Company NameRISC Limited
Company StatusDissolved
Company Number03789717
CategoryPrivate Limited Company
Incorporation Date15 June 1999(24 years, 10 months ago)
Dissolution Date13 July 2004 (19 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Roger Iain Summers
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed06 July 1999(3 weeks after company formation)
Appointment Duration5 years (closed 13 July 2004)
RoleTelecoms Consultant
Country of ResidenceUnited Kingdom
Correspondence Address31 Twickenham Road
Teddington
Middlesex
TW11 8AQ
Secretary NameEric Alma Summers
NationalityBritish
StatusClosed
Appointed06 July 1999(3 weeks after company formation)
Appointment Duration5 years (closed 13 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Twickenham Road
Teddington
Middlesex
TW11 8AQ
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed15 June 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed15 June 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressBirch House 31 Twickenham Road
Teddington
Middlesex
TW11 8AQ
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTeddington
Built Up AreaGreater London

Financials

Year2014
Turnover£109,920
Net Worth-£12,629
Cash£5,579
Current Liabilities£19,159

Accounts

Latest Accounts30 April 2002 (22 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

13 July 2004Final Gazette dissolved via voluntary strike-off (1 page)
30 March 2004First Gazette notice for voluntary strike-off (1 page)
16 September 2003Voluntary strike-off action has been suspended (1 page)
22 August 2003Application for striking-off (1 page)
19 March 2003Total exemption full accounts made up to 30 April 2002 (6 pages)
4 July 2002Return made up to 15/06/02; full list of members (6 pages)
1 March 2002Total exemption full accounts made up to 30 April 2001 (6 pages)
26 June 2001Return made up to 15/06/01; full list of members (6 pages)
5 October 2000Full accounts made up to 30 April 2000 (6 pages)
12 July 2000Return made up to 15/06/00; full list of members (6 pages)
14 July 1999Accounting reference date shortened from 30/06/00 to 30/04/00 (1 page)
14 July 1999New secretary appointed (2 pages)
14 July 1999New director appointed (2 pages)
14 July 1999Registered office changed on 14/07/99 from: central house 124 high street, hampton hill hampton middlesex TW12 1NS (1 page)
21 June 1999Registered office changed on 21/06/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
21 June 1999Director resigned (1 page)
21 June 1999Secretary resigned (1 page)
15 June 1999Incorporation (16 pages)