RISK WATERS GROUP LIMITED

Register to unlock more data on OkredoRegister

RISK WATERS GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02246228

Incorporation date

19/04/1988

Size

Unreported

Contacts

Registered address

Registered address

43-45 Portman Square, London W1H 6LYCopy
copy info iconCopy
See on map
Latest events (Record since 19/04/1988)
dot icon24/01/2013
Final Gazette dissolved following liquidation
dot icon24/10/2012
Return of final meeting in a members' voluntary winding up
dot icon27/05/2012
Liquidators' statement of receipts and payments to 2012-04-26
dot icon27/06/2011
Liquidators' statement of receipts and payments to 2011-04-26
dot icon12/05/2010
Registered office address changed from 8 the Little Boltons London SW10 9LP on 2010-05-13
dot icon04/05/2010
Appointment of a voluntary liquidator
dot icon04/05/2010
Declaration of solvency
dot icon04/05/2010
Resolutions
dot icon01/02/2010
First Gazette notice for compulsory strike-off
dot icon30/07/2009
Return made up to 17/04/09; no change of members
dot icon21/01/2009
Appointment Terminated Director stephen clifford
dot icon31/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon12/05/2008
Return made up to 17/04/08; full list of members
dot icon31/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon27/09/2007
Declaration of satisfaction of mortgage/charge
dot icon29/04/2007
Return made up to 17/04/07; full list of members
dot icon29/04/2007
Director resigned
dot icon01/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon11/05/2006
Return made up to 17/04/06; full list of members
dot icon11/05/2006
Director's particulars changed
dot icon11/05/2006
Director's particulars changed
dot icon11/05/2006
Secretary's particulars changed;director's particulars changed
dot icon06/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon10/05/2005
Return made up to 17/04/05; full list of members
dot icon10/05/2005
Director's particulars changed
dot icon08/05/2005
Director's particulars changed
dot icon14/11/2004
Registered office changed on 15/11/04 from: haymarket house 28-29 haymarket london SW1Y 4RX
dot icon01/11/2004
Group of companies' accounts made up to 2003-12-31
dot icon19/05/2004
Return made up to 17/04/04; change of members
dot icon19/05/2004
Secretary's particulars changed;director's particulars changed
dot icon28/10/2003
Group of companies' accounts made up to 2002-12-31
dot icon25/06/2003
Certificate of reduction of issued capital
dot icon25/06/2003
Reduction of iss capital and minute (oc)
dot icon06/06/2003
Memorandum and Articles of Association
dot icon06/06/2003
Resolutions
dot icon06/06/2003
Resolutions
dot icon06/06/2003
Ad 22/05/03--------- £ si 32917008@1=32917008 £ ic 11461/32928469
dot icon06/06/2003
Resolutions
dot icon06/06/2003
Resolutions
dot icon06/06/2003
Resolutions
dot icon06/06/2003
£ nc 12000/32929008 22/05/03
dot icon27/05/2003
Return made up to 17/04/03; full list of members
dot icon19/05/2003
Ad 04/04/03--------- £ si [email protected]=721 £ ic 10740/11461
dot icon23/04/2003
Declaration of satisfaction of mortgage/charge
dot icon23/04/2003
Declaration of satisfaction of mortgage/charge
dot icon23/04/2003
Resolutions
dot icon08/04/2003
Declaration of satisfaction of mortgage/charge
dot icon08/04/2003
Declaration of satisfaction of mortgage/charge
dot icon15/01/2003
Memorandum and Articles of Association
dot icon15/01/2003
Resolutions
dot icon05/12/2002
Declaration of satisfaction of mortgage/charge
dot icon05/12/2002
Declaration of satisfaction of mortgage/charge
dot icon28/10/2002
Group of companies' accounts made up to 2001-12-31
dot icon02/05/2002
Return made up to 17/04/02; full list of members
dot icon01/04/2002
Resolutions
dot icon16/12/2001
Director resigned
dot icon01/11/2001
Group of companies' accounts made up to 2000-12-31
dot icon28/05/2001
Director resigned
dot icon20/05/2001
Return made up to 30/04/01; full list of members
dot icon20/05/2001
Director resigned
dot icon15/05/2001
New director appointed
dot icon15/05/2001
New director appointed
dot icon15/05/2001
New director appointed
dot icon18/01/2001
S-div 22/06/00
dot icon24/08/2000
Accounts for a medium company made up to 1999-12-31
dot icon15/08/2000
Director's particulars changed
dot icon24/07/2000
Return made up to 30/04/00; full list of members
dot icon24/07/2000
Director's particulars changed
dot icon24/07/2000
Location of register of members address changed
dot icon24/07/2000
Location of debenture register address changed
dot icon22/06/2000
Certificate of change of name
dot icon20/12/1999
Ad 12/08/99--------- £ si [email protected]=540 £ ic 10200/10740
dot icon20/12/1999
Secretary resigned
dot icon20/12/1999
New secretary appointed;new director appointed
dot icon20/12/1999
New director appointed
dot icon20/12/1999
Resolutions
dot icon02/11/1999
Accounts for a medium company made up to 1998-12-31
dot icon06/09/1999
Return made up to 30/04/99; full list of members
dot icon06/09/1999
Director's particulars changed
dot icon06/09/1999
Registered office changed on 07/09/99
dot icon09/08/1999
Particulars of contract relating to shares
dot icon09/08/1999
Ad 02/02/99--------- £ si [email protected]=100 £ ic 10100/10200
dot icon05/08/1999
