Wormsley
Watlington
Oxfordshire
OX49 5HX
Director Name | Mr Timothy Grainger Weller |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 February 2007(5 years, 9 months after company formation) |
Appointment Duration | 10 years, 3 months (closed 10 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Lennox Gardens Mews London SW1X 0DP |
Secretary Name | James Neil Campbell Harris |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 February 2007(5 years, 9 months after company formation) |
Appointment Duration | 10 years, 3 months (closed 10 May 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Field House Wormsley Watlington Oxfordshire OX49 5HX |
Director Name | Maureen Anne Childs |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2001(same day as company formation) |
Role | Information Consultant |
Country of Residence | England |
Correspondence Address | 1 High Street Mews Wimbledon Village London SW19 7RG |
Director Name | Mike Magee |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2001(same day as company formation) |
Role | Journalist |
Correspondence Address | 18 Grafton Road Harrow Middlesex HA1 4QT |
Director Name | Mr Brian John Payne |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2001(same day as company formation) |
Role | Information Consultant |
Country of Residence | England |
Correspondence Address | 1 High Street Mews Wimbledon Village London SW19 7RG |
Secretary Name | Maureen Anne Childs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2001(same day as company formation) |
Role | Information Consultant |
Country of Residence | England |
Correspondence Address | 1 High Street Mews Wimbledon Village London SW19 7RG |
Secretary Name | Janet Magee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2001(same day as company formation) |
Role | Teacher |
Correspondence Address | 18 Grafton Road Harrow Middlesex HA1 4QT |
Director Name | Rudolf Hendrik Bakker |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 20 January 2006(4 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 07 February 2007) |
Role | Company Director |
Correspondence Address | Dorpsweg 120k Twisk 1676 Gh The Netherlands |
Director Name | Torsten Morris Tomas Bruce Morgan |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2006(4 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 07 February 2007) |
Role | Company Director |
Correspondence Address | Cobblers Cottage Manor Road Towersey Thame Oxfordshire OX9 3QS |
Director Name | Mr James Anthony Christopher Hanbury |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2007(5 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 03 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory West Ilsley Newbury Berkshire RG20 7AR |
Secretary Name | Cosec Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2006(4 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 07 February 2007) |
Correspondence Address | 4th Floor 15-16 New Burlington Street London W1S 3BJ |
Director Name | VNU Business Publications Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2007(5 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 07 February 2007) |
Correspondence Address | 32-34 Broadwick Street London W1A 2HG |
Website | www.risk.net |
---|---|
Telephone | 01971 861289 |
Telephone region | Scourie |
Registered Address | Haymarket House 28-29 Haymarket London SW1Y 4RX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2015 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
10 May 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 February 2017 | Return of final meeting in a members' voluntary winding up (6 pages) |
27 May 2016 | Liquidators statement of receipts and payments to 24 March 2016 (8 pages) |
27 May 2016 | Liquidators' statement of receipts and payments to 24 March 2016 (8 pages) |
16 April 2015 | Declaration of solvency (3 pages) |
16 April 2015 | Appointment of a voluntary liquidator (1 page) |
28 April 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
14 March 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
15 July 2013 | Termination of appointment of James Hanbury as a director (1 page) |
20 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (6 pages) |
15 May 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
24 September 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
21 August 2012 | Director's details changed for Mr Timothy Grainger Weller on 13 June 2012 (2 pages) |
2 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (6 pages) |
17 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (6 pages) |
12 May 2011 | Full accounts made up to 31 December 2010 (9 pages) |
25 September 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
25 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
4 November 2009 | Accounts for a dormant company made up to 31 December 2008 (8 pages) |
27 April 2009 | Director's change of particulars / james hanbury / 12/09/2008 (1 page) |
27 April 2009 | Return made up to 26/04/09; full list of members (4 pages) |
31 October 2008 | Accounts for a dormant company made up to 31 December 2007 (9 pages) |
29 April 2008 | Return made up to 26/04/08; full list of members (4 pages) |
15 April 2008 | Accounting reference date shortened from 30/04/2008 to 31/12/2007 (1 page) |
28 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
25 June 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
5 June 2007 | Return made up to 26/04/07; no change of members
|
8 May 2007 | Director resigned (1 page) |
8 May 2007 | Secretary resigned (1 page) |
10 April 2007 | New secretary appointed;new director appointed (2 pages) |
23 March 2007 | New director appointed (2 pages) |
23 March 2007 | New director appointed (1 page) |
23 March 2007 | New director appointed (2 pages) |
2 March 2007 | Director resigned (1 page) |
2 March 2007 | Director resigned (1 page) |
26 February 2007 | Memorandum and Articles of Association (5 pages) |
26 February 2007 | Resolutions
|
5 June 2006 | Return made up to 26/04/06; full list of members (7 pages) |
7 April 2006 | Registered office changed on 07/04/06 from: 111 high street edgware middlesex HA8 7DB (1 page) |
14 March 2006 | Resolutions
|
14 March 2006 | Memorandum and Articles of Association (5 pages) |
20 February 2006 | Director resigned (1 page) |
20 February 2006 | Secretary resigned (1 page) |
15 February 2006 | New secretary appointed (2 pages) |
15 February 2006 | New director appointed (4 pages) |
15 February 2006 | New director appointed (5 pages) |
16 November 2005 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
12 May 2005 | Return made up to 26/04/05; full list of members (6 pages) |
8 September 2004 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
28 July 2004 | Return made up to 26/04/04; full list of members (6 pages) |
8 July 2004 | Return made up to 26/04/03; full list of members; amend (6 pages) |
5 March 2004 | Registered office changed on 05/03/04 from: 18 grafton road harrow middlesex HA1 4QT (1 page) |
19 February 2004 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
12 May 2003 | Return made up to 26/04/03; full list of members (6 pages) |
3 January 2003 | Total exemption full accounts made up to 30 April 2002 (8 pages) |
3 May 2002 | Return made up to 26/04/02; full list of members (6 pages) |
14 May 2001 | New secretary appointed (2 pages) |
14 May 2001 | Director resigned (1 page) |
14 May 2001 | Registered office changed on 14/05/01 from: 1 high street mews wimbledon village london SW19 7RG (1 page) |
14 May 2001 | New director appointed (2 pages) |
14 May 2001 | Secretary resigned;director resigned (1 page) |
26 April 2001 | Incorporation (20 pages) |