Company NameRaise Up Limited
Company StatusDissolved
Company Number05547667
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date26 August 2005(18 years, 7 months ago)
Dissolution Date31 January 2017 (7 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameCherrymia Andrea Hinkson
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed26 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 101.14 Mare Street Studios 203 Mare Street
London
E8 3QE
Director NameYvette Watson
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed26 August 2005(same day as company formation)
RoleManagement Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
158 Coppermill Lane
London
E17 7HE
Secretary NameYvette Watson
NationalityBritish
StatusClosed
Appointed26 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
158 Coppermill Lane
London
E17 7HE
Director NameJanique Williams
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2005(6 days after company formation)
Appointment Duration11 years, 5 months (closed 31 January 2017)
RoleMarketing Analyst
Country of ResidenceUnited Kingdom
Correspondence Address52 Melford Road
East Ham
London
E6 3QX
Director NameHarun Greenwood
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2005(same day as company formation)
RoleSelf Employed
Correspondence Address62 Montegue Rd
Leytonstone
London
E11 3EN

Location

Registered AddressSuite 101.14 Mare Street Studios 203 Mare Street
London
E8 3QE
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardLondon Fields
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,714
Cash£314

Accounts

Latest Accounts31 May 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

31 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
31 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
15 November 2016First Gazette notice for compulsory strike-off (1 page)
15 November 2016First Gazette notice for compulsory strike-off (1 page)
7 March 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
7 March 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
24 September 2015Registered office address changed from Suite 101.14 Mare Street Studios 203 Mare Street London E8 3QE England to Suite 101.14 Mare Street Studios 203 Mare Street London E8 3QE on 24 September 2015 (1 page)
24 September 2015Annual return made up to 26 August 2015 no member list (5 pages)
24 September 2015Director's details changed for Cherrymia Andrea Hinkson on 1 August 2015 (2 pages)
24 September 2015Registered office address changed from Suite 101.14 Mare Street Studios 203 Mare Street London E8 3QE England to Suite 101.14 Mare Street Studios 203 Mare Street London E8 3QE on 24 September 2015 (1 page)
24 September 2015Annual return made up to 26 August 2015 no member list (5 pages)
24 September 2015Registered office address changed from Suite 2 89 Fairfield Road Bow London E3 2QA to Suite 101.14 Mare Street Studios 203 Mare Street London E8 3QE on 24 September 2015 (1 page)
24 September 2015Registered office address changed from Suite 2 89 Fairfield Road Bow London E3 2QA to Suite 101.14 Mare Street Studios 203 Mare Street London E8 3QE on 24 September 2015 (1 page)
24 September 2015Director's details changed for Cherrymia Andrea Hinkson on 1 August 2015 (2 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
22 September 2014Annual return made up to 26 August 2014 no member list (5 pages)
22 September 2014Annual return made up to 26 August 2014 no member list (5 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
22 September 2013Annual return made up to 26 August 2013 no member list (5 pages)
22 September 2013Annual return made up to 26 August 2013 no member list (5 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
24 September 2012Annual return made up to 26 August 2012 no member list (5 pages)
24 September 2012Annual return made up to 26 August 2012 no member list (5 pages)
14 August 2012Amended accounts made up to 31 May 2011 (10 pages)
14 August 2012Amended accounts made up to 31 May 2011 (10 pages)
5 March 2012Total exemption full accounts made up to 31 May 2011 (9 pages)
5 March 2012Total exemption full accounts made up to 31 May 2011 (9 pages)
4 October 2011Annual return made up to 26 August 2011 no member list (5 pages)
4 October 2011Annual return made up to 26 August 2011 no member list (5 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
9 November 2010Annual return made up to 26 August 2010 no member list (5 pages)
9 November 2010Termination of appointment of Harun Greenwood as a director (1 page)
9 November 2010Director's details changed for Janique Williams on 1 January 2010 (2 pages)
9 November 2010Director's details changed for Cherrymia Andrea Hinkson on 1 January 2010 (2 pages)
9 November 2010Director's details changed for Yvette Watson on 1 January 2010 (2 pages)
9 November 2010Termination of appointment of Harun Greenwood as a director (1 page)
9 November 2010Director's details changed for Cherrymia Andrea Hinkson on 1 January 2010 (2 pages)
9 November 2010Director's details changed for Cherrymia Andrea Hinkson on 1 January 2010 (2 pages)
9 November 2010Director's details changed for Janique Williams on 1 January 2010 (2 pages)
9 November 2010Director's details changed for Yvette Watson on 1 January 2010 (2 pages)
9 November 2010Director's details changed for Yvette Watson on 1 January 2010 (2 pages)
9 November 2010Annual return made up to 26 August 2010 no member list (5 pages)
9 November 2010Director's details changed for Janique Williams on 1 January 2010 (2 pages)
10 May 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
10 May 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
23 September 2009Annual return made up to 26/08/09 (3 pages)
23 September 2009Annual return made up to 26/08/09 (3 pages)
25 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
25 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
9 September 2008Annual return made up to 26/08/08 (3 pages)
9 September 2008Annual return made up to 26/08/08 (3 pages)
2 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
2 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
6 September 2007Annual return made up to 26/08/07 (2 pages)
6 September 2007Annual return made up to 26/08/07 (2 pages)
2 April 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
2 April 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
8 September 2006Annual return made up to 26/08/06 (2 pages)
8 September 2006Annual return made up to 26/08/06 (2 pages)
7 September 2006Director's particulars changed (1 page)
7 September 2006Director's particulars changed (1 page)
6 September 2006Registered office changed on 06/09/06 from: 89 fairfield road london london E3 2QA (1 page)
6 September 2006Registered office changed on 06/09/06 from: 89 fairfield road london london E3 2QA (1 page)
27 October 2005New director appointed (2 pages)
27 October 2005New director appointed (2 pages)
26 October 2005Accounting reference date shortened from 31/08/06 to 31/05/06 (1 page)
26 October 2005Accounting reference date shortened from 31/08/06 to 31/05/06 (1 page)
26 August 2005Incorporation (21 pages)
26 August 2005Incorporation (21 pages)