Clapham South
London
SW12 9NY
Director Name | Rise Communications Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 January 2007(same day as company formation) |
Correspondence Address | 4th Floor, Bramah House 65-71 Bermondsey Street London SE1 3XF |
Director Name | Rachel Hammond |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2007(same day as company formation) |
Role | Digital Marketing Strategy |
Country of Residence | United Kingdom |
Correspondence Address | 7 Urlwin Street London SE5 0NF |
Secretary Name | Rachel Hammond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Urlwin Street London SE5 0NF |
Secretary Name | Hammonds Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2009(1 year, 12 months after company formation) |
Appointment Duration | 8 months (resigned 07 September 2009) |
Correspondence Address | Rutland House 148 Edmund Street Birmingham B3 2JR |
Registered Address | Lynton House 7-12 Tavistock Square London WC1H 9LT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at 1 | Rise Communications Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £88,545 |
Gross Profit | £88,545 |
Net Worth | £29,152 |
Current Liabilities | £12,492 |
Latest Accounts | 31 January 2008 (16 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
22 March 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 March 2015 | Final Gazette dissolved following liquidation (1 page) |
22 December 2014 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 December 2014 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 August 2014 | Liquidators' statement of receipts and payments to 26 July 2014 (5 pages) |
6 August 2014 | Liquidators statement of receipts and payments to 26 July 2014 (5 pages) |
6 August 2014 | Liquidators' statement of receipts and payments to 26 July 2014 (5 pages) |
5 February 2014 | Liquidators statement of receipts and payments to 26 January 2014 (5 pages) |
5 February 2014 | Liquidators' statement of receipts and payments to 26 January 2014 (5 pages) |
5 February 2014 | Liquidators' statement of receipts and payments to 26 January 2014 (5 pages) |
5 August 2013 | Liquidators statement of receipts and payments to 26 July 2013 (5 pages) |
5 August 2013 | Liquidators' statement of receipts and payments to 26 July 2013 (5 pages) |
5 August 2013 | Liquidators' statement of receipts and payments to 26 July 2013 (5 pages) |
13 February 2013 | Liquidators' statement of receipts and payments to 26 January 2013 (5 pages) |
13 February 2013 | Liquidators statement of receipts and payments to 26 January 2013 (5 pages) |
13 February 2013 | Liquidators' statement of receipts and payments to 26 January 2013 (5 pages) |
2 August 2012 | Liquidators' statement of receipts and payments to 26 July 2012 (5 pages) |
2 August 2012 | Liquidators' statement of receipts and payments to 26 July 2012 (5 pages) |
2 August 2012 | Liquidators statement of receipts and payments to 26 July 2012 (5 pages) |
2 February 2012 | Liquidators statement of receipts and payments to 26 January 2012 (5 pages) |
2 February 2012 | Liquidators' statement of receipts and payments to 26 January 2012 (5 pages) |
2 February 2012 | Liquidators' statement of receipts and payments to 26 January 2012 (5 pages) |
30 September 2011 | Registered office address changed from C/O Benedict Mackenzie Llp 62 Wilson Street London EC2A 2BU on 30 September 2011 (2 pages) |
30 September 2011 | Registered office address changed from C/O Benedict Mackenzie Llp 62 Wilson Street London EC2A 2BU on 30 September 2011 (2 pages) |
27 July 2011 | Liquidators' statement of receipts and payments to 26 July 2011 (5 pages) |
27 July 2011 | Liquidators statement of receipts and payments to 26 July 2011 (5 pages) |
27 July 2011 | Liquidators' statement of receipts and payments to 26 July 2011 (5 pages) |
31 January 2011 | Liquidators' statement of receipts and payments to 26 January 2011 (5 pages) |
31 January 2011 | Liquidators' statement of receipts and payments to 26 January 2011 (5 pages) |
31 January 2011 | Liquidators statement of receipts and payments to 26 January 2011 (5 pages) |
5 August 2010 | Liquidators' statement of receipts and payments to 26 July 2010 (5 pages) |
5 August 2010 | Liquidators' statement of receipts and payments to 26 July 2010 (5 pages) |
5 August 2010 | Liquidators statement of receipts and payments to 26 July 2010 (5 pages) |
10 September 2009 | Appointment terminated secretary hammonds secretarial services LIMITED (1 page) |
10 September 2009 | Appointment terminated secretary hammonds secretarial services LIMITED (1 page) |
29 July 2009 | Appointment of a voluntary liquidator (1 page) |
29 July 2009 | Statement of affairs with form 4.19 (6 pages) |
29 July 2009 | Appointment of a voluntary liquidator (1 page) |
29 July 2009 | Resolutions
|
29 July 2009 | Statement of affairs with form 4.19 (6 pages) |
29 July 2009 | Resolutions
|
7 July 2009 | Registered office changed on 07/07/2009 from 4TH floor, bramah house, 65-71 bermondsey street london SE1 3XF (1 page) |
7 July 2009 | Registered office changed on 07/07/2009 from 4TH floor, bramah house, 65-71 bermondsey street london SE1 3XF (1 page) |
23 February 2009 | Return made up to 11/01/09; full list of members (4 pages) |
23 February 2009 | Return made up to 11/01/09; full list of members (4 pages) |
19 January 2009 | Appointment terminated director rachel hammond (1 page) |
19 January 2009 | Appointment terminated director rachel hammond (1 page) |
19 January 2009 | Director appointed oliver pascoe joyce (1 page) |
19 January 2009 | Secretary appointed hammonds secretarial services LIMITED (1 page) |
19 January 2009 | Secretary appointed hammonds secretarial services LIMITED (1 page) |
19 January 2009 | Appointment terminated secretary rachel hammond (1 page) |
19 January 2009 | Appointment terminated secretary rachel hammond (1 page) |
19 January 2009 | Director appointed oliver pascoe joyce (1 page) |
8 January 2009 | Full accounts made up to 31 January 2008 (13 pages) |
8 January 2009 | Full accounts made up to 31 January 2008 (13 pages) |
18 November 2008 | Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page) |
18 November 2008 | Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page) |
20 May 2008 | Location of debenture register (1 page) |
20 May 2008 | Return made up to 11/01/08; full list of members (4 pages) |
20 May 2008 | Location of debenture register (1 page) |
20 May 2008 | Return made up to 11/01/08; full list of members (4 pages) |
19 May 2008 | Location of register of members (1 page) |
19 May 2008 | Location of register of members (1 page) |
11 January 2007 | Incorporation (13 pages) |
11 January 2007 | Incorporation (13 pages) |