Company NameRisewell Limited
Company StatusDissolved
Company Number05579353
CategoryPrivate Limited Company
Incorporation Date30 September 2005(18 years, 7 months ago)
Dissolution Date21 November 2017 (6 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameRichard Pike
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH
Secretary NameTimothy James Pike
NationalityBritish
StatusResigned
Appointed01 August 2007(1 year, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 23 March 2010)
RoleCompany Director
Correspondence Address34 Hainault Road
London
E11 1EE
Director NameA.C. Directors Limited (Corporation)
StatusResigned
Appointed30 September 2005(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary Name3RD Option (Secretaries) Limited (Corporation)
StatusResigned
Appointed30 September 2005(same day as company formation)
Correspondence AddressLyon House
160-166 Borough High Street
London Bridge
London
SE1 1JR
Secretary NameA.C. Secretaries Limited (Corporation)
StatusResigned
Appointed30 September 2005(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Contact

Websitewww.risewell.org.uk/
Telephone020 70971651
Telephone regionLondon

Location

Registered AddressLower Ground Floor
One George Yard
London
EC3V 9DF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Richard Pike
100.00%
Ordinary

Financials

Year2014
Net Worth£15,933
Cash£9,623
Current Liabilities£8,668

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

21 November 2017Final Gazette dissolved via compulsory strike-off (1 page)
21 November 2017Final Gazette dissolved via compulsory strike-off (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
9 February 2017Director's details changed for Richard Pike on 8 February 2017 (2 pages)
9 February 2017Register 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 2017Director's details changed for Richard Pike on 8 February 2017 (2 pages)
9 February 2017Register 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 2017Director's details changed for Richard Pike on 3 February 2017 (2 pages)
7 February 2017Director's details changed for Richard Pike on 3 February 2017 (2 pages)
7 February 2017Director's details changed for Richard Pike on 3 February 2017 (2 pages)
7 February 2017Director's details changed for Richard Pike on 3 February 2017 (2 pages)
7 February 2017Registered 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 2017Registered 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 2017Director's details changed for Richard Pike on 27 January 2017 (2 pages)
27 January 2017Registered 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 2017Registered 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 2017Director's details changed for Richard Pike on 27 January 2017 (2 pages)
13 October 2016Register inspection address has been changed to Flat 29 Forest Lodge East Grinstead RH19 4EZ (1 page)
13 October 2016Register inspection address has been changed to Flat 29 Forest Lodge East Grinstead RH19 4EZ (1 page)
12 October 2016Registered 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 2016Registered 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 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
8 September 2016Director's details changed for Richard Pike on 26 August 2016 (2 pages)
8 September 2016Director's details changed for Richard Pike on 26 August 2016 (2 pages)
8 September 2016Registered 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 2016Registered 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 2016Director's details changed for Richard Pike on 31 August 2016 (2 pages)
31 August 2016Registered 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 2016Registered 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 2016Director's details changed for Richard Pike on 31 August 2016 (2 pages)
5 July 2016Registered 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 2016Registered 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 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
29 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 2
(4 pages)
29 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 2
(4 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
21 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 2
(4 pages)
21 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 2
(4 pages)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
21 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 2
(4 pages)
21 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 2
(4 pages)
12 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
12 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
23 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
23 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
10 August 2012Registered office address changed from 14 Shaw Road London SE22 8DP United Kingdom on 10 August 2012 (2 pages)
