Company NameRISC Group Ltd
Company StatusDissolved
Company Number06208529
CategoryPrivate Limited Company
Incorporation Date11 April 2007(17 years ago)
Dissolution Date29 July 2014 (9 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Keith Lindsay Hunter
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address19-20 Bourne Court
Southend Road
Woodford Green
Essex
IG8 8HD
Secretary NameNicholas John Hudson
NationalityBritish
StatusResigned
Appointed11 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address1 Cavendish Place
London
W1G 0QF

Location

Registered Address3rd Floor 7-8 Conduit Street
London
W1S 2XF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

100 at £1Aquila 2010 LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

29 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
29 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 April 2014First Gazette notice for voluntary strike-off (1 page)
15 April 2014First Gazette notice for voluntary strike-off (1 page)
8 April 2014Application to strike the company off the register (3 pages)
8 April 2014Application to strike the company off the register (3 pages)
12 April 2013Annual return made up to 11 April 2013 with a full list of shareholders
Statement of capital on 2013-04-12
  • GBP 100
(3 pages)
12 April 2013Annual return made up to 11 April 2013 with a full list of shareholders
Statement of capital on 2013-04-12
  • GBP 100
(3 pages)
9 April 2013Director's details changed for Mr Keith Lindsay Hunter on 8 April 2013 (2 pages)
9 April 2013Director's details changed for Mr Keith Lindsay Hunter on 8 April 2013 (2 pages)
9 April 2013Director's details changed for Mr Keith Lindsay Hunter on 8 April 2013 (2 pages)
8 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
8 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
14 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (3 pages)
14 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (3 pages)
14 September 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
14 September 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
17 May 2011Termination of appointment of Nicholas Hudson as a secretary (1 page)
17 May 2011Termination of appointment of Nicholas Hudson as a secretary (1 page)
12 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (3 pages)
12 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (3 pages)
7 October 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
7 October 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
23 September 2010Registered office address changed from 3Rd Floor 7-8 Conduit Street London W1S 2XF on 23 September 2010 (1 page)
23 September 2010Registered office address changed from 3Rd Floor 7-8 Conduit Street London W1S 2XF on 23 September 2010 (1 page)
30 June 2010Registered office address changed from 1 Cavendish Place London W1G 0QD on 30 June 2010 (1 page)
30 June 2010Registered office address changed from 1 Cavendish Place London W1G 0QD on 30 June 2010 (1 page)
16 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (4 pages)
16 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (4 pages)
10 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
10 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
30 September 2009Director's change of particulars / keith hunter / 30/09/2009 (1 page)
30 September 2009Secretary's change of particulars / nicholas hudson / 30/09/2009 (1 page)
30 September 2009Secretary's change of particulars / nicholas hudson / 30/09/2009 (1 page)
30 September 2009Director's change of particulars / keith hunter / 30/09/2009 (1 page)
5 June 2009Return made up to 11/04/09; full list of members (3 pages)
5 June 2009Return made up to 11/04/09; full list of members (3 pages)
30 March 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
30 March 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
27 March 2009Registered office changed on 27/03/2009 from 1 cavendish place london W1G 0QF (1 page)
27 March 2009Registered office changed on 27/03/2009 from 1 cavendish place london W1G 0QF (1 page)
20 August 2008Return made up to 11/04/08; full list of members (3 pages)
20 August 2008Return made up to 11/04/08; full list of members (3 pages)
10 July 2007Accounting reference date extended from 30/04/08 to 30/06/08 (1 page)
10 July 2007Accounting reference date extended from 30/04/08 to 30/06/08 (1 page)
11 April 2007Incorporation (13 pages)
11 April 2007Incorporation (13 pages)