Company NameRisesign Limited
Company StatusDissolved
Company Number05145788
CategoryPrivate Limited Company
Incorporation Date4 June 2004(19 years, 10 months ago)
Dissolution Date24 May 2022 (1 year, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Simon Guy McClure
Date of BirthJuly 1958 (Born 65 years ago)
NationalityEnglish
StatusClosed
Appointed02 April 2012(7 years, 10 months after company formation)
Appointment Duration10 years, 1 month (closed 24 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDockmaster's House 1 Hertsmere Road
London
E14 8JJ
Director NameMrs Rachael Saillart
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2013(9 years, 3 months after company formation)
Appointment Duration8 years, 8 months (closed 24 May 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressDockmaster's House 1 Hertsmere Road
London
E14 8JJ
Director NameMr Stephen Stuart Solomon Conway
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2004(2 weeks, 3 days after company formation)
Appointment Duration7 years, 9 months (resigned 02 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12-14 Clements Ct
Clements Lane
Ilford
Essex
IG1 2QY
Secretary NameMr George David Angus
NationalityBritish
StatusResigned
Appointed21 June 2004(2 weeks, 3 days after company formation)
Appointment Duration6 years, 7 months (resigned 24 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Cause End Road
Wootton
Bedfordshire
MK43 9DB
Secretary NameMr Allan William Porter
StatusResigned
Appointed24 January 2011(6 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 April 2012)
RoleCompany Director
Correspondence Address12-14 Clements Ct
Clements Lane
Ilford
Essex
IG1 2QY
Director NameMr Kailayapillai Ranjan
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2012(7 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12-14 Clements Ct
Clements Lane
Ilford
Essex
IG1 2QY
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed04 June 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed04 June 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Contact

Websitegalliardhomes.com
Telephone020 84181000
Telephone regionLondon

Location

Registered AddressDockmaster's House
1 Hertsmere Road
London
E14 8JJ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Incorporated Holdings
100.00%
Ordinary

