Company NameRISC Holdings Ltd
Company StatusDissolved
Company Number07123361
CategoryPrivate Limited Company
Incorporation Date12 January 2010(14 years, 3 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

Director

Director NameMr Keith Lindsay Hunter
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19-20 Bourne Court
Southend Road
Woodford Green
Essex
IG8 8HD

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 January 2013 (11 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

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)
13 January 2014Director's details changed for Mr Keith Lindsay Hunter on 8 April 2013 (2 pages)
13 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1
(3 pages)
13 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1
(3 pages)
13 January 2014Director's details changed for Mr Keith Lindsay Hunter on 8 April 2013 (2 pages)
13 January 2014Director's details changed for Mr Keith Lindsay Hunter on 8 April 2013 (2 pages)
28 October 2013Accounts for a dormant company made up to 31 January 2013 (6 pages)
28 October 2013Accounts for a dormant company made up to 31 January 2013 (6 pages)
23 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (3 pages)
23 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (3 pages)
28 May 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
28 May 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
19 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (3 pages)
19 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (3 pages)
10 February 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
10 February 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
17 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (3 pages)
17 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (3 pages)
30 June 2010Registered office address changed from 1 Cavendish Place London W1G 0QF United Kingdom on 30 June 2010 (1 page)
30 June 2010Registered office address changed from 1 Cavendish Place London W1G 0QF United Kingdom on 30 June 2010 (1 page)
12 January 2010Incorporation (18 pages)
12 January 2010Incorporation (18 pages)