UKBizDB.co.uk

RISC MANAGEMENT LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Bdo Llp, 55 Baker Street, London, W1U 7EU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19-20, Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD

Director01 August 2011Active
1, Cavendish Place, London, United Kingdom, W1G 0QF

Secretary21 January 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary21 January 2005Active
1, Cavendish Place, London, United Kingdom, W1G 0QF

Director05 March 2007Active
19-20, Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD

Director09 March 2011Active
2 Pilgrims Way, Shere, GU5 9HR

Director06 March 2007Active
1, Cavendish Place, London, United Kingdom, W1G 0QF

Director01 October 2008Active
1, Cavendish Place, London, United Kingdom, W1G 0QF

Director26 August 2005Active
1, Cavendish Place, London, United Kingdom, W1G 0QF

Director21 January 2005Active
19-20, Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD

Director21 January 2005Active
1, Alma Cottage, Boarmans Lane, Brookland, United Kingdom, TN299QU

Director23 October 2006Active
22c Morden Road, Blackheath, London, SE3 0AA

Director26 August 2005Active
162, Southampton Road, Portsmouth, England, PO6 4RY

Director01 November 2012Active
3rd, Floor, 7-8 Conduit Street, London, England, W1S 2XF

Director14 September 2010Active
Hawkesbury Braye Du Valle, St Sampson, Guernsey, GY2 4RB

Director13 October 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director21 January 2005Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-02-17Gazette

Gazette dissolved liquidation.

Download
2020-11-17Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-02-25Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-02-20Address

Change registered office address company with date old address new address.

Download
2019-05-31Insolvency

Liquidation miscellaneous.

Download
2019-02-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-02-13Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-02-13Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2019-01-08Officers

Termination director company with name termination date.

Download
2019-01-08Officers

Termination director company with name termination date.

Download
2018-06-08Insolvency

Liquidation miscellaneous.

Download
2018-02-12Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2018-02-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-02-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-11-23Address

Change registered office address company with date old address new address.

Download
2017-02-13Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2016-02-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2015-07-10Insolvency

Liquidation miscellaneous.

Download
2015-06-04Insolvency

Liquidation voluntary appointment of liquidator.

Download
2015-06-04Insolvency

Liquidation court order miscellaneous.

Download
2015-06-04Insolvency

Liquidation voluntary cease to act as liquidator.

Download
2014-12-15Insolvency

Liquidation in administration progress report with brought down date.

Download
2014-12-02Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2014-08-28Insolvency

Liquidation in administration progress report with brought down date.

Download
2014-04-30Address

Change registered office address company with date old address.

Download

Copyright © 2024. All rights reserved.