London
SW13 9ED
Secretary Name | Mr Boris Mavra |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 July 2003(same day as company formation) |
Role | Investment Banker |
Country of Residence | England |
Correspondence Address | 13 Lonsdale Road London SW13 9ED |
Director Name | Dr Vanessa Impey |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2003(same day as company formation) |
Role | Medical Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 13 Lonsdale Road London SW13 9ED |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | riskpoint.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 31708437 |
Telephone region | London |
Registered Address | Titanium 1 Kings Inch Place Renfrew PA4 8WF Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew North |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £94,160 |
Cash | £53,547 |
Current Liabilities | £43,621 |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 11 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 25 January 2025 (9 months from now) |
19 August 2020 | Confirmation statement made on 2 July 2020 with updates (4 pages) |
---|---|
27 February 2020 | Micro company accounts made up to 31 May 2019 (3 pages) |
21 August 2019 | Confirmation statement made on 2 July 2019 with updates (4 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
4 July 2018 | Confirmation statement made on 2 July 2018 with no updates (3 pages) |
22 February 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
25 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
25 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
5 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
30 September 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
2 March 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
2 March 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
7 October 2015 | Termination of appointment of Vanessa Impey as a director on 30 September 2015 (1 page) |
7 October 2015 | Termination of appointment of Vanessa Impey as a director on 30 September 2015 (1 page) |
6 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
30 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
23 December 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
17 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
17 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
17 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
17 July 2013 | Registered office address changed from Campbell Dallas Sherwood House 7 Glasgow Road Paisley Renfrewshire PA1 3QS on 17 July 2013 (1 page) |
17 July 2013 | Registered office address changed from Campbell Dallas Sherwood House 7 Glasgow Road Paisley Renfrewshire PA1 3QS on 17 July 2013 (1 page) |
25 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
25 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
7 September 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (5 pages) |
7 September 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (5 pages) |
7 September 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
6 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (5 pages) |
6 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (5 pages) |
6 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
13 August 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
13 August 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
13 August 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
12 August 2010 | Director's details changed for Dr Vanessa Impey on 2 July 2010 (2 pages) |
12 August 2010 | Director's details changed for Boris Mavra on 2 July 2010 (2 pages) |
12 August 2010 | Director's details changed for Boris Mavra on 2 July 2010 (2 pages) |
12 August 2010 | Director's details changed for Boris Mavra on 2 July 2010 (2 pages) |
12 August 2010 | Director's details changed for Dr Vanessa Impey on 2 July 2010 (2 pages) |
12 August 2010 | Director's details changed for Dr Vanessa Impey on 2 July 2010 (2 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
26 August 2009 | Return made up to 02/07/09; full list of members (4 pages) |
26 August 2009 | Return made up to 02/07/09; full list of members (4 pages) |
25 January 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
25 January 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
17 July 2008 | Return made up to 02/07/08; full list of members (4 pages) |
17 July 2008 | Director's change of particulars / vanessa impey / 17/07/2008 (1 page) |
17 July 2008 | Director and secretary's change of particulars / boris mavra / 17/07/2008 (1 page) |
17 July 2008 | Director's change of particulars / vanessa impey / 17/07/2008 (1 page) |
17 July 2008 | Return made up to 02/07/08; full list of members (4 pages) |
17 July 2008 | Director and secretary's change of particulars / boris mavra / 17/07/2008 (1 page) |
1 April 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
21 December 2007 | Registered office changed on 21/12/07 from: gerber, landa & lee 11/12 newton terrace glasgow G3 7PJ (1 page) |
21 December 2007 | Registered office changed on 21/12/07 from: gerber, landa & lee 11/12 newton terrace glasgow G3 7PJ (1 page) |
28 September 2007 | Return made up to 02/07/07; full list of members (7 pages) |
28 September 2007 | Return made up to 02/07/07; full list of members (7 pages) |
21 May 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
21 May 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
14 August 2006 | Return made up to 02/07/06; full list of members (7 pages) |
14 August 2006 | Return made up to 02/07/06; full list of members (7 pages) |
3 April 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
3 April 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
31 August 2005 | Return made up to 02/07/05; full list of members (7 pages) |
31 August 2005 | Return made up to 02/07/05; full list of members (7 pages) |
14 March 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
14 March 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
6 July 2004 | Return made up to 02/07/04; full list of members
|
6 July 2004 | Return made up to 02/07/04; full list of members
|
14 May 2004 | Accounting reference date shortened from 31/07/04 to 31/05/04 (1 page) |
14 May 2004 | Accounting reference date shortened from 31/07/04 to 31/05/04 (1 page) |
14 July 2003 | Secretary resigned (1 page) |
14 July 2003 | New secretary appointed;new director appointed (2 pages) |
14 July 2003 | New secretary appointed;new director appointed (2 pages) |
14 July 2003 | Director resigned (1 page) |
14 July 2003 | New director appointed (2 pages) |
14 July 2003 | Secretary resigned (1 page) |
14 July 2003 | Director resigned (1 page) |
14 July 2003 | New director appointed (2 pages) |
2 July 2003 | Incorporation (19 pages) |
2 July 2003 | Incorporation (19 pages) |