Company NameRisemans Limited
DirectorGioacchino Lobrutto
Company StatusDissolved
Company Number04298168
CategoryPrivate Limited Company
Incorporation Date3 October 2001(22 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameGioacchino Lobrutto
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2001(2 months, 2 weeks after company formation)
Appointment Duration22 years, 4 months
RoleBarman
Correspondence Address10 Charlotte Place
London
W1
Secretary NameEmilio Dercole
NationalityBritish
StatusCurrent
Appointed25 March 2002(5 months, 3 weeks after company formation)
Appointment Duration22 years, 1 month
RoleRetauranteur
Correspondence Address5 Abbess Close
Beckton
London
E6 5TX
Secretary NameAsata Barnowska
NationalityPolish
StatusResigned
Appointed18 November 2001(1 month, 2 weeks after company formation)
Appointment Duration4 months, 1 week (resigned 25 March 2002)
RoleSecretary
Correspondence Address5 Abbess Close
Beckton
London
E6 5TX
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed03 October 2001(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed03 October 2001(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered AddressFergusson House
124-128 City Road
London
EC1V 2NJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

5 August 2006Dissolved (1 page)
5 May 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
3 November 2005Liquidators statement of receipts and payments (5 pages)
13 May 2005Liquidators statement of receipts and payments (5 pages)
27 April 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 April 2004Appointment of a voluntary liquidator (1 page)
27 April 2004Statement of affairs (5 pages)
30 March 2004Registered office changed on 30/03/04 from: 33 dean street london W1V 5AP (1 page)
16 March 2004First Gazette notice for compulsory strike-off (1 page)
21 October 2002Ad 10/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 October 2002Return made up to 03/10/02; full list of members (6 pages)
21 October 2002Accounting reference date extended from 31/10/02 to 31/03/03 (1 page)
25 April 2002New secretary appointed (2 pages)
25 April 2002Secretary resigned (1 page)
25 April 2002New director appointed (2 pages)
24 April 2002New director appointed (2 pages)
4 January 2002New secretary appointed (2 pages)
4 January 2002Registered office changed on 04/01/02 from: temple house 20 holywell row london EC2A 4XH (1 page)
4 January 2002Secretary resigned (1 page)
4 January 2002Director resigned (1 page)
28 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
3 October 2001Incorporation (8 pages)