Particulars of mortgage/charge
dot icon05/08/1999
Particulars of mortgage/charge
dot icon05/08/1999
Particulars of mortgage/charge
dot icon05/08/1999
Particulars of mortgage/charge
dot icon05/08/1999
Particulars of mortgage/charge
dot icon02/08/1999
Particulars of mortgage/charge
dot icon20/07/1999
Resolutions
dot icon20/07/1999
Resolutions
dot icon20/07/1999
Resolutions
dot icon20/07/1999
Resolutions
dot icon20/07/1999
Resolutions
dot icon20/07/1999
Resolutions
dot icon20/07/1999
Resolutions
dot icon20/07/1999
Resolutions
dot icon20/07/1999
Resolutions
dot icon20/07/1999
£ nc 11000/12000 02/07/99
dot icon15/12/1998
Particulars of mortgage/charge
dot icon03/11/1998
Registered office changed on 04/11/98 from: 104-112 marylebone lane london W1M 5FU
dot icon30/10/1998
Accounts for a medium company made up to 1997-12-31
dot icon16/08/1998
Ad 07/08/98--------- £ si [email protected]=50 £ ic 10050/10100
dot icon22/06/1998
Ad 15/06/98--------- £ si [email protected]=50 £ ic 10000/10050
dot icon12/05/1998
Return made up to 30/04/98; full list of members
dot icon19/10/1997
Accounts for a medium company made up to 1996-12-31
dot icon25/09/1997
New director appointed
dot icon03/09/1997
Secretary's particulars changed
dot icon03/06/1997
Return made up to 30/04/97; full list of members
dot icon17/10/1996
Accounts for a medium company made up to 1995-12-31
dot icon31/05/1996
Return made up to 30/04/96; full list of members
dot icon31/05/1996
Location of register of members address changed
dot icon31/05/1996
Location of debenture register address changed
dot icon30/10/1995
Accounts for a medium company made up to 1994-12-31
dot icon10/10/1995
Director resigned
dot icon21/05/1995
Return made up to 30/04/95; full list of members
dot icon21/05/1995
Secretary's particulars changed;director's particulars changed
dot icon11/04/1995
£ nc 10000/11000 22/11/94
dot icon02/03/1995
Return made up to 30/04/94; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon24/10/1994
Accounts for a small company made up to 1993-12-31
dot icon13/07/1994
Director's particulars changed
dot icon13/07/1994
Director's particulars changed
dot icon12/10/1993
Accounts for a small company made up to 1992-12-31
dot icon19/05/1993
Return made up to 30/04/93; full list of members
dot icon04/05/1993
Resolutions
dot icon04/05/1993
Div 23/03/93
dot icon02/12/1992
Certificate of change of name
dot icon28/10/1992
Accounts for a small company made up to 1991-12-31
dot icon04/06/1992
Accounts for a small company made up to 1991-05-31
dot icon30/05/1992
Director's particulars changed
dot icon30/05/1992
Return made up to 30/04/92; full list of members
dot icon03/01/1992
Accounting reference date shortened from 31/05 to 31/12
dot icon04/11/1991
Location of register of members
dot icon05/06/1991
Return made up to 30/04/91; no change of members
dot icon30/05/1991
Full accounts made up to 1990-05-31
dot icon21/01/1991
Return made up to 14/05/90; full list of members
dot icon18/07/1990
Full accounts made up to 1989-05-31
dot icon18/07/1990
Accounting reference date shortened from 30/04 to 31/05
dot icon03/07/1990
Secretary resigned;new secretary appointed
dot icon13/06/1990
Ad 09/03/90--------- £ si 9900@1=9900 £ ic 100/10000
dot icon12/06/1990
Registered office changed on 13/06/90 from: 25 manchester square london W1M 5AP
dot icon12/03/1990
New director appointed
dot icon12/03/1990
Return made up to 31/12/89; full list of members
dot icon21/02/1990
Resolutions
dot icon14/02/1990
£ nc 100/10000 01/02/90
dot icon10/07/1988
Wd 02/06/88 ad 24/05/88--------- £ si 98@1=98 £ ic 2/100
dot icon06/06/1988
Accounting reference date notified as 30/04
dot icon22/05/1988
Resolutions
dot icon09/05/1988
Certificate of change of name
dot icon08/05/1988
Registered office changed on 09/05/88 from: temple house 20, holywell row london EC2A 4JR
dot icon08/05/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon19/04/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
Unreported
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gibson, Anthony James
Director
02/04/2001 - Present
9
Clifford, Stephen James
Director
05/08/1999 - 15/01/2009
3
Kemp, Mark Robert Bramald
Director
15/07/1997 - 02/04/2001
7
Turner, Simon James
Director
02/04/2001 - 11/09/2001
-
Connell, Celine
Director
02/04/2001 - Present
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About RISK WATERS GROUP LIMITED

RISK WATERS GROUP LIMITED is an(a) Dissolved company incorporated on 19/04/1988 with the registered office located at 43-45 Portman Square, London W1H 6LY. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of RISK WATERS GROUP LIMITED?

toggle

RISK WATERS GROUP LIMITED is currently Dissolved. It was registered on 19/04/1988 and dissolved on 24/01/2013.

Where is RISK WATERS GROUP LIMITED located?

toggle

RISK WATERS GROUP LIMITED is registered at 43-45 Portman Square, London W1H 6LY.

What does RISK WATERS GROUP LIMITED do?

toggle

RISK WATERS GROUP LIMITED operates in the Publishing of journals and periodicals (22.13 - SIC 2003) sector.

What is the latest filing for RISK WATERS GROUP LIMITED?

toggle

The latest filing was on 24/01/2013: Final Gazette dissolved following liquidation.