Company NameMicrorisk Publishing Limited
Company StatusDissolved
Company Number07137061
CategoryPrivate Limited Company
Incorporation Date26 January 2010(14 years, 3 months ago)
Dissolution Date17 February 2015 (9 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Secretary NameMr Charles Michael Wigan
StatusClosed
Appointed26 January 2010(same day as company formation)
RoleCompany Director
Correspondence AddressHamlet House
Bures
Suffolk
CO8 5BD
Director NameMr Arie Kremeris
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityCanadian
StatusClosed
Appointed05 March 2013(3 years, 1 month after company formation)
Appointment Duration1 year, 11 months (closed 17 February 2015)
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressEuropoint 5-11 Lavington Street
London
SE1 0NZ
Director NameMr Peter Scott Hastie
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHamlet House
Bures
Suffolk
CO8 5BD
Director NameMr Charles Michael Wigan
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHamlet House
Bures
Suffolk
CO8 5BD
Director NameAir Vice Marshal Graham Skinner
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(6 days after company formation)
Appointment Duration3 years, 1 month (resigned 05 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHamlet House Hamlet Court
Bures
Suffolk
CO8 5BD

Location

Registered AddressHamlet House
Hamlet Court
Bures
Suffolk
CO8 5BD
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishBures Hamlet
WardStour Valley South
Built Up AreaBures

Shareholders

900 at £1Insider Publishing LTD
90.00%
Ordinary
100 at £1Insurance Research & Publishing LTD
10.00%
Ordinary

Financials

Year2014
Net Worth-£2,430
Current Liabilities£8,389

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

17 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
4 November 2014First Gazette notice for voluntary strike-off (1 page)
4 November 2014First Gazette notice for voluntary strike-off (1 page)
24 October 2014Application to strike the company off the register (2 pages)
24 October 2014Application to strike the company off the register (2 pages)
1 October 2014Accounts made up to 31 December 2013 (6 pages)
1 October 2014Accounts made up to 31 December 2013 (6 pages)
23 September 2014Termination of appointment of Charles Michael Wigan as a director on 22 September 2014 (1 page)
23 September 2014Termination of appointment of Charles Michael Wigan as a director on 22 September 2014 (1 page)
10 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1,000
(5 pages)
10 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1,000
(5 pages)
9 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
9 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
8 March 2013Appointment of Mr Arie Kremeris as a director on 5 March 2013 (2 pages)
8 March 2013Appointment of Mr Arie Kremeris as a director on 5 March 2013 (2 pages)
8 March 2013Appointment of Mr Arie Kremeris as a director on 5 March 2013 (2 pages)
5 March 2013Termination of appointment of Graham Skinner as a director on 5 March 2013 (1 page)
5 March 2013Termination of appointment of Peter Scott Hastie as a director on 5 March 2013 (1 page)
5 March 2013Termination of appointment of Peter Scott Hastie as a director on 5 March 2013 (1 page)
5 March 2013Termination of appointment of Graham Skinner as a director on 5 March 2013 (1 page)
5 March 2013Termination of appointment of Peter Scott Hastie as a director on 5 March 2013 (1 page)
5 March 2013Termination of appointment of Graham Skinner as a director on 5 March 2013 (1 page)
29 January 2013Annual return made up to 26 January 2013 with a full list of shareholders (6 pages)
29 January 2013Annual return made up to 26 January 2013 with a full list of shareholders (6 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
30 January 2012Annual return made up to 26 January 2012 with a full list of shareholders (6 pages)
30 January 2012Annual return made up to 26 January 2012 with a full list of shareholders (6 pages)
27 September 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
27 September 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
22 February 2011Previous accounting period shortened from 31 January 2011 to 31 December 2010 (1 page)
22 February 2011Previous accounting period shortened from 31 January 2011 to 31 December 2010 (1 page)
27 January 2011Annual return made up to 26 January 2011 with a full list of shareholders (6 pages)
27 January 2011Annual return made up to 26 January 2011 with a full list of shareholders (6 pages)
3 February 2010Appointment of Air Vice Marshal Graham Skinner as a director (2 pages)
3 February 2010Appointment of Air Vice Marshal Graham Skinner as a director (2 pages)
26 January 2010Incorporation (23 pages)
26 January 2010Incorporation (23 pages)