Company NameRisk Integrators Limited
Company StatusDissolved
Company Number05655803
CategoryPrivate Limited Company
Incorporation Date15 December 2005(18 years, 4 months ago)
Dissolution Date8 June 2010 (13 years, 10 months ago)

Business Activity

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

Directors

Director NameAdam Starr
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Cherchefelle
Chart Lane
Reigate
Surrey
RH2 7RN
Secretary NameMagus Secretaries Limited (Corporation)
StatusClosed
Appointed15 December 2005(same day as company formation)
Correspondence Address140 Buckingham Palace Road
London
SW1W 9SA

Location

Registered AddressRe10 (London) Limited
Heather Park Drive
Wembley
Middlesex
HA0 1SU
RegionLondon
ConstituencyBrent North
CountyGreater London
WardAlperton
Built Up AreaGreater London

Financials

Year2014
Net Worth£39,990
Current Liabilities£51,246

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

8 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
8 June 2010Final Gazette dissolved following liquidation (1 page)
8 March 2010Return of final meeting of creditors (1 page)
8 March 2010Notice of final account prior to dissolution (1 page)
2 December 2009Appointment of a liquidator (2 pages)
2 December 2009Appointment of a liquidator (2 pages)
5 November 2009Order of court to wind up (1 page)
5 November 2009Order of court to wind up (1 page)
19 June 2009Statement of affairs with form 2.14B (7 pages)
19 June 2009Statement of affairs with form 2.14B (7 pages)
15 June 2009Administrator's progress report to 11 June 2009 (21 pages)
15 June 2009Administrator's progress report to 11 June 2009 (21 pages)
26 March 2009Registered office changed on 26/03/2009 from 140 buckingham palace road london SW1W 9SA (1 page)
26 March 2009Registered office changed on 26/03/2009 from 140 buckingham palace road london SW1W 9SA (1 page)
23 March 2009Appointment of an administrator (1 page)
23 March 2009Appointment of an administrator (1 page)
21 December 2008Return made up to 15/12/08; full list of members (5 pages)
21 December 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
21 December 2008Return made up to 15/12/08; full list of members (5 pages)
21 December 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
30 October 2008Secretary's change of particulars / magus secretaries LIMITED / 27/10/2008 (1 page)
30 October 2008Secretary's Change of Particulars / magus secretaries LIMITED / 27/10/2008 / HouseName/Number was: , now: 140; Street was: ground floor, now: buckingham palace road; Area was: 100 rochester row, now: ; Post Code was: SW1P 1JP, now: SW1W 9SA (1 page)
30 October 2008Registered office changed on 30/10/2008 from ground floor 100 rochester row london SW1P 1JP (1 page)
30 October 2008Registered office changed on 30/10/2008 from ground floor 100 rochester row london SW1P 1JP (1 page)
22 January 2008Return made up to 15/12/07; full list of members (5 pages)
22 January 2008Return made up to 15/12/07; full list of members (5 pages)
8 January 2007Director's particulars changed (1 page)
8 January 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 January 2007Return made up to 15/12/06; full list of members (5 pages)
8 January 2007Director's particulars changed (1 page)
8 January 2007Return made up to 15/12/06; full list of members (5 pages)
8 January 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 December 2005Incorporation (9 pages)
15 December 2005Incorporation (9 pages)