Company NameRisk Assessment Through Evaluation Limited
Company StatusDissolved
Company Number05934921
CategoryPrivate Limited Company
Incorporation Date14 September 2006(17 years, 7 months ago)
Dissolution Date28 October 2014 (9 years, 6 months ago)
Previous NameWindsor Professional Services Limited

Business Activity

Section KFinancial and insurance activities
SIC 66210Risk and damage evaluation

Directors

Secretary NameDavid John Bearryman
StatusClosed
Appointed13 July 2011(4 years, 10 months after company formation)
Appointment Duration3 years, 3 months (closed 28 October 2014)
RoleCompany Director
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMr Rinku Patel
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2014(7 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (closed 28 October 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameMr David Hamilton Low
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2006(1 month, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 29 January 2009)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address1 Sparkes Cottages
Graham Terrace
Belgravia
London
SW1W 8HW
Director NameMr Christopher Peter Paul Murphy
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2006(1 month, 1 week after company formation)
Appointment Duration6 years, 8 months (resigned 30 June 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House
5 Mayfield Drive
Shrewsbury
Shropshire
SY2 6PB
Wales
Director NameMr Simon John Lakey
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2006(1 month, 1 week after company formation)
Appointment Duration7 years, 3 months (resigned 30 January 2014)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address8 Waldegrave Gardens
Upminster
Essex
RM14 1UR
Director NameStephen Ray
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2006(1 month, 1 week after company formation)
Appointment Duration7 years, 6 months (resigned 30 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEastnor Villa
St James Close Littleworth
Worcester
WR5 2QF
Director NameMr Graham Alan Faux
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2013(6 years, 9 months after company formation)
Appointment Duration7 months, 1 week (resigned 03 February 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address71 Fenchurch Street
London
EC3M 4BS
Director NameHalco Management Limited (Corporation)
Date of BirthMay 1990 (Born 34 years ago)
StatusResigned
Appointed14 September 2006(same day as company formation)
Correspondence Address8-10 New Fetter Lane
London
EC4A 1RS
Secretary NameHalco Secretaries Limited (Corporation)
StatusResigned
Appointed14 September 2006(same day as company formation)
Correspondence Address8-10 New Fetter Lane
London
EC4A 1RS
Secretary NameHalco Secretaries Limited (Corporation)
StatusResigned
Appointed23 October 2006(1 month, 1 week after company formation)
Appointment Duration4 years, 8 months (resigned 13 July 2011)
Correspondence Address5 Fleet Place
London
EC4M 7RD

Location

Registered Address71 Fenchurch Street
London
EC3M 4BS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Ostrakon Capital (2) LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 September

