Company NameRisk Outsource Limited
DirectorShanil Harshitha Samarasinghe
Company StatusLiquidation
Company Number07443163
CategoryPrivate Limited Company
Incorporation Date17 November 2010(13 years, 5 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 Shanil Harshitha Samarasinghe
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2010(same day as company formation)
RoleMarket Risk Analyst
Country of ResidenceUnited Kingdom
Correspondence Address5 London Wall Buildings
London
EC2M 5NS
Secretary NameMagna Secretaries Limited (Corporation)
StatusCurrent
Appointed17 November 2010(same day as company formation)
Correspondence Address5 London Wall Buildings
London
EC2M 5NS

Location

Registered AddressRecovery House, Hainault Business Park
15-17 Roebuck Road
Ilford
Essex
IG6 3TU
RegionLondon
ConstituencyIlford North
CountyGreater London
WardHainault
Built Up AreaGreater London

Financials

Year2012
Net Worth£6,854
Cash£213,223
Current Liabilities£233,369

Accounts

Latest Accounts30 November 2019 (4 years, 4 months ago)
Next Accounts Due31 August 2021 (overdue)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return17 November 2020 (3 years, 5 months ago)
Next Return Due1 December 2021 (overdue)

Filing History

9 February 2024Return of final meeting in a members' voluntary winding up (16 pages)
6 April 2023Liquidators' statement of receipts and payments to 23 February 2023 (13 pages)
12 April 2022Liquidators' statement of receipts and payments to 23 February 2022 (21 pages)
29 March 2021Registered office address changed from 5 London Wall Buildings London EC2M 5NS England to Recovery House, Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 29 March 2021 (1 page)
9 March 2021Declaration of solvency (6 pages)
9 March 2021Appointment of a voluntary liquidator (2 pages)
9 March 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-02-24
(1 page)
22 February 2021Secretary's details changed for Magna Secretaries Limited on 1 October 2020 (1 page)
27 January 2021Compulsory strike-off action has been discontinued (1 page)
26 January 2021First Gazette notice for compulsory strike-off (1 page)
25 January 2021Registered office address changed from 3 London Wall Buildings London EC2M 5PD to 5 London Wall Buildings London EC2M 5NS on 25 January 2021 (1 page)
25 January 2021Change of details for Mr. Shanil Harshitha Samarasinghe as a person with significant control on 1 October 2020 (2 pages)
25 January 2021Director's details changed for Mr. Shanil Harshitha Samarasinghe on 1 October 2020 (2 pages)
25 January 2021Micro company accounts made up to 30 November 2019 (6 pages)
25 January 2021Confirmation statement made on 17 November 2020 with updates (4 pages)
18 November 2019Confirmation statement made on 17 November 2019 with updates (4 pages)
30 September 2019Micro company accounts made up to 30 November 2018 (6 pages)
10 December 2018Confirmation statement made on 17 November 2018 with updates (4 pages)
29 August 2018Micro company accounts made up to 30 November 2017 (6 pages)
20 November 2017Confirmation statement made on 17 November 2017 with updates (4 pages)
20 November 2017Confirmation statement made on 17 November 2017 with updates (4 pages)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
30 November 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
30 November 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
14 December 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(4 pages)
14 December 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100
(4 pages)
5 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
5 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
18 December 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(4 pages)
18 December 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(4 pages)
21 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
21 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
17 December 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
(4 pages)
17 December 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
(4 pages)
27 November 2013Director's details changed for Mr Shanil Harshitha Samarasinghe on 4 January 2013 (2 pages)
27 November 2013Director's details changed for Mr Shanil Harshitha Samarasinghe on 4 January 2013 (2 pages)
27 November 2013Director's details changed for Mr Shanil Harshitha Samarasinghe on 4 January 2013 (2 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (13 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (13 pages)
28 May 2013Secretary's details changed for Magna Secretaries Limited on 25 March 2013 (2 pages)
28 May 2013Secretary's details changed for Magna Secretaries Limited on 25 March 2013 (2 pages)
25 March 2013Registered office address changed from 4 Bloomsbury Place London WC1A 2QA United Kingdom on 25 March 2013 (1 page)
25 March 2013Registered office address changed from 4 Bloomsbury Place London WC1A 2QA United Kingdom on 25 March 2013 (1 page)
7 December 2012Annual return made up to 17 November 2012 with a full list of shareholders (4 pages)
7 December 2012Annual return made up to 17 November 2012 with a full list of shareholders (4 pages)
17 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
17 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
9 December 2011Annual return made up to 17 November 2011 with a full list of shareholders (4 pages)
9 December 2011Annual return made up to 17 November 2011 with a full list of shareholders (4 pages)
24 February 2011Director's details changed for Mr Shanil Harshitha Samarasinghe on 24 February 2011 (2 pages)
24 February 2011Director's details changed for Mr Shanil Harshitha Samarasinghe on 24 February 2011 (2 pages)
17 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
17 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)