Company NameThe Rising Sun Limited
Company StatusDissolved
Company Number03089607
CategoryPrivate Limited Company
Incorporation Date10 August 1995(28 years, 8 months ago)
Dissolution Date6 March 2001 (23 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages
Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameAndrew David Warren
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed10 August 1995(same day as company formation)
RoleCompany Director
Correspondence Address34 Copse Wood Way
Northwood
Middlesex
HA6 2UA
Secretary NameSteven George Beel
NationalityBritish
StatusClosed
Appointed10 August 1995(same day as company formation)
RoleCompany Director
Correspondence Address9 Market Square
Stony Stratford
Milton Keynes
MK11 1BE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed10 August 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed10 August 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address138 Greenford Road
Harrow
Middlesex
HA1 3QN
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHarrow on the Hill
Built Up AreaGreater London

Accounts

Latest Accounts31 August 1998 (25 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

6 March 2001Final Gazette dissolved via compulsory strike-off (1 page)
4 July 1999Full accounts made up to 31 August 1998 (12 pages)
19 January 1999Return made up to 10/08/98; no change of members (4 pages)
29 July 1998Full accounts made up to 31 August 1997 (13 pages)
1 October 1997Return made up to 10/08/97; no change of members (4 pages)
3 September 1997Full accounts made up to 31 August 1996 (11 pages)
22 October 1996Return made up to 10/08/96; full list of members (6 pages)
22 October 1996Registered office changed on 22/10/96 from: 272 canada house business centre field end road ruislip middlesex HA4 9NA (1 page)
23 May 1996Ad 01/09/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 August 1995Incorporation (38 pages)