Filing History

28 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
28 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 July 2014First Gazette notice for voluntary strike-off (1 page)
15 July 2014First Gazette notice for voluntary strike-off (1 page)
1 July 2014Application to strike the company off the register (3 pages)
1 July 2014Application to strike the company off the register (3 pages)
20 June 2014Termination of appointment of Stephen Ray as a director (1 page)
20 June 2014Termination of appointment of Simon Lakey as a director (1 page)
20 June 2014Termination of appointment of Stephen Ray as a director (1 page)
20 June 2014Termination of appointment of Simon Lakey as a director (1 page)
7 April 2014Audit exemption subsidiary accounts made up to 30 September 2013 (7 pages)
7 April 2014Audit exemption statement of guarantee by parent company for period ending 30/09/13 (3 pages)
7 April 2014Notice of agreement to exemption from audit of accounts for period ending 30/09/13 (1 page)
7 April 2014Notice of agreement to exemption from audit of accounts for period ending 30/09/13 (1 page)
7 April 2014Consolidated accounts of parent company for subsidiary company period ending 30/09/13 (53 pages)
7 April 2014Audit exemption statement of guarantee by parent company for period ending 30/09/13 (3 pages)
7 April 2014Consolidated accounts of parent company for subsidiary company period ending 30/09/13 (53 pages)
7 April 2014Audit exemption subsidiary accounts made up to 30 September 2013 (7 pages)
3 February 2014Termination of appointment of Graham Faux as a director (1 page)
3 February 2014Appointment of Mr Rinku Patel as a director (2 pages)
3 February 2014Appointment of Mr Rinku Patel as a director (2 pages)
3 February 2014Termination of appointment of Graham Faux as a director (1 page)
7 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1
(5 pages)
7 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1
(5 pages)
24 July 2013Appointment of Mr Graham Alan Faux as a director (2 pages)
24 July 2013Appointment of Mr Graham Alan Faux as a director (2 pages)
11 July 2013Termination of appointment of Christopher Murphy as a director (1 page)
11 July 2013Termination of appointment of Christopher Murphy as a director (1 page)
3 July 2013Full accounts made up to 30 September 2012 (11 pages)
3 July 2013Full accounts made up to 30 September 2012 (11 pages)
12 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (6 pages)
12 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (6 pages)
20 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 September 2012Current accounting period shortened from 31 December 2012 to 30 September 2012 (1 page)
4 September 2012Full accounts made up to 31 December 2011 (10 pages)
4 September 2012Current accounting period shortened from 31 December 2012 to 30 September 2012 (1 page)
4 September 2012Full accounts made up to 31 December 2011 (10 pages)
7 July 2012Particulars of a mortgage or charge / charge no: 1 (25 pages)
7 July 2012Particulars of a mortgage or charge / charge no: 1 (25 pages)
13 October 2011Annual return made up to 14 September 2011 with a full list of shareholders (6 pages)
13 October 2011Annual return made up to 14 September 2011 with a full list of shareholders (6 pages)
28 September 2011Full accounts made up to 31 December 2010 (11 pages)
28 September 2011Full accounts made up to 31 December 2010 (11 pages)
18 July 2011Appointment of David John Bearryman as a secretary (2 pages)
18 July 2011Appointment of David John Bearryman as a secretary (2 pages)
18 July 2011Termination of appointment of Halco Secretaries Limited as a secretary (1 page)
18 July 2011Termination of appointment of Halco Secretaries Limited as a secretary (1 page)
18 July 2011Registered office address changed from 5 Fleet Place London EC4M 7RD on 18 July 2011 (1 page)
18 July 2011Registered office address changed from 5 Fleet Place London EC4M 7RD on 18 July 2011 (1 page)
29 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (6 pages)
29 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (6 pages)
6 August 2010Current accounting period extended from 30 September 2010 to 31 December 2010 (1 page)
6 August 2010Current accounting period extended from 30 September 2010 to 31 December 2010 (1 page)
1 July 2010Full accounts made up to 30 September 2009 (10 pages)
1 July 2010Full accounts made up to 30 September 2009 (10 pages)
14 September 2009Secretary's change of particulars / halco secretaries LIMITED / 09/03/2009 (1 page)
14 September 2009Secretary's change of particulars / halco secretaries LIMITED / 09/03/2009 (1 page)
14 September 2009Return made up to 14/09/09; full list of members (4 pages)
14 September 2009Return made up to 14/09/09; full list of members (4 pages)
24 June 2009Full accounts made up to 30 September 2008 (10 pages)
24 June 2009Full accounts made up to 30 September 2008 (10 pages)
18 March 2009Appointment terminated director david low (1 page)
18 March 2009Appointment terminated director david low (1 page)
16 March 2009Registered office changed on 16/03/2009 from 8-10 new fetter lane london EC4A 1RS (1 page)
16 March 2009Registered office changed on 16/03/2009 from 8-10 new fetter lane london EC4A 1RS (1 page)
23 September 2008Return made up to 14/09/08; full list of members (4 pages)
23 September 2008Return made up to 14/09/08; full list of members (4 pages)
10 July 2008Accounts for a dormant company made up to 30 September 2007 (3 pages)
10 July 2008Accounts for a dormant company made up to 30 September 2007 (3 pages)
18 September 2007Return made up to 14/09/07; full list of members (3 pages)
18 September 2007Return made up to 14/09/07; full list of members (3 pages)
23 November 2006New secretary appointed (1 page)
23 November 2006New secretary appointed (1 page)
13 November 2006New director appointed (2 pages)
13 November 2006New director appointed (3 pages)
13 November 2006New director appointed (3 pages)
13 November 2006New director appointed (2 pages)
13 November 2006New director appointed (3 pages)
13 November 2006New director appointed (3 pages)
13 November 2006New director appointed (3 pages)
13 November 2006New director appointed (3 pages)
10 November 2006Director resigned (1 page)
10 November 2006Director resigned (1 page)
10 November 2006Secretary resigned (1 page)
10 November 2006Secretary resigned (1 page)
18 October 2006Memorandum and Articles of Association (13 pages)
18 October 2006Memorandum and Articles of Association (13 pages)
4 October 2006Company name changed windsor professional services li mited\certificate issued on 04/10/06 (2 pages)
4 October 2006Company name changed windsor professional services li mited\certificate issued on 04/10/06 (2 pages)
14 September 2006Incorporation (17 pages)
14 September 2006Incorporation (17 pages)