Company NameResidium Risk Services Llp
Company StatusDissolved
Company NumberOC387619
CategoryLimited Liability Partnership
Incorporation Date3 September 2013(10 years, 7 months ago)
Dissolution Date26 January 2016 (8 years, 3 months ago)
Previous NameResidium Resources Llp

Directors

LLP Designated Member NameMr Max Knight
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Crown Street
Brentwood
Essex
CM14 4BD
LLP Designated Member NameMr Clive Richard Othen
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Crown Street
Brentwood
Essex
CM14 4BD
LLP Designated Member NameMr Nicholas David Watson
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Crown Street
Brentwood
Essex
CM14 4BD
LLP Member NameResidium Resources (UK) Limited (Corporation)
StatusClosed
Appointed03 September 2013(same day as company formation)
Correspondence Address55 Crown Street
Brentwood
Essex
CM14 4BD

Location

Registered Address55 Crown Street
Brentwood
Essex
CM14 4BD
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth£4
Cash£4

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2015First Gazette notice for voluntary strike-off (1 page)
10 November 2015First Gazette notice for voluntary strike-off (1 page)
2 November 2015Application to strike the limited liability partnership off the register (3 pages)
2 November 2015Application to strike the limited liability partnership off the register (3 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 September 2014Annual return made up to 3 September 2014 (4 pages)
8 September 2014Annual return made up to 3 September 2014 (4 pages)
8 September 2014Annual return made up to 3 September 2014 (4 pages)
25 September 2013Company name changed residium resources LLP\certificate issued on 25/09/13
  • LLNM01 ‐ Change of name notice
(3 pages)
25 September 2013Company name changed residium resources LLP\certificate issued on 25/09/13
  • LLNM01 ‐ Change of name notice
(3 pages)
20 September 2013Current accounting period shortened from 30 September 2014 to 31 March 2014 (1 page)
20 September 2013Current accounting period shortened from 30 September 2014 to 31 March 2014 (1 page)
3 September 2013Incorporation of a limited liability partnership (6 pages)
3 September 2013Incorporation of a limited liability partnership (6 pages)