Company NameDerisk (H&S) Llp
Company StatusDissolved
Company NumberOC354818
CategoryLimited Liability Partnership
Incorporation Date11 May 2010(13 years, 11 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Directors

LLP Designated Member NameMr Ashley Ross Griffiths
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29/30 Fitzroy Square
London
W1T 6LQ
LLP Designated Member NameMr Paul John Ford
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29/30 Fitzroy Square
London
W1T 6LQ
LLP Member NameMr Marc Edward Smith
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29/30 Fitzroy Square
London
W1T 6LQ
LLP Member NameMr Mark Anthony O'Mahony
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2012(1 year, 11 months after company formation)
Appointment Duration8 years, 5 months (closed 22 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29/30 Fitzroy Square
London
W1T 6LQ
LLP Member NameMr Robin James Nower
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(2 years after company formation)
Appointment Duration6 years, 3 months (resigned 07 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29/30 Fitzroy Square
London
W1T 6LQ

Contact

Websitederiskuk.com
Telephone020 77346655
Telephone regionLondon

Location

Registered Address29/30 Fitzroy Square
London
W1T 6LQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Turnover£955,637
Gross Profit£689,752
Net Worth£220,901
Cash£3,125
Current Liabilities£342,464

Accounts

Latest Accounts31 October 2018 (5 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

17 October 2017Compulsory strike-off action has been discontinued (1 page)
16 October 2017Total exemption full accounts made up to 31 October 2016 (9 pages)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
22 June 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
8 August 2016Total exemption full accounts made up to 31 October 2015 (11 pages)
13 July 2016Annual return made up to 11 May 2016 (4 pages)
2 November 2015Member's details changed for Mr Ashley Ross Griffiths on 30 October 2015 (2 pages)
2 November 2015Member's details changed for Mr Marc Edward Smith on 30 October 2015 (2 pages)
2 November 2015Member's details changed for Mr Paul John Ford on 30 October 2015 (2 pages)
2 November 2015Member's details changed for Mr Robin James Nower on 30 October 2015 (2 pages)
30 July 2015Annual return made up to 11 May 2015 (6 pages)
29 July 2015Member's details changed for Mr Mark Anthony O'mahony on 1 May 2015 (2 pages)
29 July 2015Member's details changed for Mr Mark Anthony O'mahony on 1 May 2015 (2 pages)
16 April 2015Total exemption full accounts made up to 31 October 2014 (12 pages)
11 August 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
26 June 2014Annual return made up to 11 May 2014 (6 pages)
16 April 2014Registered office address changed from 869 High Road London N12 8QA on 16 April 2014 (1 page)
6 January 2014Previous accounting period extended from 31 May 2013 to 31 October 2013 (1 page)
17 May 2013Annual return made up to 11 May 2013 (6 pages)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
24 September 2012Appointment of Mr Robin James Nower as a member (2 pages)
27 June 2012Annual return made up to 11 May 2012 (5 pages)
27 June 2012Member's details changed for Mr Marc Edward Smith on 18 May 2012 (2 pages)
27 June 2012Member's details changed for Mr Mark Anthony O'mahony on 18 May 2012 (2 pages)
22 May 2012Appointment of Mr Mark Anthony O'mahony as a member (2 pages)
18 May 2012Change of status notice (2 pages)
7 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
6 July 2011Member's details changed for Mr Paul John Ford on 11 May 2010 (2 pages)
6 July 2011Member's details changed for Mr Marc Edward Smith on 11 May 2010 (2 pages)
6 July 2011Annual return made up to 11 May 2011 (4 pages)
13 May 2011Member's details changed for Mr Ashley Ross Griffiths on 10 May 2011 (2 pages)
13 May 2011Member's details changed for Mr Marc Edward Smith on 10 May 2011 (2 pages)
13 May 2011Member's details changed for Mr Paul John Ford on 10 May 2011 (2 pages)
11 May 2010Incorporation of a limited liability partnership (9 pages)