London
N7 7BP
Director Name | Mr Lijtafari Oswald |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2013(11 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 8 months (closed 27 September 2016) |
Role | