Company NameIdrisk.com Limited
Company StatusDissolved
Company Number04390386
CategoryPrivate Limited Company
Incorporation Date8 March 2002(22 years, 1 month ago)
Dissolution Date18 July 2006 (17 years, 9 months ago)
Previous NamePitcomp 279 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameDion Taylor O Leary
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2002(2 months after company formation)
Appointment Duration4 years, 2 months (closed 18 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 West Park Road
Richmond
Surrey
TW9 4DB
Director NameJohn Lee White
Date of BirthMarch 1952 (Born 72 years ago)
NationalityAustralian
StatusClosed
Appointed13 May 2002(2 months after company formation)
Appointment Duration4 years, 2 months (closed 18 July 2006)
RoleCompany Director
Correspondence Address70 Church Road
Richmond
Surrey
TW10 6LN
Secretary NameSylvia Oleary
NationalityBritish
StatusClosed
Appointed17 December 2002(9 months, 2 weeks after company formation)
Appointment Duration3 years, 7 months (closed 18 July 2006)
RoleCompany Director
Correspondence Address21 West Park Road
Richmond
Surrey
TW9 4DB
Director NameMr David Ian Hall
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2003(11 months, 3 weeks after company formation)
Appointment Duration3 years, 4 months (closed 18 July 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 The Paddocks
Oatlands Chase
Weybridge
Surrey
KT13 9RL
Director NameCastle Notornis Limited (Corporation)
Date of BirthJanuary 1990 (Born 34 years ago)
StatusResigned
Appointed08 March 2002(same day as company formation)
Correspondence Address47 Castle Street
Reading
RG1 7SR
Secretary NamePitsec Limited (Corporation)
StatusResigned
Appointed08 March 2002(same day as company formation)
Correspondence Address47 Castle Street
Reading
Berkshire
RG1 7SR

Location

Registered AddressAshby House 64 High Street
Walton On Thames
Surrey
KT12 1BW
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardWalton Central
Built Up AreaGreater London

Financials

Year2014
Net Worth-£1,956
Current Liabilities£1,956

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 July 2006Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2006First Gazette notice for voluntary strike-off (1 page)
15 March 2006Return made up to 08/03/06; full list of members (2 pages)
22 February 2006Application for striking-off (1 page)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
23 December 2005Registered office changed on 23/12/05 from: 47 castle street reading berkshire RG1 7SR (1 page)
9 April 2005Return made up to 08/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 March 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
7 April 2004Return made up to 08/03/04; full list of members (7 pages)
13 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
19 March 2003Return made up to 08/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 March 2003New director appointed (2 pages)
2 January 2003Secretary resigned (1 page)
2 January 2003New secretary appointed (2 pages)
9 July 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 July 2002Director resigned (1 page)
1 June 2002New director appointed (2 pages)
1 June 2002New director appointed (2 pages)
8 March 2002Incorporation (15 pages)