Company NameRisaka Limited
Company StatusDissolved
Company Number08447832
CategoryPrivate Limited Company
Incorporation Date15 March 2013(11 years, 1 month ago)
Dissolution Date14 February 2017 (7 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Izzat Majeed
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2013(same day as company formation)
RoleProject Developer
Country of ResidenceEngland
Correspondence Address6 St Stephens Close
Avenue Road
London
NW8 6DB
Secretary NameCornhill Secretaries Limited (Corporation)
StatusClosed
Appointed15 March 2013(same day as company formation)
Correspondence Address5 Market Yard Mews 194-204 Bermondsey Street
London
SE1 3TQ
Director NameMrs Lubna Majeed
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2013(same day as company formation)
RoleHousewife
Country of ResidenceEngland
Correspondence Address6 St Stephens Close
Avenue Road
London
NW8 6DB

Location

Registered Address3 St. Stephens Close
Avenue Road
London
NW8 6DB
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardSwiss Cottage
Built Up AreaGreater London

Shareholders

50 at £1Izzat Majeed
50.00%
Ordinary
50 at £1Lubna Majeed
50.00%
Ordinary

Financials

Year2014
Turnover£600,000
Gross Profit£512,256
Net Worth£8,893
Cash£70,526
Current Liabilities£86,633

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

14 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
14 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
19 September 2016Secretary's details changed for Cornhill Secretaries Limited on 14 July 2016 (1 page)
19 September 2016Secretary's details changed for Cornhill Secretaries Limited on 14 July 2016 (1 page)
19 September 2016Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW United Kingdom to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ (1 page)
19 September 2016Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW United Kingdom to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ (1 page)
28 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(5 pages)
28 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(5 pages)
8 January 2016Previous accounting period extended from 31 March 2015 to 30 June 2015 (3 pages)
8 January 2016Previous accounting period extended from 31 March 2015 to 30 June 2015 (3 pages)
21 November 2015Termination of appointment of Lubna Majeed as a director on 12 November 2015 (2 pages)
21 November 2015Termination of appointment of Lubna Majeed as a director on 12 November 2015 (2 pages)
16 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(6 pages)
16 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(6 pages)
22 December 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
22 December 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
17 March 2014Register(s) moved to registered inspection location (1 page)
17 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(6 pages)
17 March 2014Register inspection address has been changed (1 page)
17 March 2014Register(s) moved to registered inspection location (1 page)
17 March 2014Register inspection address has been changed (1 page)
17 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(6 pages)
15 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
15 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)