Company NameRisegain Limited
Company StatusDissolved
Company Number01211720
CategoryPrivate Limited Company
Incorporation Date9 May 1975(48 years, 11 months ago)
Dissolution Date17 May 2011 (12 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Stephen Jon Saady
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(16 years, 8 months after company formation)
Appointment Duration19 years, 4 months (closed 17 May 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address13 Crooked Usage
Finchley
London
N3 3HD
Secretary NameSusan Maryan Saady
NationalityBritish
StatusClosed
Appointed01 February 1998(22 years, 9 months after company formation)
Appointment Duration13 years, 3 months (closed 17 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Crooked Usage
Finchley
London
N3 3HD
Director NameMr Morris Saady
Date of BirthSeptember 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(16 years, 8 months after company formation)
Appointment Duration14 years, 9 months (resigned 27 September 2006)
RoleCompany Director
Correspondence Address24 Chemin De La Seymaz
Geneva 1253
Foreign
Director NameMr Victor Saady
Date of BirthMarch 1912 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(16 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 05 November 1997)
RoleCompany Director
Correspondence Address12 James Close
London
NW11 9QX
Secretary NameMr Joseph Goldstein
NationalityBritish
StatusResigned
Appointed31 December 1991(16 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 05 March 1996)
RoleCompany Director
Correspondence Address113 Bridge Lane
London
Nw11
Secretary NameMr Stephen Jon Saady
NationalityBritish
StatusResigned
Appointed05 March 1996(20 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 December 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Crooked Usage
Finchley
London
N3 3HD

Location

Registered AddressSymal House Suite C2
C/O Sjs Tax Limited 423 Edgware Road
London
NW9 0HU
RegionLondon
ConstituencyBrent North
CountyGreater London
WardQueensbury
Built Up AreaGreater London

