Company NameH H Risk Finance Limited
Company StatusDissolved
Company Number08038509
CategoryPrivate Limited Company
Incorporation Date19 April 2012(12 years ago)
Dissolution Date22 February 2017 (7 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMr Mark Jonathan Devereux
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2012(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address90 High Holborn
London
WC1V 6XX
Director NameMichael John Burdon
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2014(2 years, 6 months after company formation)
Appointment Duration2 years, 3 months (closed 22 February 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address90 High Holborn
London
WC1V 6XX
Director NameGraham Neil Chase
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2014(2 years, 6 months after company formation)
Appointment Duration2 years, 3 months (closed 22 February 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address90 High Holborn
London
WC1V 6XX
Director NameDavid St John Stewart
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address90 High Holborn
London
WC1V 6XX

Location

Registered Address6 Snow Hill
London
EC1A 2AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Turnover£2,899,672
Gross Profit£2,899,672
Net Worth£2,215,352
Current Liabilities£696,535

Accounts

Latest Accounts30 April 2014 (10 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

22 February 2017Final Gazette dissolved following liquidation (1 page)
22 February 2017Final Gazette dissolved following liquidation (1 page)
22 November 2016Return of final meeting in a members' voluntary winding up (12 pages)
22 November 2016Return of final meeting in a members' voluntary winding up (12 pages)
21 July 2016Liquidators' statement of receipts and payments to 23 March 2016 (11 pages)
21 July 2016Liquidators' statement of receipts and payments to 23 March 2016 (11 pages)
10 June 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2
(214 pages)
10 June 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2
(214 pages)
16 April 2015Registered office address changed from 90 High Holborn London WC1V 6XX to C/O Rollings Oliver Llp 6 Snow Hill London EC1A 2AY on 16 April 2015 (2 pages)
16 April 2015Registered office address changed from 90 High Holborn London WC1V 6XX to C/O Rollings Oliver Llp 6 Snow Hill London EC1A 2AY on 16 April 2015 (2 pages)
14 April 2015Appointment of a voluntary liquidator (1 page)
14 April 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-03-24
(1 page)
14 April 2015Appointment of a voluntary liquidator (1 page)
14 April 2015Declaration of solvency (5 pages)
14 April 2015Declaration of solvency (5 pages)
4 February 2015Total exemption full accounts made up to 30 April 2014 (9 pages)
4 February 2015Total exemption full accounts made up to 30 April 2014 (9 pages)
24 November 2014Appointment of Michael John Burdon as a director on 4 November 2014 (3 pages)
24 November 2014Appointment of Graham Neil Chase as a director on 4 November 2014 (3 pages)
24 November 2014Appointment of Graham Neil Chase as a director on 4 November 2014 (3 pages)
24 November 2014Appointment of Michael John Burdon as a director on 4 November 2014 (3 pages)
24 November 2014Appointment of Michael John Burdon as a director on 4 November 2014 (3 pages)
24 November 2014Appointment of Graham Neil Chase as a director on 4 November 2014 (3 pages)
3 November 2014Termination of appointment of David St John Stewart as a director on 24 October 2014 (1 page)
3 November 2014Termination of appointment of David St John Stewart as a director on 24 October 2014 (1 page)
23 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 2
(213 pages)
23 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 2
(213 pages)
20 January 2014Total exemption full accounts made up to 30 April 2013 (9 pages)
20 January 2014Total exemption full accounts made up to 30 April 2013 (9 pages)
10 December 2013Change of share class name or designation (2 pages)
10 December 2013Change of share class name or designation (2 pages)
10 December 2013Change of share class name or designation (2 pages)
10 December 2013Change of share class name or designation (2 pages)
10 December 2013Change of share class name or designation (2 pages)
10 December 2013Change of share class name or designation (2 pages)
10 December 2013Change of share class name or designation (2 pages)
10 December 2013Change of share class name or designation (2 pages)
10 December 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
10 December 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
10 December 2013Change of share class name or designation (2 pages)
10 December 2013Change of share class name or designation (2 pages)
10 December 2013Particulars of variation of rights attached to shares (3 pages)
10 December 2013Change of share class name or designation (2 pages)
10 December 2013Change of share class name or designation (2 pages)
10 December 2013Change of share class name or designation (2 pages)
10 December 2013Change of share class name or designation (2 pages)
10 December 2013Change of share class name or designation (2 pages)
10 December 2013Change of share class name or designation (2 pages)
10 December 2013Change of share class name or designation (2 pages)
10 December 2013Change of share class name or designation (2 pages)
10 December 2013Change of share class name or designation (2 pages)
10 December 2013Change of share class name or designation (2 pages)
10 December 2013Sub-division of shares on 19 July 2013 (5 pages)
10 December 2013Particulars of variation of rights attached to shares (3 pages)
10 December 2013Change of share class name or designation (2 pages)
10 December 2013Change of share class name or designation (2 pages)
10 December 2013Change of share class name or designation (2 pages)
10 December 2013Change of share class name or designation (2 pages)
10 December 2013Sub-division of shares on 19 July 2013 (5 pages)
10 December 2013Change of share class name or designation (2 pages)
10 December 2013Change of share class name or designation (2 pages)
14 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
14 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
19 April 2012Incorporation (52 pages)
19 April 2012Incorporation (52 pages)