Company NameInvestment Risk Solutions Limited
Company StatusDissolved
Company Number05605843
CategoryPrivate Limited Company
Incorporation Date28 October 2005(18 years, 6 months ago)
Dissolution Date4 August 2015 (8 years, 9 months ago)

Business Activity

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

Directors

Director NameMark Raymond Hose
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2005(1 day after company formation)
Appointment Duration9 years, 9 months (closed 04 August 2015)
RoleConsultant
Country of ResidenceEngland
Correspondence Address44 Stanhope Gardens
London
SW7 5QY
Secretary NameClaire Hose
NationalityIrish
StatusResigned
Appointed29 October 2005(1 day after company formation)
Appointment Duration4 years (resigned 30 October 2009)
RoleRetail Director
Correspondence AddressFlat 4 44 Stanhope Gardens
London
SW7 5QY
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed28 October 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed28 October 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address44 Stanhope Gardens
London
SW7 5QY
RegionLondon
ConstituencyKensington
CountyGreater London
WardCourtfield
Built Up AreaGreater London

Shareholders

1 at £1Claire Hose
33.33%
Ordinary
1 at £1Mark Raymond Hose
33.33%
Ordinary
1 at £1Wendy Hose
33.33%
Ordinary

Financials

Year2014
Net Worth-£11,607
Cash£18,112
Current Liabilities£30,614

Accounts

Latest Accounts31 October 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

4 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
4 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 April 2015First Gazette notice for voluntary strike-off (1 page)
21 April 2015First Gazette notice for voluntary strike-off (1 page)
12 April 2015Application to strike the company off the register (3 pages)
12 April 2015Application to strike the company off the register (3 pages)
2 December 2014Total exemption small company accounts made up to 31 October 2014 (7 pages)
2 December 2014Total exemption small company accounts made up to 31 October 2014 (7 pages)
1 December 2014Director's details changed for Mark Raymond Hose on 28 November 2014 (2 pages)
1 December 2014Director's details changed for Mark Raymond Hose on 28 November 2014 (2 pages)
28 October 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 3
(3 pages)
28 October 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 3
(3 pages)
12 July 2014Registered office address changed from Flat 4 44 Stanhope Gardens London SW7 5QY on 12 July 2014 (1 page)
12 July 2014Registered office address changed from Flat 4 44 Stanhope Gardens London SW7 5QY on 12 July 2014 (1 page)
30 May 2014Total exemption full accounts made up to 31 October 2013 (9 pages)
30 May 2014Total exemption full accounts made up to 31 October 2013 (9 pages)
6 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 3
(3 pages)
6 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 3
(3 pages)
5 June 2013Total exemption full accounts made up to 31 October 2012 (10 pages)
5 June 2013Total exemption full accounts made up to 31 October 2012 (10 pages)
28 October 2012Annual return made up to 28 October 2012 with a full list of shareholders (3 pages)
28 October 2012Annual return made up to 28 October 2012 with a full list of shareholders (3 pages)
25 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
25 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
10 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (3 pages)
10 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (3 pages)
19 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
19 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
4 December 2010Annual return made up to 28 October 2010 with a full list of shareholders (3 pages)
4 December 2010Annual return made up to 28 October 2010 with a full list of shareholders (3 pages)
13 May 2010Director's details changed for Mark Raymond Hose on 31 October 2009 (1 page)
13 May 2010Director's details changed for Mark Raymond Hose on 31 October 2009 (1 page)
6 May 2010Termination of appointment of Claire Hose as a secretary (1 page)
6 May 2010Termination of appointment of Claire Hose as a secretary (1 page)
5 April 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
5 April 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
9 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (5 pages)
9 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (5 pages)
23 June 2009Total exemption full accounts made up to 31 October 2008 (8 pages)
23 June 2009Total exemption full accounts made up to 31 October 2008 (8 pages)
30 January 2009Return made up to 28/10/08; full list of members (3 pages)
30 January 2009Return made up to 28/10/08; full list of members (3 pages)
23 December 2008Return made up to 28/10/07; full list of members (3 pages)
23 December 2008Return made up to 28/10/07; full list of members (3 pages)
28 August 2008Total exemption full accounts made up to 31 October 2007 (8 pages)
28 August 2008Total exemption full accounts made up to 31 October 2007 (8 pages)
4 June 2007Total exemption full accounts made up to 31 October 2006 (8 pages)
4 June 2007Total exemption full accounts made up to 31 October 2006 (8 pages)
21 February 2007Return made up to 28/10/06; full list of members (6 pages)
21 February 2007Return made up to 28/10/06; full list of members (6 pages)
15 December 2006Ad 29/10/05--------- £ si 2@1=2 £ ic 1/3 (2 pages)
15 December 2006Ad 29/10/05--------- £ si 2@1=2 £ ic 1/3 (2 pages)
4 January 2006Registered office changed on 04/01/06 from: suite 1011, northway house 1379 high road whetstone london N20 9LP (1 page)
4 January 2006New secretary appointed (2 pages)
4 January 2006New director appointed (2 pages)
4 January 2006Registered office changed on 04/01/06 from: suite 1011, northway house 1379 high road whetstone london N20 9LP (1 page)
4 January 2006New director appointed (2 pages)
4 January 2006New secretary appointed (2 pages)
28 October 2005Secretary resigned (1 page)
28 October 2005Secretary resigned (1 page)
28 October 2005Director resigned (1 page)
28 October 2005Incorporation (9 pages)
28 October 2005Director resigned (1 page)
28 October 2005Incorporation (9 pages)