Company NameRISC Ltd
Company StatusDissolved
Company Number06912685
CategoryPrivate Limited Company
Incorporation Date21 May 2009(14 years, 11 months ago)
Dissolution Date29 July 2014 (9 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Keith Lindsay Hunter
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2009(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
Appointed21 May 2009(same day as company formation)
RoleCompany Director
Correspondence Address1 Cavendish Place
London
W1G 0QF

Contact

Websiteriscltd.co.uk

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

1 at £1Keith Lindsay Hunter
100.00%
Ordinary

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

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)
26 February 2014Accounts for a dormant company made up to 31 May 2013 (6 pages)
26 February 2014Accounts for a dormant company made up to 31 May 2013 (6 pages)
31 May 2013Annual return made up to 21 May 2013 with a full list of shareholders
Statement of capital on 2013-05-31
  • GBP 1
(3 pages)
31 May 2013Annual return made up to 21 May 2013 with a full list of shareholders
Statement of capital on 2013-05-31
  • GBP 1
(3 pages)
30 May 2013Director's details changed for Mr Keith Lindsay Hunter on 8 April 2013 (2 pages)
30 May 2013Director's details changed for Mr Keith Lindsay Hunter on 8 April 2013 (2 pages)
30 May 2013Director's details changed for Mr Keith Lindsay Hunter on 8 April 2013 (2 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
22 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (3 pages)
22 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (3 pages)
7 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
7 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
23 May 2011Annual return made up to 21 May 2011 with a full list of shareholders (3 pages)
23 May 2011Annual return made up to 21 May 2011 with a full list of shareholders (3 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)
20 December 2010Termination of appointment of Nicholas Hudson as a secretary
  • ANNOTATION Date of termination on the TM02 was removed from the public register on 11/05/2011 as it was factually inaccurate or is derived from something factually inaccurate.
(2 pages)
20 December 2010Termination of appointment of Nicholas Hudson as a secretary
  • ANNOTATION Date of termination on the TM02 was removed from the public register on 11/05/2011 as it was factually inaccurate or is derived from something factually inaccurate.
(2 pages)
5 October 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
5 October 2010Accounts for a dormant company made up to 31 May 2010 (2 pages)
23 September 2010Registered office address changed from 3Rd Floor 7-8 Conduit Street London W1S 2XF England on 23 September 2010 (1 page)
23 September 2010Registered office address changed from 3Rd Floor 7-8 Conduit Street London W1S 2XF England on 23 September 2010 (1 page)
9 July 2010Registered office address changed from 1 Cavendish Place London W1G 0QF on 9 July 2010 (1 page)
9 July 2010Registered office address changed from 1 Cavendish Place London W1G 0QF on 9 July 2010 (1 page)
9 July 2010Registered office address changed from 1 Cavendish Place London W1G 0QF on 9 July 2010 (1 page)
8 July 2010Annual return made up to 21 May 2010 with a full list of shareholders (4 pages)
8 July 2010Annual return made up to 21 May 2010 with a full list of shareholders (4 pages)
30 September 2009Secretary's change of particulars / nicholas hudson / 30/09/2009 (2 pages)
30 September 2009Director's change of particulars / keith hunter / 30/09/2009 (1 page)
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 (2 pages)
25 August 2009Director's change of particulars / keith hunter / 25/08/2009 (1 page)
25 August 2009Director's change of particulars / keith hunter / 25/08/2009 (1 page)
21 May 2009Incorporation (15 pages)
21 May 2009Incorporation (15 pages)