London
W2 1SH
Secretary Name | Nicola Jane Holman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 January 2004(2 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 1 month (closed 27 March 2007) |
Role | Company Director |
Correspondence Address | Flat 6 Loxley Hall 48 Kingswood Road London E11 1SG |
Director Name | Susan McAbe |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2004(same day as company formation) |
Role | Investment Director |
Correspondence Address | Mount Rise Le Mont De Gouray, St. Martin Jersey JE3 6ET |
Secretary Name | Mr Stephen David Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2004(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 56 St. Marys Mansions Little Venice London W2 1SH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 8 John Street London WC1N 2ES |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 March 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 December 2006 | First Gazette notice for voluntary strike-off (1 page) |
24 October 2006 | Application for striking-off (1 page) |
12 May 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
16 March 2006 | Return made up to 12/01/06; full list of members
|
21 October 2005 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
1 February 2005 | Return made up to 12/01/05; full list of members
|
24 January 2005 | Registered office changed on 24/01/05 from: 15 newland lincoln lincolnshire LN1 1XG (1 page) |
26 May 2004 | Ad 30/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 March 2004 | New secretary appointed (2 pages) |
9 February 2004 | Registered office changed on 09/02/04 from: flat 56 st marys mansions st marys terrace london W2 1SH (1 page) |
9 February 2004 | Secretary resigned (1 page) |
26 January 2004 | Company name changed i:riskcap LIMITED\certificate issued on 26/01/04 (2 pages) |
14 January 2004 | Director resigned (1 page) |
14 January 2004 | New secretary appointed;new director appointed (1 page) |
14 January 2004 | Secretary resigned (1 page) |
14 January 2004 | New director appointed (1 page) |
12 January 2004 | Incorporation (13 pages) |