10 August 2012Director's details changed for Richard Pike on 20 June 2012 (3 pages)
10 August 2012Registered office address changed from 14 Shaw Road London SE22 8DP United Kingdom on 10 August 2012 (2 pages)
10 August 2012Director's details changed for Richard Pike on 20 June 2012 (3 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
4 January 2012Annual return made up to 30 September 2011 with a full list of shareholders (3 pages)
4 January 2012Annual return made up to 30 September 2011 with a full list of shareholders (3 pages)
21 November 2011Statement of capital following an allotment of shares on 1 October 2010
  • GBP 1
(3 pages)
21 November 2011Statement of capital following an allotment of shares on 1 October 2010
  • GBP 1
(3 pages)
21 November 2011Statement of capital following an allotment of shares on 1 October 2010
  • GBP 1
(3 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
7 January 2011Director's details changed for Richard Pike on 30 September 2010 (2 pages)
7 January 2011Annual return made up to 30 September 2010 with a full list of shareholders (3 pages)
7 January 2011Annual return made up to 30 September 2010 with a full list of shareholders (3 pages)
7 January 2011Director's details changed for Richard Pike on 30 September 2010 (2 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
2 June 2010Registered office address changed from Bank House 23 Warwick Road Coventry CV1 2EZ on 2 June 2010 (1 page)
2 June 2010Registered office address changed from Bank House 23 Warwick Road Coventry CV1 2EZ on 2 June 2010 (1 page)
2 June 2010Registered office address changed from Bank House 23 Warwick Road Coventry CV1 2EZ on 2 June 2010 (1 page)
31 March 2010Termination of appointment of Timothy Pike as a secretary (2 pages)
31 March 2010Termination of appointment of Timothy Pike as a secretary (2 pages)
23 October 2009Registered office address changed from 25 Burrow Road London SE22 8DU United Kingdom on 23 October 2009 (1 page)
23 October 2009Registered office address changed from 25 Burrow Road London SE22 8DU United Kingdom on 23 October 2009 (1 page)
30 September 2009Location of register of members (1 page)
30 September 2009Registered office changed on 30/09/2009 from bank house 23 warwick road coventry CV1 2EW (1 page)
30 September 2009Return made up to 30/09/09; full list of members (3 pages)
30 September 2009Return made up to 30/09/09; full list of members (3 pages)
30 September 2009Director's change of particulars / richard pike / 14/09/2009 (1 page)
30 September 2009Director's change of particulars / richard pike / 14/09/2009 (1 page)
30 September 2009Location of register of members (1 page)
30 September 2009Location of debenture register (1 page)
30 September 2009Location of debenture register (1 page)
30 September 2009Registered office changed on 30/09/2009 from bank house 23 warwick road coventry CV1 2EW (1 page)
30 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
30 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
28 October 2008Return made up to 30/09/08; no change of members (4 pages)
28 October 2008Return made up to 30/09/08; no change of members (4 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
19 February 2008Return made up to 30/09/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 February 2008Return made up to 30/09/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 November 2007New secretary appointed (2 pages)
1 November 2007New secretary appointed (2 pages)
24 August 2007Secretary resigned (1 page)
24 August 2007Secretary resigned (1 page)
12 July 2007Director's particulars changed (1 page)
12 July 2007Director's particulars changed (1 page)
21 June 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
21 June 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
8 November 2006Return made up to 30/09/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 November 2006Return made up to 30/09/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 January 2006Registered office changed on 10/01/06 from: 48 millender walk london SE16 2BL (1 page)
10 January 2006Registered office changed on 10/01/06 from: 48 millender walk london SE16 2BL (1 page)
10 January 2006Director's particulars changed (1 page)
10 January 2006Director's particulars changed (1 page)
6 October 2005Director resigned (1 page)
6 October 2005Secretary resigned (1 page)
6 October 2005Registered office changed on 06/10/05 from: 4 rivers house, fentiman walk hertford herts SG14 1DB (1 page)
6 October 2005New secretary appointed (1 page)
6 October 2005Registered office changed on 06/10/05 from: 4 rivers house, fentiman walk hertford herts SG14 1DB (1 page)
6 October 2005Director resigned (1 page)
6 October 2005New director appointed (1 page)
6 October 2005New secretary appointed (1 page)
6 October 2005Secretary resigned (1 page)
6 October 2005New director appointed (1 page)
30 September 2005Incorporation (15 pages)
30 September 2005Incorporation (15 pages)