Company NameRISC Solutions Limited
Company StatusDissolved
Company Number04006194
CategoryPrivate Limited Company
Incorporation Date1 June 2000(23 years, 11 months ago)
Dissolution Date12 May 2015 (8 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Keith Lindsay Hunter
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed21 April 2006(5 years, 10 months after company formation)
Appointment Duration9 years (closed 12 May 2015)
RoleCompany Director
Correspondence Address19-20 Bourne Court
Southend Road
Woodford Green
Essex
IG8 8HD
Director NameJohn Lucien Moulson
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(same day as company formation)
RoleSoftware Contracting
Correspondence Address2102 Barrington Manor Drive
Apt 203
Raleigh
Nc 27612-3403
United States
Secretary NameEdward Jeremy Moulson
NationalityBritish
StatusResigned
Appointed01 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address9 Thornfield Close
Waterlooville
Hampshire
PO8 0EX
Secretary NameNicholas John Hudson
NationalityBritish
StatusResigned
Appointed08 May 2006(5 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 17 December 2010)
RoleCompany Director
Correspondence Address1 Cavendish Place
London
W1G 0QF
Director NameAbacus Company Director Ltd (Corporation)
StatusResigned
Appointed01 June 2000(same day as company formation)
Correspondence Address118 Hiltingbury Road
Chandlers Ford
Eastleigh
Hampshire
SO53 5NT
Secretary NameAbacus Company Secretary Ltd (Corporation)
StatusResigned
Appointed01 June 2000(same day as company formation)
Correspondence Address118 Hiltingbury Road
Chandlers Ford
Eastleigh
Hampshire
SO53 5NT

Location

Registered Address3rd Floor 7-8 Conduit Street
London
W1S 2XF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1 at £1Risc Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