Financials

Year2014
Net Worth-£255
Current Liabilities£255

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End25 March

Filing History

17 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2011First Gazette notice for voluntary strike-off (1 page)
1 February 2011First Gazette notice for voluntary strike-off (1 page)
21 January 2011Application to strike the company off the register (3 pages)
21 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 January 2011Application to strike the company off the register (3 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders
Statement of capital on 2011-01-10
  • GBP 100
(4 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders
Statement of capital on 2011-01-10
  • GBP 100
(4 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 January 2010Director's details changed for Mr Stephen Jon Saady on 1 January 2010 (2 pages)
19 January 2010Director's details changed for Mr Stephen Jon Saady on 1 January 2010 (2 pages)
19 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
19 January 2010Director's details changed for Mr Stephen Jon Saady on 1 January 2010 (2 pages)
19 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
19 January 2009Location of register of members (1 page)
19 January 2009Return made up to 31/12/08; full list of members (3 pages)
19 January 2009Location of register of members (1 page)
19 January 2009Registered office changed on 19/01/2009 from c/o sjs tax LIMITED symal house, suite C2 423 edgware road london NW9 0HU (1 page)
19 January 2009Location of debenture register (1 page)
19 January 2009Location of debenture register (1 page)
19 January 2009Return made up to 31/12/08; full list of members (3 pages)
19 January 2009Registered office changed on 19/01/2009 from c/o sjs tax LIMITED symal house, suite C2 423 edgware road london NW9 0HU (1 page)
24 January 2008Return made up to 31/12/07; full list of members (2 pages)
24 January 2008Return made up to 31/12/07; full list of members (2 pages)
14 January 2008Accounts made up to 31 March 2007 (9 pages)
14 January 2008Accounts for a dormant company made up to 31 March 2007 (9 pages)
20 January 2007Accounts for a dormant company made up to 31 March 2006 (9 pages)
20 January 2007Accounts made up to 31 March 2006 (9 pages)
19 January 2007Return made up to 31/12/06; full list of members (2 pages)
19 January 2007Director resigned (1 page)
19 January 2007Director resigned (1 page)
19 January 2007Registered office changed on 19/01/07 from: c/o sjs tax consultancy symal house suite B2 423 edgware road london NW9 0HU (1 page)
19 January 2007Registered office changed on 19/01/07 from: c/o sjs tax consultancy symal house suite B2 423 edgware road london NW9 0HU (1 page)
19 January 2007Return made up to 31/12/06; full list of members (2 pages)
31 January 2006Accounts for a dormant company made up to 31 March 2005 (9 pages)
31 January 2006Accounts made up to 31 March 2005 (9 pages)
27 January 2006Return made up to 31/12/05; full list of members (2 pages)
27 January 2006Return made up to 31/12/05; full list of members (2 pages)
5 April 2005Accounts for a dormant company made up to 31 March 2004 (9 pages)
5 April 2005Accounts made up to 31 March 2004 (9 pages)
24 January 2005Return made up to 31/12/04; full list of members (7 pages)
24 January 2005Return made up to 31/12/04; full list of members (7 pages)
20 January 2005Delivery ext'd 3 mth 31/03/04 (2 pages)
20 January 2005Delivery ext'd 3 mth 31/03/04 (2 pages)
9 February 2004Amended accounts made up to 31 March 2003 (10 pages)
9 February 2004Amended accounts made up to 31 March 2003 (10 pages)
22 January 2004Accounts for a dormant company made up to 31 March 2003 (9 pages)
22 January 2004Accounts made up to 31 March 2003 (9 pages)
7 January 2004Return made up to 31/12/03; full list of members (7 pages)
7 January 2004Return made up to 31/12/03; full list of members (7 pages)
6 January 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 06/01/03
(7 pages)
6 January 2003Return made up to 31/12/02; full list of members (7 pages)
13 November 2002Accounts made up to 31 March 2002 (8 pages)
13 November 2002Accounts for a dormant company made up to 31 March 2002 (8 pages)
16 January 2002Accounts for a dormant company made up to 31 March 2001 (10 pages)
16 January 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 16/01/02
(6 pages)
16 January 2002Accounts made up to 31 March 2001 (10 pages)
16 January 2002Return made up to 31/12/01; full list of members (6 pages)
24 January 2001Return made up to 31/12/00; full list of members (6 pages)
24 January 2001Return made up to 31/12/00; full list of members (6 pages)
19 December 2000Accounts for a dormant company made up to 31 March 2000 (8 pages)
19 December 2000Accounts made up to 31 March 2000 (8 pages)
21 March 2000Accounts made up to 31 March 1999 (9 pages)
21 March 2000Accounts for a dormant company made up to 31 March 1999 (9 pages)
28 January 2000Return made up to 31/12/99; full list of members (6 pages)
28 January 2000Delivery ext'd 3 mth 31/03/99 (2 pages)
28 January 2000Delivery ext'd 3 mth 31/03/99 (2 pages)
28 January 2000Return made up to 31/12/99; full list of members (6 pages)
15 January 1999Accounts made up to 31 March 1998 (8 pages)
15 January 1999Accounts for a dormant company made up to 31 March 1998 (8 pages)
8 January 1999Delivery ext'd 3 mth 31/03/98 (2 pages)
8 January 1999Delivery ext'd 3 mth 31/03/98 (2 pages)
5 January 1999Return made up to 31/12/98; full list of members
  • 363(287) ‐ Registered office changed on 05/01/99
  • 363(288) ‐ Secretary resigned
(6 pages)
5 January 1999Return made up to 31/12/98; full list of members (6 pages)
5 March 1998Accounts for a dormant company made up to 31 March 1997 (8 pages)
5 March 1998New secretary appointed (2 pages)
5 March 1998Accounts made up to 31 March 1997 (8 pages)
5 March 1998New secretary appointed (2 pages)
14 January 1998Return made up to 31/12/97; full list of members (6 pages)
14 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 14/01/98
(6 pages)
12 January 1998Delivery ext'd 3 mth 25/03/97 (2 pages)
12 January 1998Delivery ext'd 3 mth 25/03/97 (2 pages)
15 April 1997Registered office changed on 15/04/97 from: 42/43 cornwall terrace mews london NW1 5LL (1 page)
15 April 1997Registered office changed on 15/04/97 from: 42/43 cornwall terrace mews london NW1 5LL (1 page)
25 March 1997Accounts for a dormant company made up to 31 March 1996 (8 pages)
25 March 1997Accounts made up to 31 March 1996 (8 pages)
19 February 1997Return made up to 31/12/96; no change of members (8 pages)
19 February 1997Return made up to 31/12/96; no change of members (8 pages)
28 January 1997Delivery ext'd 3 mth 25/03/96 (1 page)
28 January 1997Delivery ext'd 3 mth 25/03/96 (1 page)
27 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 May 1996New secretary appointed (1 page)
15 May 1996Secretary resigned (2 pages)
1 April 1996Full accounts made up to 31 March 1995 (10 pages)
1 April 1996Full accounts made up to 31 March 1995 (10 pages)
13 March 1996Return made up to 31/12/95; full list of members (6 pages)
13 March 1996Return made up to 31/12/95; full list of members (6 pages)
19 January 1996Delivery ext'd 3 mth 25/03/95 (2 pages)
19 January 1996Delivery ext'd 3 mth 25/03/95 (2 pages)
4 April 1995Full accounts made up to 31 March 1994 (11 pages)
4 April 1995Full accounts made up to 31 March 1994 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (40 pages)