Company NameRisdale Services Limited
Company StatusDissolved
Company Number03735723
CategoryPrivate Limited Company
Incorporation Date18 March 1999(25 years, 1 month ago)
Dissolution Date23 January 2018 (6 years, 3 months ago)
Previous NameRussiya Services Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Hidayaat Hussein Etwaree
Date of BirthNovember 1975 (Born 48 years ago)
NationalityMauritian
StatusClosed
Appointed17 February 2013(13 years, 11 months after company formation)
Appointment Duration4 years, 11 months (closed 23 January 2018)
RoleTransport Contractor
Country of ResidenceMauritius
Correspondence AddressSuite 319-3 1 Royal Exchange Avenue
London
EC3V 3LT
Director NameAmanda Brown
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1999(1 day after company formation)
Appointment Duration6 years, 5 months (resigned 08 September 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBramble Cottage
Barrington
Ilminster
Somerset
TA19 0JD
Director NameMr Anthony Graham Shiffers
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1999(1 day after company formation)
Appointment Duration11 years, 10 months (resigned 18 January 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTrimshayes Barn
Stockland
Honiton
Devon
EX14 9LL
Secretary NameAmanda Brown
NationalityBritish
StatusResigned
Appointed19 March 1999(1 day after company formation)
Appointment Duration6 years, 5 months (resigned 08 September 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBramble Cottage
Barrington
Ilminster
Somerset
TA19 0JD
Director NameMr Stephen John Dudley Hickson
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2005(6 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 October 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Newbury Terrace
Newbury Park
Ledbury
Hereford And Worcester
HR8 1AY
Wales
Secretary NameElizabeth Lorna Vail
NationalityBritish
StatusResigned
Appointed08 September 2005(6 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 27 October 2008)
RoleCompany Director
Correspondence AddressRosedene
4 South Street
South Petherton
Somerset
TA13 5AD
Secretary NameTracey Elizabeth Taylor
NationalityBritish
StatusResigned
Appointed27 October 2008(9 years, 7 months after company formation)
Appointment Duration3 years (resigned 30 October 2011)
RoleOffice Administrator
Correspondence Address36 Radlet Close
Taunton
Somerset
TA2 8ED
Director NameMr Zoulficar Djoma
Date of BirthAugust 1974 (Born 49 years ago)
NationalityMalagasy
StatusResigned
Appointed30 October 2011(12 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 February 2013)
RoleCompany Director
Country of ResidenceMadagascar
Correspondence AddressSuite 319-3 32 Threadneedle Street
London
EC2R 8AY
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed18 March 1999(same day as company formation)
Correspondence AddressWindsor House
Temple Row
Birmingham
B2 5JX
Secretary NameCreditreform Secretaries Limited (Corporation)
StatusResigned
Appointed18 March 1999(same day as company formation)
Correspondence AddressWindsor House
Temple Row
Birmingham
West Midlands
B2 5JX

Location

Registered AddressSuite 319-3 1 Royal Exchange Avenue
London
EC3V 3LT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London

