Company NameRisk Engines Limited
Company StatusDissolved
Company Number06324922
CategoryPrivate Limited Company
Incorporation Date26 July 2007(16 years, 9 months ago)
Dissolution Date11 March 2014 (10 years, 1 month ago)

Business Activity

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

Directors

Director NameDr Dan Oprescu
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2007(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address31-33 High Holborn
London
WC1V 6AX
Secretary NameMs Joan Geraldine Small
NationalityBritish
StatusClosed
Appointed11 October 2008(1 year, 2 months after company formation)
Appointment Duration5 years, 5 months (closed 11 March 2014)
RoleLecturer
Correspondence Address31-33 High Holborn
London
WC1V 6AX
Director NameMs Joan Geraldine Small
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2010(2 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 2011)
RoleAcademic
Country of ResidenceUnited Kingdom
Correspondence Address31-33 High Holborn
London
WC1V 6AX
Secretary NameThird Party Company Secretaries Limited (Corporation)
StatusResigned
Appointed26 July 2007(same day as company formation)
Correspondence Address2nd Floor
43 Broomfield Road
Chelmsford
Essex
CM1 1SY

Location

Registered Address31-33 High Holborn
London
WC1V 6AX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts16 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End16 March

Filing History

11 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
16 December 2013Total exemption small company accounts made up to 16 March 2013 (3 pages)
16 December 2013Previous accounting period shortened from 31 July 2013 to 16 March 2013 (1 page)
16 December 2013Total exemption small company accounts made up to 16 March 2013 (3 pages)
16 December 2013Previous accounting period shortened from 31 July 2013 to 16 March 2013 (1 page)
26 November 2013First Gazette notice for voluntary strike-off (1 page)
26 November 2013First Gazette notice for voluntary strike-off (1 page)
12 November 2013Application to strike the company off the register (3 pages)
12 November 2013Application to strike the company off the register (3 pages)
27 October 2013Termination of appointment of Joan Geraldine Small as a director on 30 June 2011 (1 page)
27 October 2013Termination of appointment of Joan Small as a director (1 page)
3 September 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 1,000
(4 pages)
3 September 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 1,000
(4 pages)
19 December 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
19 December 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
12 September 2012Annual return made up to 26 July 2012 with a full list of shareholders (4 pages)
12 September 2012Annual return made up to 26 July 2012 with a full list of shareholders (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
19 September 2011Registered office address changed from 64 Southwark Bridge Road London SE1 0AS United Kingdom on 19 September 2011 (1 page)
19 September 2011Registered office address changed from 64 Southwark Bridge Road London SE1 0AS United Kingdom on 19 September 2011 (1 page)
2 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (3 pages)
2 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (3 pages)
9 June 2011Secretary's details changed for Ms Joan Geraldine Small on 3 June 2011 (1 page)
9 June 2011Secretary's details changed for Ms Joan Geraldine Small on 3 June 2011 (1 page)
9 June 2011Secretary's details changed for Ms Joan Geraldine Small on 3 June 2011 (1 page)
9 June 2011Secretary's details changed for Ms Joan Geraldine Small on 3 June 2011 (1 page)
9 June 2011Secretary's details changed for Ms Joan Geraldine Small on 3 June 2011 (1 page)
9 June 2011Secretary's details changed for Ms Joan Geraldine Small on 3 June 2011 (1 page)
19 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
19 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
14 October 2010Registered office address changed from 2nd Floor 145-157 st John Street London EC1V4PY United Kingdom on 14 October 2010 (1 page)
14 October 2010Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V4PY United Kingdom on 14 October 2010 (1 page)
23 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (4 pages)
23 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (4 pages)
21 June 2010Appointment of Ms Joan Geraldine Small as a director (2 pages)
21 June 2010Appointment of Ms Joan Geraldine Small as a director (2 pages)
27 May 2010Amended total exemption small company accounts made up to 31 July 2009 (4 pages)
27 May 2010Amended accounts made up to 31 July 2009 (4 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
24 November 2009Director's details changed for Dan Oprescu on 23 November 2009 (2 pages)
24 November 2009Director's details changed for Dan Oprescu on 23 November 2009 (2 pages)
24 August 2009Return made up to 26/07/09; full list of members (3 pages)
24 August 2009Return made up to 26/07/09; full list of members (3 pages)
18 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
18 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
13 October 2008Secretary appointed ms joan geraldine small (1 page)
13 October 2008Secretary appointed ms joan geraldine small (1 page)
13 October 2008Appointment Terminated Secretary third party company secretaries LIMITED (1 page)
13 October 2008Appointment terminated secretary third party company secretaries LIMITED (1 page)
9 October 2008Registered office changed on 09/10/2008 from 29 hill top london NW11 6ED (1 page)
9 October 2008Registered office changed on 09/10/2008 from 29 hill top london NW11 6ED (1 page)
20 August 2008Return made up to 26/07/08; full list of members (3 pages)
20 August 2008Registered office changed on 20/08/2008 from 29 hill top london MW11 6ED (1 page)
20 August 2008Location of debenture register (1 page)
20 August 2008Registered office changed on 20/08/2008 from 29 hill top london NW11 6ED united kingdom (1 page)
20 August 2008Return made up to 26/07/08; full list of members (3 pages)
20 August 2008Registered office changed on 20/08/2008 from 29 hill top london NW11 6ED united kingdom (1 page)
20 August 2008Registered office changed on 20/08/2008 from 29 hill top london MW11 6ED (1 page)
20 August 2008Location of register of members (1 page)
20 August 2008Location of register of members (1 page)
20 August 2008Location of debenture register (1 page)
26 July 2007Incorporation (14 pages)
26 July 2007Incorporation (14 pages)