Company NameElectus Risk Services Limited
Company StatusDissolved
Company Number09083656
CategoryPrivate Limited Company
Incorporation Date12 June 2014(9 years, 10 months ago)
Dissolution Date23 July 2019 (4 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Robert Edward Davison
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2018(4 years, 6 months after company formation)
Appointment Duration7 months (closed 23 July 2019)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Minster Building 21 Mincing Lane
London
EC3R 7AG
Secretary NameCharles Taylor Administration Services Limited (Corporation)
StatusClosed
Appointed12 June 2014(same day as company formation)
Correspondence AddressThe Minster Building 21 Mincing Lane
London
EC3R 7AG
Director NameMr Martin John Fone
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2014(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressStandard House 12-13 Essex Street
London
WC2R 3AA
Director NameMrs Luisa Carlotta Barile
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2016(1 year, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 May 2018)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressThe Minster Building 21 Mincing Lane
London
EC3R 7AG
Director NameMr Manjit Singh Takhtar
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2018(3 years, 11 months after company formation)
Appointment Duration7 months, 1 week (resigned 18 December 2018)
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence AddressThe Minster Building 21 Mincing Lane
London
EC3R 7AG

Location

Registered AddressThe Minster Building
21 Mincing Lane
London
EC3R 7AG
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts30 June 2018 (5 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

23 July 2019Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2019Confirmation statement made on 12 June 2019 with updates (4 pages)
7 May 2019First Gazette notice for voluntary strike-off (1 page)
25 April 2019Application to strike the company off the register (3 pages)
16 April 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
16 April 2019Termination of appointment of Manjit Singh Takhtar as a director on 18 December 2018 (1 page)
16 April 2019Appointment of Mr Robert Edward Davison as a director on 18 December 2018 (2 pages)
16 July 2018Secretary's details changed for Charles Taylor Administration Services Limited on 11 April 2018 (1 page)
16 July 2018Change of details for Charles Taylor Services Limited as a person with significant control on 11 April 2018 (2 pages)
25 June 2018Appointment of Mr Manjit Singh Takhtar as a director on 9 May 2018 (2 pages)
25 June 2018Termination of appointment of Luisa Carlotta Barile as a director on 7 May 2018 (1 page)
25 June 2018Confirmation statement made on 12 June 2018 with updates (4 pages)
4 May 2018Registered office address changed from Standard House 12-13 Essex Street London WC2R 3AA to The Minster Building 21 Mincing Lane London EC3R 7AG on 4 May 2018 (1 page)
29 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
21 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
5 October 2016Accounts for a dormant company made up to 30 June 2016 (3 pages)
5 October 2016Accounts for a dormant company made up to 30 June 2016 (3 pages)
14 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1
(3 pages)
14 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1
(3 pages)
6 June 2016Appointment of Luisa Carlotta Barile as a director on 31 May 2016 (2 pages)
6 June 2016Appointment of Luisa Carlotta Barile as a director on 31 May 2016 (2 pages)
6 June 2016Termination of appointment of Martin John Fone as a director on 1 June 2016 (1 page)
6 June 2016Termination of appointment of Martin John Fone as a director on 1 June 2016 (1 page)
26 October 2015Accounts for a dormant company made up to 30 June 2015 (3 pages)
26 October 2015Accounts for a dormant company made up to 30 June 2015 (3 pages)
15 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
(3 pages)
15 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
(3 pages)
12 June 2014Incorporation
Statement of capital on 2014-06-12
  • GBP 1
(29 pages)
12 June 2014Incorporation
Statement of capital on 2014-06-12
  • GBP 1
(29 pages)