R K HARRISON FINANCIAL RISKS LIMITED

R K HARRISON FINANCIAL RISKS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameR K HARRISON FINANCIAL RISKS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04506331
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of R K HARRISON FINANCIAL RISKS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is R K HARRISON FINANCIAL RISKS LIMITED located?

    Registered Office Address
    16 Eastcheap
    EC3M 1BD London
    Undeliverable Registered Office AddressNo

    What were the previous names of R K HARRISON FINANCIAL RISKS LIMITED?

    Previous Company Names
    Company NameFromUntil
    RKH NO.1 LIMITEDMay 23, 2011May 23, 2011
    CLA INSURANCE SERVICES LIMITEDSep 13, 2002Sep 13, 2002
    FORGEPIECE LIMITEDAug 08, 2002Aug 08, 2002

    What are the latest accounts for R K HARRISON FINANCIAL RISKS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2014

    What is the status of the latest annual return for R K HARRISON FINANCIAL RISKS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for R K HARRISON FINANCIAL RISKS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Ian Richardson as a director on Nov 11, 2015

    1 pagesTM01

    Annual return made up to Jun 30, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 28, 2015

    Statement of capital on Jul 28, 2015

    • Capital: GBP 1
    SH01

    Appointment of William David Bloomer as a director on Apr 29, 2015

    2 pagesAP01

    Appointment of Ian Richardson as a director on Apr 29, 2015

    2 pagesAP01

    Termination of appointment of Andrew Tuffield as a director on Apr 29, 2015

    1 pagesTM01

    Termination of appointment of Jonathan Mark Thompson-Copsey as a director on Apr 29, 2015

    1 pagesTM01

    Current accounting period extended from Jun 30, 2015 to Sep 30, 2015

    1 pagesAA01

    Registered office address changed from Woodlands, Manton Lane Bedford Bedfordshire MK41 7LW to 16 Eastcheap London EC3M 1BD on Apr 30, 2015

    1 pagesAD01

    Accounts for a dormant company made up to Jun 30, 2014

    8 pagesAA

    Annual return made up to Jun 30, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 21, 2014

    Statement of capital on Jul 21, 2014

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Jun 30, 2013

    8 pagesAA

    Annual return made up to Jun 30, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 23, 2013

    Statement of capital following an allotment of shares on Jul 23, 2013

    SH01

    Full accounts made up to Jun 30, 2012

    9 pagesAA

    Certificate of change of name

    Company name changed rkh no.1 LIMITED\certificate issued on 09/11/12
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 09, 2012

    Change company name resolution on Nov 07, 2012

    RES15

    Change of name notice

    2 pagesCONNOT

    Annual return made up to Jun 30, 2012 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Jun 30, 2011

    11 pagesAA

    Director's details changed for Mr Jonathan Mark Thompson-Copsey on Dec 14, 2011

    2 pagesCH01

    Director's details changed for Mr Jonathan Mark Thompson-Copsey on Dec 07, 2011

    2 pagesCH01

    Annual return made up to Jun 30, 2011 with full list of shareholders

    4 pagesAR01

    Certificate of change of name

    Company name changed cla insurance services LIMITED\certificate issued on 23/05/11
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 23, 2011

    Change company name resolution on May 17, 2011

    RES15

    Change of name notice

    2 pagesCONNOT

    Who are the officers of R K HARRISON FINANCIAL RISKS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MOORE, Andrew John
    Eastcheap
    EC3M 1BD London
    16
    United Kingdom
    Secretary
    Eastcheap
    EC3M 1BD London
    16
    United Kingdom
    British93997020002
    BLOOMER, William David
    Eastcheap
    EC3M 1BD London
    16
    United Kingdom
    Director
    Eastcheap
    EC3M 1BD London
    16
    United Kingdom
    United KingdomBritish72374560002
    SCADGELL, Colin
    20 Shandon Road
    Clapham
    SW4 9HR London
    Secretary
    20 Shandon Road
    Clapham
    SW4 9HR London
    British84309170001
    TUFFIELD, Andrew
    114 Cardamom Building
    31 Shad Thames
    SE1 2YR London
    Secretary
    114 Cardamom Building
    31 Shad Thames
    SE1 2YR London
    British56383230001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BELL, Christopher
    3 Orchard Close
    Bromham
    MK43 8HN Bedford
    Bedfordshire
    Director
    3 Orchard Close
    Bromham
    MK43 8HN Bedford
    Bedfordshire
    British14611430002
    BRIDGWATER, Paul Charles
    Woodlands, Manton Lane
    Bedford
    MK41 7LW Bedfordshire
    Director
    Woodlands, Manton Lane
    Bedford
    MK41 7LW Bedfordshire
    United KingdomBritish87505170002
    COLLINS, Andrew Dominic John Bucke
    Woodlands, Manton Lane
    Bedford
    MK41 7LW Bedfordshire
    Director
    Woodlands, Manton Lane
    Bedford
    MK41 7LW Bedfordshire
    United KingdomBritish139705290001
    HILL, Jeremy Grahame
    22 Birchwood Avenue
    N10 3BE London
    Director
    22 Birchwood Avenue
    N10 3BE London
    British69062000003
    REED, David Michael
    Woodlands, Manton Lane
    Bedford
    MK41 7LW Bedfordshire
    Director
    Woodlands, Manton Lane
    Bedford
    MK41 7LW Bedfordshire
    EnglandBritish159470820001
    RICHARDSON, Ian
    Eastcheap
    EC3M 1BD London
    16
    United Kingdom
    Director
    Eastcheap
    EC3M 1BD London
    16
    United Kingdom
    United KingdomBritish197592500001
    ROOTHAM, Stuart Paul
    Putnoe Lane
    Bedford
    MK41 9AF Bedfordshire
    74b
    England
    United Kingdom
    Director
    Putnoe Lane
    Bedford
    MK41 9AF Bedfordshire
    74b
    England
    United Kingdom
    EnglandBritish201171760001
    THOMPSON-COPSEY, Jonathan Mark
    Whittington Avenue
    EC3V 1LE London
    One
    England
    Director
    Whittington Avenue
    EC3V 1LE London
    One
    England
    EnglandBritish146513890002
    TUFFIELD, Andrew
    114 Cardamom Building
    31 Shad Thames
    SE1 2YR London
    Director
    114 Cardamom Building
    31 Shad Thames
    SE1 2YR London
    United KingdomBritish56383230001
    WOOD, Giles Powlett Clairmont
    Coombe Down
    DT8 3LZ Beaminster
    Dorset
    Director
    Coombe Down
    DT8 3LZ Beaminster
    Dorset
    EnglandEnglish65038430001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0