Company NameRISQ Worldwide Ltd
Company StatusDissolved
Company Number07403380
CategoryPrivate Limited Company
Incorporation Date11 October 2010(13 years, 6 months ago)
Dissolution Date3 September 2013 (10 years, 7 months ago)
Previous NameRISQ Europe Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 80300Investigation activities

Directors

Director NameMr David Binns
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2010(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address16 Eton Road
Frinton-On-Sea
Essex
CO13 9JA
Director NameMr Michael Haughey
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2010(same day as company formation)
RoleConsultant
Country of ResidenceSingapore
Correspondence Address16 Eton Road
Frinton-On-Sea
Essex
CO13 9JA
Director NameMr Guy Underwood
Date of BirthJuly 1966 (Born 57 years ago)
NationalityAustralian
StatusClosed
Appointed11 October 2010(same day as company formation)
RoleConsultant
Country of ResidenceAustralia
Correspondence Address16 Eton Road
Frinton-On-Sea
Essex
CO13 9JA

Location

Registered Address16 Eton Road
Frinton-On-Sea
Essex
CO13 9JA
RegionEast of England
ConstituencyClacton
CountyEssex
ParishFrinton and Walton
WardFrinton
Built Up AreaWalton-on-the-Naze

Accounts

Latest Accounts31 January 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

3 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
3 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
23 May 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
22 May 2013Previous accounting period shortened from 31 October 2013 to 31 January 2013 (1 page)
22 May 2013Previous accounting period shortened from 31 October 2013 to 31 January 2013 (1 page)
21 May 2013First Gazette notice for voluntary strike-off (1 page)
21 May 2013First Gazette notice for voluntary strike-off (1 page)
21 May 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
21 May 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
9 May 2013Application to strike the company off the register (3 pages)
9 May 2013Application to strike the company off the register (3 pages)
21 March 2013Registered office address changed from Level 17 Dashwood House 69 Old Broad Street London EC2M 1QS on 21 March 2013 (1 page)
21 March 2013Registered office address changed from Level 17 Dashwood House 69 Old Broad Street London EC2M 1QS on 21 March 2013 (1 page)
7 November 2012Annual return made up to 11 October 2012 with a full list of shareholders
Statement of capital on 2012-11-07
  • GBP 1,000
(4 pages)
7 November 2012Annual return made up to 11 October 2012 with a full list of shareholders
Statement of capital on 2012-11-07
  • GBP 1,000
(4 pages)
6 July 2012Total exemption small company accounts made up to 31 October 2011 (12 pages)
6 July 2012Total exemption small company accounts made up to 31 October 2011 (12 pages)
19 October 2011Register(s) moved to registered inspection location (1 page)
19 October 2011Director's details changed for Mr Guy Underwood on 11 October 2011 (2 pages)
19 October 2011Register inspection address has been changed (1 page)
19 October 2011Director's details changed for Mr David Binns on 11 October 2011 (2 pages)
19 October 2011Director's details changed for Mr Michael Haughey on 11 October 2011 (2 pages)
19 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (5 pages)
19 October 2011Register(s) moved to registered inspection location (1 page)
19 October 2011Director's details changed for Mr David Binns on 11 October 2011 (2 pages)
19 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (5 pages)
19 October 2011Register(s) moved to registered inspection location (1 page)
19 October 2011Register inspection address has been changed from 16 Eton Road Frinton Essex CO13 9JA United Kingdom (1 page)
19 October 2011Director's details changed for Mr Guy Underwood on 11 October 2011 (2 pages)
19 October 2011Register inspection address has been changed from 16 Eton Road Frinton Essex CO13 9JA United Kingdom (1 page)
19 October 2011Director's details changed for Mr Michael Haughey on 11 October 2011 (2 pages)
19 October 2011Register inspection address has been changed (1 page)
19 October 2011Register(s) moved to registered inspection location (1 page)
13 October 2011Registered office address changed from Suite 250 162-168 Regent Street London W1B 5TD United Kingdom on 13 October 2011 (2 pages)
13 October 2011Registered office address changed from Suite 250 162-168 Regent Street London W1B 5TD United Kingdom on 13 October 2011 (2 pages)
18 April 2011Change of name notice (2 pages)
18 April 2011Company name changed risq europe LTD\certificate issued on 18/04/11
  • RES15 ‐ Change company name resolution on 2011-04-07
(2 pages)
18 April 2011Change of name notice (2 pages)
18 April 2011Company name changed risq europe LTD\certificate issued on 18/04/11
  • RES15 ‐ Change company name resolution on 2011-04-07
(2 pages)
11 October 2010Incorporation (24 pages)
11 October 2010Incorporation (24 pages)