Frinton-On-Sea
Essex
CO13 9JA
Director Name | Mr Michael Haughey |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 October 2010(same day as company formation) |
Role | Consultant |
Country of Residence | Singapore |
Correspondence Address | 16 Eton Road Frinton-On-Sea Essex CO13 9JA |
Director Name | Mr Guy Underwood |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 11 October 2010(same day as company formation) |
Role | Consultant |
Country of Residence | Australia |
Correspondence Address | 16 Eton Road Frinton-On-Sea Essex CO13 9JA |
Registered Address | 16 Eton Road Frinton-On-Sea Essex CO13 9JA |
---|---|
Region | East of England |
Constituency | Clacton |
County | Essex |
Parish | Frinton and Walton |
Ward | Frinton |
Built Up Area | Walton-on-the-Naze |
Latest Accounts | 31 January 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
3 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 May 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
23 May 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
22 May 2013 | Previous accounting period shortened from 31 October 2013 to 31 January 2013 (1 page) |
22 May 2013 | Previous accounting period shortened from 31 October 2013 to 31 January 2013 (1 page) |
21 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
21 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
21 May 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
21 May 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
9 May 2013 | Application to strike the company off the register (3 pages) |
9 May 2013 | Application to strike the company off the register (3 pages) |
21 March 2013 | Registered office address changed from Level 17 Dashwood House 69 Old Broad Street London EC2M 1QS on 21 March 2013 (1 page) |
21 March 2013 | Registered office address changed from Level 17 Dashwood House 69 Old Broad Street London EC2M 1QS on 21 March 2013 (1 page) |
7 November 2012 | Annual return made up to 11 October 2012 with a full list of shareholders Statement of capital on 2012-11-07
|
7 November 2012 | Annual return made up to 11 October 2012 with a full list of shareholders Statement of capital on 2012-11-07
|
6 July 2012 | Total exemption small company accounts made up to 31 October 2011 (12 pages) |
6 July 2012 | Total exemption small company accounts made up to 31 October 2011 (12 pages) |
19 October 2011 | Register(s) moved to registered inspection location (1 page) |
19 October 2011 | Director's details changed for Mr Guy Underwood on 11 October 2011 (2 pages) |
19 October 2011 | Register inspection address has been changed (1 page) |
19 October 2011 | Director's details changed for Mr David Binns on 11 October 2011 (2 pages) |
19 October 2011 | Director's details changed for Mr Michael Haughey on 11 October 2011 (2 pages) |
19 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (5 pages) |
19 October 2011 | Register(s) moved to registered inspection location (1 page) |
19 October 2011 | Director's details changed for Mr David Binns on 11 October 2011 (2 pages) |
19 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (5 pages) |
19 October 2011 | Register(s) moved to registered inspection location (1 page) |
19 October 2011 | Register inspection address has been changed from 16 Eton Road Frinton Essex CO13 9JA United Kingdom (1 page) |
19 October 2011 | Director's details changed for Mr Guy Underwood on 11 October 2011 (2 pages) |
19 October 2011 | Register inspection address has been changed from 16 Eton Road Frinton Essex CO13 9JA United Kingdom (1 page) |
19 October 2011 | Director's details changed for Mr Michael Haughey on 11 October 2011 (2 pages) |
19 October 2011 | Register inspection address has been changed (1 page) |
19 October 2011 | Register(s) moved to registered inspection location (1 page) |
13 October 2011 | Registered office address changed from Suite 250 162-168 Regent Street London W1B 5TD United Kingdom on 13 October 2011 (2 pages) |
13 October 2011 | Registered office address changed from Suite 250 162-168 Regent Street London W1B 5TD United Kingdom on 13 October 2011 (2 pages) |
18 April 2011 | Change of name notice (2 pages) |
18 April 2011 | Company name changed risq europe LTD\certificate issued on 18/04/11
|
18 April 2011 | Change of name notice (2 pages) |
18 April 2011 | Company name changed risq europe LTD\certificate issued on 18/04/11
|
11 October 2010 | Incorporation (24 pages) |
11 October 2010 | Incorporation (24 pages) |