Company NameRisk Management Professional Solutions (Risk Maps Intl). Ltd
Company StatusDissolved
Company Number09017114
CategoryPrivate Limited Company
Incorporation Date29 April 2014(10 years ago)
Dissolution Date21 August 2018 (5 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Director

Director NameMr Dimitrios Moutsougiannis
Date of BirthNovember 1965 (Born 58 years ago)
NationalityGreek
StatusClosed
Appointed29 April 2014(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 40, Cinnabar Wharf 24 Wapping High Street
London
E1W 1NQ

Location

Registered AddressFlat 40 Cinnabar Wharf Central
24 Wapping High Street
London
E1W 1NQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London

Shareholders

10 at £1Dimitrios Moutsougiannis
100.00%
Ordinary

Financials

Year2014
Net Worth£35,469
Cash£47,725
Current Liabilities£12,266

Accounts

Latest Accounts30 April 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

21 August 2018Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2018First Gazette notice for voluntary strike-off (1 page)
29 May 2018Application to strike the company off the register (3 pages)
12 May 2017Confirmation statement made on 29 April 2017 with updates (4 pages)
12 May 2017Confirmation statement made on 29 April 2017 with updates (4 pages)
5 October 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
5 October 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
27 July 2016Compulsory strike-off action has been discontinued (1 page)
27 July 2016Compulsory strike-off action has been discontinued (1 page)
26 July 2016First Gazette notice for compulsory strike-off (1 page)
26 July 2016First Gazette notice for compulsory strike-off (1 page)
25 July 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 10
(6 pages)
25 July 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 10
(6 pages)
1 February 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
1 February 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
13 November 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 10
(3 pages)
13 November 2015Registered office address changed from Unit 11, Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA to Flat 40 Cinnabar Wharf Central 24 Wapping High Street London London E1W 1NQ on 13 November 2015 (1 page)
13 November 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 10
(3 pages)
13 November 2015Registered office address changed from Unit 11, Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA to Flat 40 Cinnabar Wharf Central 24 Wapping High Street London London E1W 1NQ on 13 November 2015 (1 page)
4 November 2015Compulsory strike-off action has been discontinued (1 page)
4 November 2015Compulsory strike-off action has been discontinued (1 page)
25 August 2015First Gazette notice for compulsory strike-off (1 page)
25 August 2015First Gazette notice for compulsory strike-off (1 page)
29 April 2014Incorporation
Statement of capital on 2014-04-29
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
29 April 2014Incorporation
Statement of capital on 2014-04-29
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)