Company NameRizzo UK Limited
Company StatusDissolved
Company Number07329968
CategoryPrivate Limited Company
Incorporation Date29 July 2010(13 years, 9 months ago)
Dissolution Date27 November 2018 (5 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameChristopher Paul McClain
Date of BirthMay 1967 (Born 57 years ago)
NationalityAmerican
StatusClosed
Appointed29 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address715 Maple Lane
Sewickle
Pennsylvania 15143
United States
Director NamePaul Carl Rizzo
Date of BirthMay 1941 (Born 83 years ago)
NationalityAmerican
StatusClosed
Appointed29 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address500 Penn Centre Blvd
Suite 100
Pittsburgh
Pennsylvania
15235
Director NameCharles Walter Kurz
Date of BirthJune 1946 (Born 77 years ago)
NationalityAmerican
StatusClosed
Appointed29 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address77 Seldomseen Road
Bradford Woods
Pennsylvania 15015
United States
Secretary NameHanif Suleman
StatusClosed
Appointed16 September 2015(5 years, 1 month after company formation)
Appointment Duration3 years, 2 months (closed 27 November 2018)
RoleCompany Director
Correspondence AddressC/O Harson Investments Limited 291a North Borough
London
SW16 4TR
Director NameAnanda Kumar Chakrabarti
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2014(3 years, 8 months after company formation)
Appointment Duration9 months (resigned 13 January 2015)
RoleMining
Country of ResidenceUnited Kingdom
Correspondence AddressRizzo Uk Limited 43-45 Portman Square
London
W1H 6HN
Director NameMelissa Dubinsky
Date of BirthDecember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed15 April 2014(3 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 June 2016)
RoleManager
Country of ResidenceUnited States
Correspondence Address500 Penn Centre Blvd
Pittsburgh
Pennsylvania
15235
Secretary NameReed Smith Corporate Services Limited (Corporation)
StatusResigned
Appointed29 July 2010(same day as company formation)
Correspondence AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS

Contact

Websiterizzoassoc.com

Location

Registered AddressRex House
4-12 Regent Sreet
London
SW1Y 4PE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Paul C. Rizzo Associates, Inc.
100.00%
Ordinary

Financials

Year2014
Net Worth-£280,207
Cash£447,006
Current Liabilities£1,888,834

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

27 November 2018Final Gazette dissolved via compulsory strike-off (1 page)
11 September 2018First Gazette notice for compulsory strike-off (1 page)
12 February 2018Registered office address changed from The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS to Rex House 4-12 Regent Sreet London SW1Y 4PE on 12 February 2018 (1 page)
12 February 2018Termination of appointment of Reed Smith Corporate Services Limited as a secretary on 12 February 2018 (1 page)
10 February 2018Compulsory strike-off action has been discontinued (1 page)
7 February 2018Accounts for a small company made up to 31 December 2016 (12 pages)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
23 June 2017Confirmation statement made on 22 June 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 22 June 2017 with updates (5 pages)
21 September 2016Accounts for a small company made up to 31 December 2015 (5 pages)
21 September 2016Accounts for a small company made up to 31 December 2015 (5 pages)
23 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(6 pages)
23 June 2016Termination of appointment of Melissa Dubinsky as a director on 23 June 2016 (1 page)
23 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
(6 pages)
23 June 2016Termination of appointment of Melissa Dubinsky as a director on 23 June 2016 (1 page)
7 April 2016Director's details changed for Paul Carl Rizzo on 21 March 2016 (2 pages)
7 April 2016Director's details changed for Paul Carl Rizzo on 21 March 2016 (2 pages)
8 October 2015Accounts for a small company made up to 31 December 2014 (5 pages)
8 October 2015Accounts for a small company made up to 31 December 2014 (5 pages)
16 September 2015Appointment of Hanif Suleman as a secretary on 16 September 2015 (2 pages)
16 September 2015Appointment of Hanif Suleman as a secretary on 16 September 2015 (2 pages)
30 July 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(7 pages)
30 July 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(7 pages)
20 April 2015Director's details changed for Charles Wilson Kurz on 29 July 2010 (3 pages)
20 April 2015Director's details changed for Charles Wilson Kurz on 29 July 2010 (3 pages)
14 January 2015Termination of appointment of Ananda Kumar Chakrabarti as a director on 13 January 2015 (1 page)
14 January 2015Termination of appointment of Ananda Kumar Chakrabarti as a director on 13 January 2015 (1 page)
21 November 2014Current accounting period extended from 31 July 2014 to 31 December 2014 (3 pages)
21 November 2014Current accounting period extended from 31 July 2014 to 31 December 2014 (3 pages)
29 July 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(8 pages)
29 July 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(8 pages)
22 April 2014Appointment of Ananda Kumar Chakrabarti as a director (2 pages)
22 April 2014Appointment of Ananda Kumar Chakrabarti as a director (2 pages)
22 April 2014Appointment of Melissa Dubinsky as a director (2 pages)
22 April 2014Appointment of Melissa Dubinsky as a director (2 pages)
24 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
24 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
28 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-28
(6 pages)
28 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-28
(6 pages)
11 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
11 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
21 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (6 pages)
21 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (6 pages)
16 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
16 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
29 July 2011Annual return made up to 29 July 2011 with a full list of shareholders (6 pages)
29 July 2011Annual return made up to 29 July 2011 with a full list of shareholders (6 pages)
29 July 2010Incorporation (61 pages)
29 July 2010Incorporation (61 pages)