Company NameRising Generations C.I.C.
Company StatusDissolved
Company Number07917903
CategoryPrivate Limited Company
Incorporation Date20 January 2012(12 years, 3 months ago)
Dissolution Date27 September 2016 (7 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities
SIC 93199Other sports activities

Directors

Director NameKwame Alasani Edwards
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16-18 Hornsey Road
London
N7 7BP
Director NameMr Lijtafari Oswald
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2013(11 months, 2 weeks after company formation)
Appointment Duration3 years, 8 months (closed 27 September 2016)
RoleFootball Development Manager/Coach
Country of ResidenceEngland
Correspondence Address16-18 Hornsey Road
London
N7 7BP
Secretary NameMs Destiny Montague
StatusClosed
Appointed05 May 2014(2 years, 3 months after company formation)
Appointment Duration2 years, 4 months (closed 27 September 2016)
RoleCompany Director
Correspondence Address16-18 Hornsey Road
London
N7 7BP
Director NameMr Lijtafari Oswald
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address197 The Sandlings
Glynne Road
Wood Green
London
N22 6XT
Secretary NameNaomi Clarke
StatusResigned
Appointed20 January 2012(same day as company formation)
RoleCompany Director
Correspondence Address104 Lockhouse 35 Oval Road
Camden
London
NW1 7BJ
Director NameMs Stephanie Dawn Mascall
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2012(9 months, 1 week after company formation)
Appointment Duration1 month (resigned 01 December 2012)
RoleSport And Exercise Scientist
Country of ResidenceUnited Kingdom
Correspondence Address77 Church Lane
Walthamstow
London
E17 9RN
Secretary NameMs Steph Mascall
StatusResigned
Appointed01 October 2013(1 year, 8 months after company formation)
Appointment Duration7 months (resigned 05 May 2014)
RoleCompany Director
Correspondence Address10 Whitbread Close
London
N17 0YA

Contact

Websitewww.risinggenerations.co.uk

Location

Registered Address16-18 Hornsey Road
London
N7 7BP
RegionLondon
ConstituencyIslington North
CountyGreater London
WardHighbury West
Built Up AreaGreater London

Shareholders

99 at £1Rising Generations Cic
100.00%
Ordinary

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Next Accounts Due31 October 2015 (overdue)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

27 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
27 September 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 July 2016First Gazette notice for compulsory strike-off (1 page)
12 July 2016First Gazette notice for compulsory strike-off (1 page)
12 March 2016Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2016-03-12
  • GBP 99
(4 pages)
12 March 2016Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2016-03-12
  • GBP 99
(4 pages)
9 February 2016Compulsory strike-off action has been discontinued (1 page)
9 February 2016Compulsory strike-off action has been discontinued (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
10 June 2015Registered office address changed from 48 Seven Sisters Road London N7 6AA to 16-18 Hornsey Road London N7 7BP on 10 June 2015 (1 page)
10 June 2015Registered office address changed from 48 Seven Sisters Road London N7 6AA to 16-18 Hornsey Road London N7 7BP on 10 June 2015 (1 page)
24 November 2014Accounts for a dormant company made up to 31 January 2014 (8 pages)
24 November 2014Accounts for a dormant company made up to 31 January 2014 (8 pages)
1 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-01
  • GBP 99
(4 pages)
1 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-01
  • GBP 99
(4 pages)
11 June 2014Director's details changed for Kwame Alasani Edwards on 1 January 2013 (2 pages)
11 June 2014Director's details changed for Kwame Alasani Edwards on 1 January 2013 (2 pages)
11 June 2014Appointment of Mr Lijtafari Oswald as a director (2 pages)
11 June 2014Director's details changed for Kwame Alasani Edwards on 1 January 2013 (2 pages)
11 June 2014Appointment of Mr Lijtafari Oswald as a director (2 pages)
11 June 2014Appointment of Ms Destiny Montague as a secretary (2 pages)
11 June 2014Termination of appointment of Steph Mascall as a secretary (1 page)
11 June 2014Termination of appointment of Steph Mascall as a secretary (1 page)
11 June 2014Appointment of Ms Destiny Montague as a secretary (2 pages)
7 March 2014Accounts for a dormant company made up to 31 January 2013 (8 pages)
7 March 2014Accounts for a dormant company made up to 31 January 2013 (8 pages)
6 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 99
(4 pages)
6 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 99
(4 pages)
5 November 2013Termination of appointment of Naomi Clarke as a secretary (1 page)
5 November 2013Appointment of Ms Steph Mascall as a secretary (2 pages)
5 November 2013Appointment of Ms Steph Mascall as a secretary (2 pages)
5 November 2013Termination of appointment of Naomi Clarke as a secretary (1 page)
9 June 2013Registered office address changed from 77 Church Lane Walthamstow London E17 9RN on 9 June 2013 (1 page)
9 June 2013Registered office address changed from 77 Church Lane Walthamstow London E17 9RN on 9 June 2013 (1 page)
9 June 2013Registered office address changed from 77 Church Lane Walthamstow London E17 9RN on 9 June 2013 (1 page)
7 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
7 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
7 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
5 December 2012Termination of appointment of Stephanie Mascall as a director (1 page)
5 December 2012Termination of appointment of Stephanie Mascall as a director (1 page)
8 November 2012Appointment of Ms Stephanie Dawn Mascall as a director (2 pages)
8 November 2012Appointment of Ms Stephanie Dawn Mascall as a director (2 pages)
7 November 2012Termination of appointment of Lijtafari Oswald as a director (1 page)
7 November 2012Termination of appointment of Lijtafari Oswald as a director (1 page)
20 January 2012Incorporation of a Community Interest Company (47 pages)
20 January 2012Incorporation of a Community Interest Company (47 pages)