Bramhall
Stockport
Cheshire
SK7 2DH
Secretary Name | Timothy James Pike |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 23 March 2010) |
Role | Company Director |
Correspondence Address | 34 Hainault Road London E11 1EE |
Director Name | A.C. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2005(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | 3RD Option (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2005(same day as company formation) |
Correspondence Address | Lyon House 160-166 Borough High Street London Bridge London SE1 1JR |
Secretary Name | A.C. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2005(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Website | www.risewell.org.uk/ |
---|---|
Telephone | 020 70971651 |
Telephone region | London |
Registered Address | Lower Ground Floor One George Yard London EC3V 9DF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Richard Pike 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £15,933 |
Cash | £9,623 |
Current Liabilities | £8,668 |
Latest Accounts | 30 September 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
21 November 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 November 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2017 | Director's details changed for Richard Pike on 8 February 2017 (2 pages) |
9 February 2017 | Register inspection address has been changed from Flat 29 Forest Lodge East Grinstead RH19 4EZ England to Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH (1 page) |
9 February 2017 | Director's details changed for Richard Pike on 8 February 2017 (2 pages) |
9 February 2017 | Register inspection address has been changed from Flat 29 Forest Lodge East Grinstead RH19 4EZ England to Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH (1 page) |
7 February 2017 | Director's details changed for Richard Pike on 3 February 2017 (2 pages) |
7 February 2017 | Director's details changed for Richard Pike on 3 February 2017 (2 pages) |
7 February 2017 | Director's details changed for Richard Pike on 3 February 2017 (2 pages) |
7 February 2017 | Director's details changed for Richard Pike on 3 February 2017 (2 pages) |
7 February 2017 | Registered office address changed from 41 Chalton Street London NW1 1JD England to Lower Ground Floor One George Yard London EC3V 9DF on 7 February 2017 (1 page) |
7 February 2017 | Registered office address changed from 41 Chalton Street London NW1 1JD England to Lower Ground Floor One George Yard London EC3V 9DF on 7 February 2017 (1 page) |
27 January 2017 | Director's details changed for Richard Pike on 27 January 2017 (2 pages) |
27 January 2017 | Registered office address changed from Suite 1, First Floor 41 Chalton Street London NW1 1JD England to 41 Chalton Street London NW1 1JD on 27 January 2017 (1 page) |
27 January 2017 | Registered office address changed from Suite 1, First Floor 41 Chalton Street London NW1 1JD England to 41 Chalton Street London NW1 1JD on 27 January 2017 (1 page) |
27 January 2017 | Director's details changed for Richard Pike on 27 January 2017 (2 pages) |
13 October 2016 | Register inspection address has been changed to Flat 29 Forest Lodge East Grinstead RH19 4EZ (1 page) |
13 October 2016 | Register inspection address has been changed to Flat 29 Forest Lodge East Grinstead RH19 4EZ (1 page) |
12 October 2016 | Registered office address changed from Suite 1, First Floor 41 Chalton Street London NW1 1JD England to Suite 1, First Floor 41 Chalton Street London NW1 1JD on 12 October 2016 (1 page) |
12 October 2016 | Registered office address changed from Suite 1, First Floor 41 Chalton Street London NW1 1JD England to Suite 1, First Floor 41 Chalton Street London NW1 1JD on 12 October 2016 (1 page) |
12 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
12 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
8 September 2016 | Director's details changed for Richard Pike on 26 August 2016 (2 pages) |
8 September 2016 | Director's details changed for Richard Pike on 26 August 2016 (2 pages) |
8 September 2016 | Registered office address changed from Flat 29 Forest Lodge Portland Road East Grinstead RH19 4EZ England to Suite 1, First Floor 41 Chalton Street London NW1 1JD on 8 September 2016 (1 page) |
8 September 2016 | Registered office address changed from Flat 29 Forest Lodge Portland Road East Grinstead RH19 4EZ England to Suite 1, First Floor 41 Chalton Street London NW1 1JD on 8 September 2016 (1 page) |
31 August 2016 | Director's details changed for Richard Pike on 31 August 2016 (2 pages) |
31 August 2016 | Registered office address changed from Suite 1 First Floor 41 Chalton Street London NW1 1JD to Flat 29 Forest Lodge Portland Road East Grinstead RH19 4EZ on 31 August 2016 (1 page) |
31 August 2016 | Registered office address changed from Suite 1 First Floor 41 Chalton Street London NW1 1JD to Flat 29 Forest Lodge Portland Road East Grinstead RH19 4EZ on 31 August 2016 (1 page) |
31 August 2016 | Director's details changed for Richard Pike on 31 August 2016 (2 pages) |
5 July 2016 | Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH to Suite 1 First Floor 41 Chalton Street London NW1 1JD on 5 July 2016 (1 page) |
5 July 2016 | Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH to Suite 1 First Floor 41 Chalton Street London NW1 1JD on 5 July 2016 (1 page) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
29 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
21 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
23 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
23 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