Financials

Year2014
Turnover£92,750
Gross Profit£29,189
Current Liabilities£3,900

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 May 2022Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2022First Gazette notice for voluntary strike-off (1 page)
25 February 2022Application to strike the company off the register (1 page)
2 February 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
29 July 2021Accounts for a dormant company made up to 31 December 2020 (7 pages)
12 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
24 July 2020Accounts for a dormant company made up to 31 December 2019 (8 pages)
24 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
21 June 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
14 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
17 September 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
23 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
16 June 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
16 June 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
24 March 2017Registered office address changed from 12-14 Clements Ct Clements Lane Ilford Essex IG1 2QY to Dockmaster's House 1 Hertsmere Road London E14 8JJ on 24 March 2017 (1 page)
24 March 2017Registered office address changed from 12-14 Clements Ct Clements Lane Ilford Essex IG1 2QY to Dockmaster's House 1 Hertsmere Road London E14 8JJ on 24 March 2017 (1 page)
28 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
19 September 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
19 September 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
9 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
(3 pages)
9 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
(3 pages)
14 October 2015Full accounts made up to 31 December 2014 (12 pages)
14 October 2015Full accounts made up to 31 December 2014 (12 pages)
13 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1
(3 pages)
13 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1
(3 pages)
13 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1
(3 pages)
8 October 2014Full accounts made up to 31 December 2013 (11 pages)
8 October 2014Full accounts made up to 31 December 2013 (11 pages)
11 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1
(3 pages)
11 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1
(3 pages)
11 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1
(3 pages)
7 October 2013Full accounts made up to 31 December 2012 (11 pages)
7 October 2013Full accounts made up to 31 December 2012 (11 pages)
17 September 2013Termination of appointment of Kailayapillai Ranjan as a director (1 page)
17 September 2013Appointment of Mrs Rachael Saillart as a director (2 pages)
17 September 2013Appointment of Mrs Rachael Saillart as a director (2 pages)
17 September 2013Termination of appointment of Kailayapillai Ranjan as a director (1 page)
22 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
22 February 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
22 February 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
22 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
22 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
16 October 2012Full accounts made up to 31 March 2012 (12 pages)
16 October 2012Full accounts made up to 31 March 2012 (12 pages)
16 May 2012Registered office address changed from 3Rd Floor Sterling House Langston Road Loughton Essex IG10 3TS on 16 May 2012 (1 page)
16 May 2012Registered office address changed from 3Rd Floor Sterling House Langston Road Loughton Essex IG10 3TS on 16 May 2012 (1 page)
16 May 2012Appointment of Mr Kailayapillai Ranjan as a director (2 pages)
16 May 2012Appointment of Mr Kailayapillai Ranjan as a director (2 pages)
16 May 2012Termination of appointment of Stephen Conway as a director (1 page)
16 May 2012Termination of appointment of Stephen Conway as a director (1 page)
16 May 2012Appointment of Mr Simon Guy Mcclure as a director (2 pages)
16 May 2012Termination of appointment of Allan Porter as a secretary (1 page)
16 May 2012Appointment of Mr Simon Guy Mcclure as a director (2 pages)
16 May 2012Termination of appointment of Allan Porter as a secretary (1 page)
7 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (3 pages)
7 March 2012Director's details changed for Mr Stephen Stuart Solomon Conway on 31 January 2012 (2 pages)
7 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (3 pages)
7 March 2012Director's details changed for Mr Stephen Stuart Solomon Conway on 31 January 2012 (2 pages)
7 March 2012Annual return made up to 1 February 2012 with a full list of shareholders (3 pages)
14 November 2011Full accounts made up to 31 March 2011 (12 pages)
14 November 2011Full accounts made up to 31 March 2011 (12 pages)
3 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (3 pages)
3 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (3 pages)
3 March 2011Annual return made up to 1 February 2011 with a full list of shareholders (3 pages)
28 February 2011Termination of appointment of George Angus as a secretary (1 page)
28 February 2011Appointment of Mr Allan William Porter as a secretary (1 page)
28 February 2011Termination of appointment of George Angus as a secretary (1 page)
28 February 2011Appointment of Mr Allan William Porter as a secretary (1 page)
13 December 2010Full accounts made up to 31 March 2010 (11 pages)
13 December 2010Full accounts made up to 31 March 2010 (11 pages)
5 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
5 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
5 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
16 December 2009Full accounts made up to 31 March 2009 (11 pages)
16 December 2009Full accounts made up to 31 March 2009 (11 pages)
19 March 2009Return made up to 01/02/09; full list of members (3 pages)
19 March 2009Return made up to 01/02/09; full list of members (3 pages)
17 December 2008Full accounts made up to 31 March 2008 (11 pages)
17 December 2008Full accounts made up to 31 March 2008 (11 pages)
5 February 2008Return made up to 01/02/08; full list of members (2 pages)
5 February 2008Return made up to 01/02/08; full list of members (2 pages)
20 December 2007Full accounts made up to 31 March 2007 (11 pages)
20 December 2007Full accounts made up to 31 March 2007 (11 pages)
15 February 2007Return made up to 01/02/07; full list of members (2 pages)
15 February 2007Return made up to 01/02/07; full list of members (2 pages)
28 December 2006Full accounts made up to 31 March 2006 (12 pages)
28 December 2006Full accounts made up to 31 March 2006 (12 pages)
30 June 2006Return made up to 04/06/06; full list of members (2 pages)
30 June 2006Return made up to 04/06/06; full list of members (2 pages)
5 February 2006Full accounts made up to 31 March 2005 (9 pages)
5 February 2006Full accounts made up to 31 March 2005 (9 pages)
12 July 2005Return made up to 04/06/05; full list of members (5 pages)
12 July 2005Return made up to 04/06/05; full list of members (5 pages)
5 May 2005Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
5 May 2005Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
4 May 2005Registered office changed on 04/05/05 from: 61 chandos place london WC2N 4HG (1 page)
4 May 2005Registered office changed on 04/05/05 from: 61 chandos place london WC2N 4HG (1 page)
8 July 2004New director appointed (12 pages)
8 July 2004New secretary appointed (2 pages)
8 July 2004Secretary resigned (1 page)
8 July 2004Director resigned (1 page)
8 July 2004Secretary resigned (1 page)
8 July 2004Director resigned (1 page)
8 July 2004New secretary appointed (2 pages)
8 July 2004New director appointed (12 pages)
25 June 2004Registered office changed on 25/06/04 from: 41 chalton street london NW1 1JD (1 page)
25 June 2004Registered office changed on 25/06/04 from: 41 chalton street london NW1 1JD (1 page)
4 June 2004Incorporation (17 pages)
4 June 2004Incorporation (17 pages)