12 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
12 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2015First Gazette notice for voluntary strike-off (1 page)
27 January 2015First Gazette notice for voluntary strike-off (1 page)
9 July 2014Voluntary strike-off action has been suspended (1 page)
9 July 2014Voluntary strike-off action has been suspended (1 page)
15 April 2014First Gazette notice for voluntary strike-off (1 page)
15 April 2014First Gazette notice for voluntary strike-off (1 page)
8 April 2014Application to strike the company off the register (3 pages)
8 April 2014Application to strike the company off the register (3 pages)
8 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 1
(3 pages)
8 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 1
(3 pages)
8 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 1
(3 pages)
7 November 2013Director's details changed for Mr Keith Lindsay Hunter on 8 April 2013 (2 pages)
7 November 2013Director's details changed for Mr Keith Lindsay Hunter on 8 April 2013 (2 pages)
7 November 2013Director's details changed for Mr Keith Lindsay Hunter on 8 April 2013 (2 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
2 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (3 pages)
2 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (3 pages)
2 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (3 pages)
9 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (3 pages)
9 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (3 pages)
9 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (3 pages)
14 September 2011Accounts made up to 30 June 2011 (2 pages)
14 September 2011Accounts made up to 30 June 2011 (2 pages)
17 May 2011Termination of appointment of Nicholas Hudson as a secretary (1 page)
17 May 2011Termination of appointment of Nicholas Hudson as a secretary (1 page)
20 December 2010Termination of appointment of Nicholas Hudson as a secretary
  • ANNOTATION Date of termination on the TM02 was removed from the public register on 10/05/2011 as it is factually inaccurate or is derived from something factually inaccurate
(2 pages)
20 December 2010Termination of appointment of Nicholas Hudson as a secretary
  • ANNOTATION Date of termination on the TM02 was removed from the public register on 10/05/2011 as it is factually inaccurate or is derived from something factually inaccurate
(2 pages)
4 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (4 pages)
4 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (4 pages)
4 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (4 pages)
7 October 2010Accounts made up to 30 June 2010 (2 pages)
7 October 2010Accounts made up to 30 June 2010 (2 pages)
23 September 2010Registered office address changed from 3rd Floor 7-8 Conduit Street London W1S 2XF England on 23 September 2010 (1 page)
23 September 2010Registered office address changed from 3rd Floor 7-8 Conduit Street London W1S 2XF England on 23 September 2010 (1 page)
30 June 2010Registered office address changed from 1 Cavendish Place London W1G 0QF on 30 June 2010 (1 page)
30 June 2010Registered office address changed from 1 Cavendish Place London W1G 0QF on 30 June 2010 (1 page)
10 March 2010Accounts made up to 30 June 2009 (2 pages)
10 March 2010Accounts made up to 30 June 2009 (2 pages)
4 December 2009Annual return made up to 2 November 2009 with a full list of shareholders (4 pages)
4 December 2009Annual return made up to 2 November 2009 with a full list of shareholders (4 pages)
4 December 2009Annual return made up to 2 November 2009 with a full list of shareholders (4 pages)
30 September 2009Secretary's change of particulars / nicholas hudson / 30/09/2009 (1 page)
30 September 2009Director's change of particulars / keith hunter / 30/09/2009 (1 page)
30 September 2009Secretary's change of particulars / nicholas hudson / 30/09/2009 (1 page)
30 September 2009Director's change of particulars / keith hunter / 30/09/2009 (1 page)
26 August 2009Director's change of particulars / keith hunter / 25/08/2009 (2 pages)
26 August 2009Director's change of particulars / keith hunter / 25/08/2009 (2 pages)
25 August 2009Director's change of particulars / keith hunter / 25/08/2009 (2 pages)
25 August 2009Director's change of particulars / keith hunter / 25/08/2009 (2 pages)
4 November 2008Return made up to 02/11/08; full list of members (3 pages)
4 November 2008Return made up to 02/11/08; full list of members (3 pages)
1 September 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
1 September 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
18 December 2007Accounts made up to 30 June 2007 (5 pages)
18 December 2007Accounts made up to 30 June 2007 (5 pages)
9 November 2007Return made up to 02/11/07; full list of members (2 pages)
9 November 2007Return made up to 02/11/07; full list of members (2 pages)
10 May 2007Accounts made up to 30 June 2006 (5 pages)
10 May 2007Accounts made up to 30 June 2006 (5 pages)
20 November 2006Return made up to 02/11/06; full list of members (2 pages)
20 November 2006Return made up to 02/11/06; full list of members (2 pages)
26 June 2006Accounts made up to 30 June 2005 (7 pages)
26 June 2006Accounts made up to 30 June 2005 (7 pages)
19 May 2006Return made up to 02/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 May 2006Return made up to 02/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 May 2006New secretary appointed (1 page)
16 May 2006New secretary appointed (1 page)
28 April 2006New director appointed (2 pages)
28 April 2006Registered office changed on 28/04/06 from: 9 thornfield close horndean portsmouth hampshire PO8 0EX (1 page)
28 April 2006New director appointed (2 pages)
28 April 2006Registered office changed on 28/04/06 from: 9 thornfield close horndean portsmouth hampshire PO8 0EX (1 page)
16 February 2006Secretary resigned (1 page)
16 February 2006Director resigned (1 page)
16 February 2006Director resigned (1 page)
16 February 2006Secretary resigned (1 page)
28 April 2005Accounts made up to 30 June 2004 (2 pages)
28 April 2005Accounts made up to 30 June 2004 (2 pages)
8 November 2004Return made up to 02/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 November 2004Return made up to 02/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 October 2004Compulsory strike-off action has been discontinued (1 page)
26 October 2004Compulsory strike-off action has been discontinued (1 page)
25 October 2004Withdrawal of application for striking off (1 page)
25 October 2004Registered office changed on 25/10/04 from: 118 hiltingbury road chandlers ford eastleigh hampshire SO53 5NT (1 page)
25 October 2004Registered office changed on 25/10/04 from: 118 hiltingbury road chandlers ford eastleigh hampshire SO53 5NT (1 page)
25 October 2004Withdrawal of application for striking off (1 page)
17 August 2004First Gazette notice for voluntary strike-off (1 page)
17 August 2004First Gazette notice for voluntary strike-off (1 page)
2 July 2004Application for striking-off (1 page)
2 July 2004Application for striking-off (1 page)
5 July 2003Accounts made up to 30 June 2003 (2 pages)
5 July 2003Accounts made up to 30 June 2003 (2 pages)
20 June 2003Return made up to 01/06/03; full list of members (6 pages)
20 June 2003Return made up to 01/06/03; full list of members (6 pages)
5 July 2002Accounts made up to 30 June 2002 (2 pages)
5 July 2002Accounts made up to 30 June 2002 (2 pages)
12 June 2002Return made up to 01/06/02; full list of members (6 pages)
12 June 2002Return made up to 01/06/02; full list of members (6 pages)
24 July 2001Accounts made up to 30 June 2001 (2 pages)
24 July 2001Accounts made up to 30 June 2001 (2 pages)
7 June 2001Return made up to 01/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 June 2001Return made up to 01/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 April 2001Registered office changed on 02/04/01 from: 77 valley park drive waterlooville hampshire PO8 0PL (1 page)
2 April 2001Registered office changed on 02/04/01 from: 77 valley park drive waterlooville hampshire PO8 0PL (1 page)
15 June 2000New director appointed (2 pages)
15 June 2000New director appointed (2 pages)
8 June 2000Secretary resigned (2 pages)
8 June 2000Secretary resigned (2 pages)
8 June 2000Director resigned (1 page)
8 June 2000Registered office changed on 08/06/00 from: 118 hiltingbury road chandlers ford eastleigh hampshire SO53 5NT (1 page)
8 June 2000New secretary appointed (2 pages)
8 June 2000Registered office changed on 08/06/00 from: 118 hiltingbury road chandlers ford eastleigh hampshire SO53 5NT (1 page)
8 June 2000Director resigned (1 page)
8 June 2000New secretary appointed (2 pages)
1 June 2000Incorporation (18 pages)
1 June 2000Incorporation (18 pages)