21 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
12 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
12 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
23 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
23 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
10 August 2012 | Registered office address changed from 14 Shaw Road London SE22 8DP United Kingdom on 10 August 2012 (2 pages) |
10 August 2012 | Director's details changed for Richard Pike on 20 June 2012 (3 pages) |
10 August 2012 | Registered office address changed from 14 Shaw Road London SE22 8DP United Kingdom on 10 August 2012 (2 pages) |
10 August 2012 | Director's details changed for Richard Pike on 20 June 2012 (3 pages) |
26 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
26 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
4 January 2012 | Annual return made up to 30 September 2011 with a full list of shareholders (3 pages) |
4 January 2012 | Annual return made up to 30 September 2011 with a full list of shareholders (3 pages) |
21 November 2011 | Statement of capital following an allotment of shares on 1 October 2010
|
21 November 2011 | Statement of capital following an allotment of shares on 1 October 2010
|
21 November 2011 | Statement of capital following an allotment of shares on 1 October 2010
|
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
7 January 2011 | Director's details changed for Richard Pike on 30 September 2010 (2 pages) |
7 January 2011 | Annual return made up to 30 September 2010 with a full list of shareholders (3 pages) |
7 January 2011 | Annual return made up to 30 September 2010 with a full list of shareholders (3 pages) |
7 January 2011 | Director's details changed for Richard Pike on 30 September 2010 (2 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
2 June 2010 | Registered office address changed from Bank House 23 Warwick Road Coventry CV1 2EZ on 2 June 2010 (1 page) |
2 June 2010 | Registered office address changed from Bank House 23 Warwick Road Coventry CV1 2EZ on 2 June 2010 (1 page) |
2 June 2010 | Registered office address changed from Bank House 23 Warwick Road Coventry CV1 2EZ on 2 June 2010 (1 page) |
31 March 2010 | Termination of appointment of Timothy Pike as a secretary (2 pages) |
31 March 2010 | Termination of appointment of Timothy Pike as a secretary (2 pages) |
23 October 2009 | Registered office address changed from 25 Burrow Road London SE22 8DU United Kingdom on 23 October 2009 (1 page) |
23 October 2009 | Registered office address changed from 25 Burrow Road London SE22 8DU United Kingdom on 23 October 2009 (1 page) |
30 September 2009 | Location of register of members (1 page) |
30 September 2009 | Registered office changed on 30/09/2009 from bank house 23 warwick road coventry CV1 2EW (1 page) |
30 September 2009 | Return made up to 30/09/09; full list of members (3 pages) |
30 September 2009 | Return made up to 30/09/09; full list of members (3 pages) |
30 September 2009 | Director's change of particulars / richard pike / 14/09/2009 (1 page) |
30 September 2009 | Director's change of particulars / richard pike / 14/09/2009 (1 page) |
30 September 2009 | Location of register of members (1 page) |
30 September 2009 | Location of debenture register (1 page) |
30 September 2009 | Location of debenture register (1 page) |
30 September 2009 | Registered office changed on 30/09/2009 from bank house 23 warwick road coventry CV1 2EW (1 page) |
30 June 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
30 June 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
28 October 2008 | Return made up to 30/09/08; no change of members (4 pages) |
28 October 2008 | Return made up to 30/09/08; no change of members (4 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
19 February 2008 | Return made up to 30/09/07; no change of members
|
19 February 2008 | Return made up to 30/09/07; no change of members
|
1 November 2007 | New secretary appointed (2 pages) |
1 November 2007 | New secretary appointed (2 pages) |
24 August 2007 | Secretary resigned (1 page) |
24 August 2007 | Secretary resigned (1 page) |
12 July 2007 | Director's particulars changed (1 page) |
12 July 2007 | Director's particulars changed (1 page) |
21 June 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
21 June 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
8 November 2006 | Return made up to 30/09/06; full list of members
|
8 November 2006 | Return made up to 30/09/06; full list of members
|
10 January 2006 | Registered office changed on 10/01/06 from: 48 millender walk london SE16 2BL (1 page) |
10 January 2006 | Registered office changed on 10/01/06 from: 48 millender walk london SE16 2BL (1 page) |
10 January 2006 | Director's particulars changed (1 page) |
10 January 2006 | Director's particulars changed (1 page) |
6 October 2005 | Director resigned (1 page) |
6 October 2005 | Secretary resigned (1 page) |
6 October 2005 | Registered office changed on 06/10/05 from: 4 rivers house, fentiman walk hertford herts SG14 1DB (1 page) |
6 October 2005 | New secretary appointed (1 page) |
6 October 2005 | Registered office changed on 06/10/05 from: 4 rivers house, fentiman walk hertford herts SG14 1DB (1 page) |
6 October 2005 | Director resigned (1 page) |
6 October 2005 | New director appointed (1 page) |
6 October 2005 | New secretary appointed (1 page) |
6 October 2005 | Secretary resigned (1 page) |
6 October 2005 | New director appointed (1 page) |
30 September 2005 | Incorporation (15 pages) |
30 September 2005 | Incorporation (15 pages) |