (Born 82 years ago)
NationalityIrish Uk
StatusClosed
Appointed24 October 1996(same day as company formation)
RoleAdvertising Consultant
Country of ResidenceUnited Kingdom
Correspondence Address43 Clarendon Road
London
W11 4JD
Director NameMark Anthony McLeod
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1996(same day as company formation)
RolePropsed Director
Correspondence AddressFlat 28 Chinnocks Wharf
42 Narrow Street Limehouse
London
E14 8DJ
Secretary NameMark Anthony McLeod
NationalityBritish
StatusResigned
Appointed24 October 1996(same day as company formation)
RolePropsed Director
Correspondence AddressFlat 28 Chinnocks Wharf
42 Narrow Street Limehouse
London
E14 8DJ
Secretary NameEdwin Julian Lumley
NationalityBritish
StatusResigned
Appointed30 September 1999(2 years, 11 months after company formation)
Appointment Duration6 months (resigned 31 March 2000)
RoleCompany Director
Correspondence AddressIngleside
Pound Lane
Sevenoaks
Kent
TN13 3TB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed24 October 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed24 October 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Wilder Coe
235 Old Marylebone Road
London
NW1 5QT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

20 March 2001First Gazette notice for voluntary strike-off (1 page)
6 February 2001Application for striking-off (1 page)
30 October 2000Company name changed yellow frog LIMITED\certificate issued on 31/10/00 (2 pages)
9 June 2000Secretary resigned (1 page)
4 January 2000Return made up to 24/10/99; full list of members (6 pages)
4 January 2000Secretary resigned;director resigned (1 page)
4 January 2000New secretary appointed (2 pages)
14 December 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 December 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
10 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 March 1999Accounts for a dormant company made up to 31 December 1997 (1 page)
4 November 1998Return made up to 24/10/98; full list of members (7 pages)
15 July 1998Secretary's particulars changed (2 pages)
8 July 1998Return made up to 24/10/97; full list of members (8 pages)
7 July 1998Ad 24/10/96--------- £ si 97@1=97 £ ic 2/99 (2 pages)
5 May 1998First Gazette notice for compulsory strike-off (1 page)
1 September 1997Accounting reference date extended from 31/10/97 to 31/12/97 (1 page)
22 January 1997New secretary appointed;new director appointed (2 pages)
22 January 1997New director appointed (2 pages)
22 January 1997New director appointed (2 pages)
22 January 1997Secretary resigned (1 page)
22 January 1997Director resigned (1 page)
24 October 1996Incorporation (19 pages)