This company is commonly known as Risc Management Ltd. The company was founded 19 years ago and was given the registration number 05339303. The firm's registered office is in LONDON. You can find them at Bdo Llp, 55 Baker Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | RISC MANAGEMENT LTD |
---|---|---|
Company Number | : | 05339303 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 21 January 2005 |
End of financial year | : | 30 June 2012 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bdo Llp, 55 Baker Street, London, W1U 7EU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
19-20, Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD | Director | 01 August 2011 | Active |
1, Cavendish Place, London, United Kingdom, W1G 0QF | Secretary | 21 January 2005 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 21 January 2005 | Active |
1, Cavendish Place, London, United Kingdom, W1G 0QF | Director | 05 March 2007 | Active |
19-20, Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD | Director | 09 March 2011 | Active |
2 Pilgrims Way, Shere, GU5 9HR | Director | 06 March 2007 | Active |
1, Cavendish Place, London, United Kingdom, W1G 0QF | Director | 01 October 2008 | Active |
1, Cavendish Place, London, United Kingdom, W1G 0QF | Director | 26 August 2005 | Active |
1, Cavendish Place, London, United Kingdom, W1G 0QF | Director | 21 January 2005 | Active |
19-20, Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD | Director | 21 January 2005 | Active |
1, Alma Cottage, Boarmans Lane, Brookland, United Kingdom, TN299QU | Director | 23 October 2006 | Active |
22c Morden Road, Blackheath, London, SE3 0AA | Director | 26 August 2005 | Active |
162, Southampton Road, Portsmouth, England, PO6 4RY | Director | 01 November 2012 | Active |
3rd, Floor, 7-8 Conduit Street, London, England, W1S 2XF | Director | 14 September 2010 | Active |
Hawkesbury Braye Du Valle, St Sampson, Guernsey, GY2 4RB | Director | 13 October 2005 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 21 January 2005 | Active |
Date | Category | Description | |
---|---|---|---|
2021-02-17 | Gazette | Gazette dissolved liquidation. | Download |
2020-11-17 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-02-25 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-02-20 | Address | Change registered office address company with date old address new address. | Download |
2019-05-31 | Insolvency | Liquidation miscellaneous. | Download |
2019-02-19 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-02-13 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-02-13 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2019-01-08 | Officers | Termination director company with name termination date. | Download |
2019-01-08 | Officers | Termination director company with name termination date. | Download |
2018-06-08 | Insolvency | Liquidation miscellaneous. | Download |
2018-02-12 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2018-02-09 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-02-05 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-11-23 | Address | Change registered office address company with date old address new address. | Download |
2017-02-13 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2016-02-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2015-07-10 | Insolvency | Liquidation miscellaneous. | Download |
2015-06-04 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2015-06-04 | Insolvency | Liquidation court order miscellaneous. | Download |
2015-06-04 | Insolvency | Liquidation voluntary cease to act as liquidator. | Download |
2014-12-15 | Insolvency | Liquidation in administration progress report with brought down date. | Download |
2014-12-02 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2014-08-28 | Insolvency | Liquidation in administration progress report with brought down date. | Download |
2014-04-30 | Address | Change registered office address company with date old address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.