Company NameRisiko Consultancy Limited
Company StatusDissolved
Company Number05564216
CategoryPrivate Limited Company
Incorporation Date14 September 2005(18 years, 7 months ago)
Dissolution Date4 May 2010 (14 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameRimal Shah
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2005(same day as company formation)
RoleConsultant
Correspondence Address12 Dollis Hill Lane
London
NW2 6JE
Secretary NameNila Shah
NationalityBritish
StatusClosed
Appointed14 September 2005(same day as company formation)
RoleCompany Director
Correspondence Address12 Dollis Hill Lane
London
NW2 6JE
Director NameSJD (Directors) Limited (Corporation)
StatusResigned
Appointed14 September 2005(same day as company formation)
Correspondence AddressBowie House
20 High Street
Tring
Hertfordshire
HP23 5AP
Secretary NameSJD (Secretaries) Limited (Corporation)
StatusResigned
Appointed14 September 2005(same day as company formation)
Correspondence AddressBowie House
20 High Street
Tring
Hertfordshire
HP23 5AP

Location

Registered Address12 Dollis Hill Lane
London
NW2 6JE
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDudden Hill
Built Up AreaGreater London

Financials

Year2014
Net Worth-£10,548
Cash£456
Current Liabilities£11,766

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

4 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
4 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2010First Gazette notice for compulsory strike-off (1 page)
19 January 2010First Gazette notice for compulsory strike-off (1 page)
3 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
19 June 2009Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page)
19 June 2009Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page)
13 October 2008Return made up to 14/09/08; full list of members (3 pages)
13 October 2008Return made up to 14/09/08; full list of members (3 pages)
6 August 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
6 August 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
27 October 2007Return made up to 14/09/07; full list of members (6 pages)
27 October 2007Return made up to 14/09/07; full list of members (6 pages)
21 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
21 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
2 November 2006Return made up to 14/09/06; full list of members (6 pages)
2 November 2006Return made up to 14/09/06; full list of members (6 pages)
18 October 2005New secretary appointed (2 pages)
18 October 2005New director appointed (2 pages)
18 October 2005Secretary resigned (1 page)
18 October 2005New secretary appointed (2 pages)
18 October 2005Director resigned (1 page)
18 October 2005Director resigned (1 page)
18 October 2005New director appointed (2 pages)
18 October 2005Secretary resigned (1 page)
14 September 2005Incorporation (13 pages)
14 September 2005Incorporation (13 pages)