Company NameRr.I.C.E Limited
Company StatusDissolved
Company Number06963881
CategoryPrivate Limited Company
Incorporation Date16 July 2009(14 years, 9 months ago)
Dissolution Date20 November 2012 (11 years, 5 months ago)
Previous Names3

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Kecheng Kang
Date of BirthJune 1984 (Born 39 years ago)
NationalityChinese
StatusClosed
Appointed15 February 2011(1 year, 7 months after company formation)
Appointment Duration1 year, 9 months (closed 20 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Sunny Place
Sunny Gardens Road
London
NW4 1RS
Director NameMr Howard Slater
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2009(same day as company formation)
RoleFcca
Country of ResidenceEngland
Correspondence Address21a Godstone Road
Purley
Surrey
CR8 2AN
Secretary NameMiss Xiaohan Gao
NationalityChinese
StatusResigned
Appointed16 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address411a 55 Old Broad Street
London
EC2M 1PX
Director NameMr Ming Xue
Date of BirthDecember 1983 (Born 40 years ago)
NationalityChinese
StatusResigned
Appointed15 February 2011(1 year, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLongcroft House Business Centre
2/8 Victoria Avenue
London
EC2M 4NS

Location

Registered Address1 Sunny Place
Sunny Gardens Road
London
NW4 1RS
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London

Financials

Year2014
Net Worth-£169
Cash£2,573
Current Liabilities£4,258

Accounts

Latest Accounts31 July 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

20 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2012First Gazette notice for voluntary strike-off (1 page)
7 August 2012First Gazette notice for voluntary strike-off (1 page)
27 July 2012Application to strike the company off the register (3 pages)
27 July 2012Application to strike the company off the register (3 pages)
16 July 2012Registered office address changed from Longcroft House Business Centre 2/8 Victoria Avenue London EC2M 4NS England on 16 July 2012 (1 page)
16 July 2012Registered office address changed from Longcroft House Business Centre 2/8 Victoria Avenue London EC2M 4NS England on 16 July 2012 (1 page)
23 May 2012Termination of appointment of Ming Xue as a director on 23 May 2012 (1 page)
23 May 2012Termination of appointment of Ming Xue as a director (1 page)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
20 March 2012Company name changed rrise LIMITED\certificate issued on 20/03/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-03-19
(3 pages)
20 March 2012Company name changed rrise LIMITED\certificate issued on 20/03/12
  • RES15 ‐ Change company name resolution on 2012-03-19
  • NM01 ‐ Change of name by resolution
(3 pages)
16 March 2012Registered office address changed from 411a 55 Old Broad Street London EC2M 1PX England on 16 March 2012 (1 page)
16 March 2012Registered office address changed from 411a 55 Old Broad Street London EC2M 1PX England on 16 March 2012 (1 page)
14 March 2012Change of name notice (2 pages)
14 March 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-03-07
(1 page)
14 March 2012Change of name notice (2 pages)
14 March 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-03-07
(1 page)
12 March 2012Annual return made up to 3 March 2012 with a full list of shareholders
Statement of capital on 2012-03-12
  • GBP 1,000
(3 pages)
12 March 2012Annual return made up to 3 March 2012 with a full list of shareholders
Statement of capital on 2012-03-12
  • GBP 1,000
(3 pages)
12 March 2012Annual return made up to 3 March 2012 with a full list of shareholders
Statement of capital on 2012-03-12
  • GBP 1,000
(3 pages)
23 February 2012Company name changed rriss LIMITED\certificate issued on 23/02/12
  • RES15 ‐ Change company name resolution on 2012-02-20
(2 pages)
23 February 2012Change of name notice (2 pages)
23 February 2012Company name changed rriss LIMITED\certificate issued on 23/02/12
  • RES15 ‐ Change company name resolution on 2012-02-20
(2 pages)
23 February 2012Change of name notice (2 pages)
12 May 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
12 May 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
31 March 2011Director's details changed for Mr Ming Xue on 3 March 2011 (2 pages)
31 March 2011Director's details changed for Mr Ming Xue on 3 March 2011 (2 pages)
31 March 2011Director's details changed for Mr Kecheng Kang on 3 March 2011 (2 pages)
31 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
31 March 2011Director's details changed for Mr Kecheng Kang on 3 March 2011 (2 pages)
31 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
31 March 2011Director's details changed for Mr Ming Xue on 3 March 2011 (2 pages)
31 March 2011Director's details changed for Mr Kecheng Kang on 3 March 2011 (2 pages)
31 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
16 February 2011Company name changed apex immigration LTD\certificate issued on 16/02/11
  • RES15 ‐ Change company name resolution on 2011-02-14
  • NM01 ‐ Change of name by resolution
(3 pages)
16 February 2011Appointment of Mr Ming Xue as a director (2 pages)
16 February 2011Termination of appointment of Howard Slater as a director (1 page)
16 February 2011Appointment of Mr Kecheng Kang as a director (2 pages)
16 February 2011Appointment of Mr Ming Xue as a director (2 pages)
16 February 2011Registered office address changed from 21a Godstone Road Purley Surrey CR8 2AN United Kingdom on 16 February 2011 (1 page)
16 February 2011Termination of appointment of Xiaohan Gao as a secretary (1 page)
16 February 2011Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-02-14
(3 pages)
16 February 2011Appointment of Mr Kecheng Kang as a director (2 pages)
16 February 2011Termination of appointment of Howard Slater as a director (1 page)
16 February 2011Termination of appointment of Xiaohan Gao as a secretary (1 page)
16 February 2011Registered office address changed from 21a Godstone Road Purley Surrey CR8 2AN United Kingdom on 16 February 2011 (1 page)
4 October 2010Annual return made up to 16 July 2010 with a full list of shareholders (3 pages)
4 October 2010Annual return made up to 16 July 2010 with a full list of shareholders (3 pages)
4 October 2010Director's details changed for Mr Howard Slater on 16 July 2010 (2 pages)
4 October 2010Secretary's details changed for Miss Xiaohan Gao on 16 July 2010 (1 page)
4 October 2010Director's details changed for Mr Howard Slater on 16 July 2010 (2 pages)
4 October 2010Secretary's details changed for Miss Xiaohan Gao on 16 July 2010 (1 page)
16 July 2009Incorporation (13 pages)
16 July 2009Incorporation (13 pages)