Company NameRissington  Capital Limited
Company StatusDissolved
Company Number06045169
CategoryPrivate Limited Company
Incorporation Date8 January 2007(17 years, 3 months ago)
Dissolution Date6 February 2019 (5 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameNicola Morrison
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2007(same day as company formation)
RoleProperty Development
Country of ResidenceEngland
Correspondence AddressThe Stables Chestnut Farm
Cuxham
Watlington
Oxfordshire
OX49 5ND
Secretary NameRalph Douglas Hazell
NationalityBritish
StatusClosed
Appointed08 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Stables Chestnut Farm
Cuxham
Watlington
Oxfordshire
OX49 5ND

Location

Registered AddressBridge House
London Bridge
London
SE1 9QR
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£219,417
Cash£183
Current Liabilities£36,742

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

6 February 2019Final Gazette dissolved following liquidation (1 page)
6 November 2018Return of final meeting in a members' voluntary winding up (15 pages)
6 March 2018Appointment of a voluntary liquidator (4 pages)
6 March 2018Removal of liquidator by court order (12 pages)
6 November 2017Registered office address changed from The Stables Chestnut Farm Cuxham Watlington Oxfordshire OX49 5nd to Bridge House London Bridge London SE1 9QR on 6 November 2017 (2 pages)
6 November 2017Registered office address changed from The Stables Chestnut Farm Cuxham Watlington Oxfordshire OX49 5nd to Bridge House London Bridge London SE1 9QR on 6 November 2017 (2 pages)
27 October 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-10-06
(1 page)
27 October 2017Declaration of solvency (5 pages)
27 October 2017Declaration of solvency (5 pages)
27 October 2017Appointment of a voluntary liquidator (1 page)
27 October 2017Appointment of a voluntary liquidator (1 page)
27 October 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-10-06
(1 page)
26 July 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
26 July 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
27 January 2016Amended total exemption small company accounts made up to 31 December 2014 (6 pages)
27 January 2016Amended total exemption small company accounts made up to 31 December 2014 (6 pages)
19 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 230,000
(5 pages)
19 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 230,000
(5 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
10 March 2015Annual return made up to 31 December 2014
Statement of capital on 2015-03-10
  • GBP 230,000
(4 pages)
10 March 2015Annual return made up to 31 December 2014
Statement of capital on 2015-03-10
  • GBP 230,000
(4 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
8 January 2014Annual return made up to 31 December 2013
Statement of capital on 2014-01-08
  • GBP 230,000
(4 pages)
8 January 2014Annual return made up to 31 December 2013
Statement of capital on 2014-01-08
  • GBP 230,000
(4 pages)
4 December 2013Amended accounts made up to 31 December 2012 (6 pages)
4 December 2013Amended accounts made up to 31 December 2012 (6 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
14 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
14 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
13 December 2012Amended accounts made up to 31 December 2011 (6 pages)
13 December 2012Amended accounts made up to 31 December 2011 (6 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
5 January 2012Director's details changed for Nicola Morrison on 31 July 2011 (2 pages)
5 January 2012Director's details changed for Nicola Morrison on 31 July 2011 (2 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
16 August 2011Director's details changed for Nicola Morrison on 15 August 2011 (2 pages)
16 August 2011Director's details changed for Nicola Morrison on 15 August 2011 (2 pages)
16 August 2011Secretary's details changed for Ralph Douglas Hazell on 15 August 2011 (2 pages)
16 August 2011Secretary's details changed for Ralph Douglas Hazell on 15 August 2011 (2 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
18 October 2010Secretary's details changed for Ralph Douglas Hazell on 16 October 2010 (2 pages)
18 October 2010Director's details changed for Nicola Morrison on 16 October 2010 (2 pages)
18 October 2010Director's details changed for Nicola Morrison on 16 October 2010 (2 pages)
18 October 2010Secretary's details changed for Ralph Douglas Hazell on 16 October 2010 (2 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
20 September 2010Registered office address changed from 10 London Mews London W2 1HY on 20 September 2010 (1 page)
20 September 2010Registered office address changed from 10 London Mews London W2 1HY on 20 September 2010 (1 page)
23 March 2010Director's details changed for Nicola Morrison on 1 October 2009 (2 pages)
23 March 2010Annual return made up to 8 January 2010 with a full list of shareholders (6 pages)
23 March 2010Annual return made up to 8 January 2010 with a full list of shareholders (6 pages)
23 March 2010Director's details changed for Nicola Morrison on 1 October 2009 (2 pages)
23 March 2010Annual return made up to 8 January 2010 with a full list of shareholders (6 pages)
23 March 2010Director's details changed for Nicola Morrison on 1 October 2009 (2 pages)
30 December 2009Current accounting period shortened from 31 January 2010 to 31 December 2009 (2 pages)
30 December 2009Current accounting period shortened from 31 January 2010 to 31 December 2009 (2 pages)
7 December 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
7 December 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
26 January 2009Return made up to 08/01/09; full list of members (5 pages)
26 January 2009Return made up to 08/01/09; full list of members (5 pages)
6 November 2008Total exemption full accounts made up to 31 January 2008 (9 pages)
6 November 2008Total exemption full accounts made up to 31 January 2008 (9 pages)
6 February 2008Return made up to 08/01/08; full list of members (4 pages)
6 February 2008Return made up to 08/01/08; full list of members (4 pages)
20 July 2007Registered office changed on 20/07/07 from: 2ND floor 145-157 st.john street london EC1V 4PY (1 page)
20 July 2007Registered office changed on 20/07/07 from: 2ND floor 145-157 st.john street london EC1V 4PY (1 page)
4 July 2007Ad 04/07/07--------- £ si 79000@1=79000 £ ic 1000/80000 (1 page)
4 July 2007£ nc 1000/230000 04/07/07 (2 pages)
4 July 2007£ nc 1000/230000 04/07/07 (2 pages)
4 July 2007Ad 04/07/07--------- £ si 79000@1=79000 £ ic 1000/80000 (1 page)
8 January 2007Incorporation (14 pages)
8 January 2007Incorporation (14 pages)