Shareholders

1 at £1Hidayaat Hussein Etwaree
100.00%
Ordinary

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

23 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
7 November 2017First Gazette notice for voluntary strike-off (1 page)
7 November 2017First Gazette notice for voluntary strike-off (1 page)
30 October 2017Application to strike the company off the register (1 page)
30 October 2017Application to strike the company off the register (1 page)
6 July 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
6 July 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
30 May 2017Registered office address changed from Suite 319-3 32 Threadneedle Street London EC2R 8AY to Suite 319-3 1 Royal Exchange Avenue London EC3V 3LT on 30 May 2017 (1 page)
30 May 2017Registered office address changed from Suite 319-3 32 Threadneedle Street London EC2R 8AY to Suite 319-3 1 Royal Exchange Avenue London EC3V 3LT on 30 May 2017 (1 page)
9 May 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
16 June 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
16 June 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
12 May 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1
(3 pages)
12 May 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1
(3 pages)
26 May 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
26 May 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
23 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
(3 pages)
23 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
(3 pages)
27 January 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
27 January 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
4 May 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-05-04
  • GBP 1
(3 pages)
4 May 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-05-04
  • GBP 1
(3 pages)
13 May 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
13 May 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
21 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (3 pages)
21 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (3 pages)
19 February 2013Appointment of Mr. Hidayaat Hussein Etwaree as a director (2 pages)
19 February 2013Appointment of Mr. Hidayaat Hussein Etwaree as a director (2 pages)
18 February 2013Termination of appointment of Zoulficar Djoma as a director (1 page)
18 February 2013Termination of appointment of Zoulficar Djoma as a director (1 page)
29 January 2013Registered office address changed from Suite 211-2 Westbourne House 14-16 Westbourne Grove London W2 5RH England on 29 January 2013 (1 page)
29 January 2013Registered office address changed from Suite 211-2 Westbourne House 14-16 Westbourne Grove London W2 5RH England on 29 January 2013 (1 page)
16 October 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
16 October 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
12 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (3 pages)
12 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (3 pages)
15 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
15 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
31 October 2011Registered office address changed from Wessex Lodge 11 - 13 Billetfield Taunton Somerset TA1 3NN on 31 October 2011 (1 page)
31 October 2011Registered office address changed from Wessex Lodge 11 - 13 Billetfield Taunton Somerset TA1 3NN on 31 October 2011 (1 page)
30 October 2011Appointment of Mr Zoulficar Djoma as a director (2 pages)
30 October 2011Termination of appointment of Tracey Taylor as a secretary (1 page)
30 October 2011Appointment of Mr Zoulficar Djoma as a director (2 pages)
30 October 2011Termination of appointment of Stephen Hickson as a director (1 page)
30 October 2011Termination of appointment of Tracey Taylor as a secretary (1 page)
30 October 2011Termination of appointment of Stephen Hickson as a director (1 page)
22 March 2011Termination of appointment of Anthony Shiffers as a director (1 page)
22 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
22 March 2011Termination of appointment of Anthony Shiffers as a director (1 page)
22 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
13 September 2010Director's details changed for Mr Stephen John Dudley Hickson on 27 August 2010 (2 pages)
13 September 2010Director's details changed for Mr Stephen John Dudley Hickson on 27 August 2010 (2 pages)
11 May 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
11 May 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
25 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
25 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
6 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
6 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
26 November 2009Registered office address changed from Wessex Lodge 11-13 Billetfield Taunton Somerset TA1 1NN on 26 November 2009 (1 page)
26 November 2009Registered office address changed from Wessex Lodge 11-13 Billetfield Taunton Somerset TA1 1NN on 26 November 2009 (1 page)
10 November 2009Registered office address changed from Hipoint, Thomas Street Taunton Somerset TA2 6HB on 10 November 2009 (1 page)
10 November 2009Registered office address changed from Hipoint, Thomas Street Taunton Somerset TA2 6HB on 10 November 2009 (1 page)
20 March 2009Return made up to 19/03/09; full list of members (3 pages)
20 March 2009Return made up to 19/03/09; full list of members (3 pages)
4 November 2008Appointment terminated secretary elizabeth vail (1 page)
4 November 2008Secretary appointed tracey elizabeth taylor (1 page)
4 November 2008Secretary appointed tracey elizabeth taylor (1 page)
4 November 2008Appointment terminated secretary elizabeth vail (1 page)
14 May 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
14 May 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
12 May 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
12 May 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
21 April 2008Return made up to 19/03/08; full list of members (3 pages)
21 April 2008Return made up to 19/03/08; full list of members (3 pages)
8 January 2008Director's particulars changed (1 page)
8 January 2008Director's particulars changed (1 page)
18 May 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
18 May 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
18 May 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
18 May 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
16 April 2007Return made up to 19/03/07; full list of members (2 pages)
16 April 2007Return made up to 19/03/07; full list of members (2 pages)
22 August 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
22 August 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
22 August 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
19 April 2006Return made up to 19/03/06; full list of members (2 pages)
19 April 2006Registered office changed on 19/04/06 from: hi point thomas street taunton somerset TA2 6HB (1 page)
19 April 2006Return made up to 19/03/06; full list of members (2 pages)
19 April 2006Registered office changed on 19/04/06 from: hi point thomas street taunton somerset TA2 6HB (1 page)
2 February 2006Accounts for a dormant company made up to 31 March 2005 (6 pages)
2 February 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
2 February 2006Accounts for a dormant company made up to 31 March 2005 (6 pages)
2 February 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
14 September 2005New director appointed (1 page)
14 September 2005Director resigned (1 page)
14 September 2005Director resigned (1 page)
14 September 2005New director appointed (1 page)
9 September 2005New secretary appointed (1 page)
9 September 2005Secretary resigned (1 page)
9 September 2005New secretary appointed (1 page)
9 September 2005Secretary resigned (1 page)
18 April 2005Return made up to 19/03/05; full list of members (2 pages)
18 April 2005Return made up to 19/03/05; full list of members (2 pages)
1 July 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
1 July 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
1 July 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
1 July 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
20 April 2004Return made up to 19/03/04; full list of members (7 pages)
20 April 2004Return made up to 19/03/04; full list of members (7 pages)
3 December 2003Company name changed russiya services LIMITED\certificate issued on 03/12/03 (2 pages)
3 December 2003Company name changed russiya services LIMITED\certificate issued on 03/12/03 (2 pages)
2 October 2003Accounts for a dormant company made up to 31 March 2003 (6 pages)
2 October 2003Accounts for a dormant company made up to 31 March 2003 (6 pages)
2 October 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
2 October 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
17 April 2003Return made up to 19/03/03; full list of members (7 pages)
17 April 2003Return made up to 19/03/03; full list of members (7 pages)
30 December 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
30 December 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
30 December 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
30 December 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
11 April 2002Return made up to 19/03/02; full list of members (6 pages)
11 April 2002Return made up to 19/03/02; full list of members (6 pages)
6 June 2001Registered office changed on 06/06/01 from: 18 high street taunton somerset TA1 3PJ (1 page)
6 June 2001Registered office changed on 06/06/01 from: 18 high street taunton somerset TA1 3PJ (1 page)
18 April 2001Return made up to 19/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 April 2001Return made up to 19/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 April 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
5 April 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
5 April 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
5 April 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
12 October 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 October 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
12 October 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
12 October 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 April 2000Return made up to 19/03/00; full list of members (7 pages)
14 April 2000Return made up to 19/03/00; full list of members (7 pages)
25 March 1999New director appointed (2 pages)
25 March 1999New secretary appointed;new director appointed (3 pages)
25 March 1999New secretary appointed;new director appointed (3 pages)
25 March 1999Registered office changed on 25/03/99 from: windsor house temple row birmingham B2 5JX (1 page)
25 March 1999Registered office changed on 25/03/99 from: windsor house temple row birmingham B2 5JX (1 page)
25 March 1999Secretary resigned (1 page)
25 March 1999Secretary resigned (1 page)
25 March 1999New director appointed (2 pages)
18 March 1999Incorporation (16 pages)
18 March 1999Incorporation (16 pages)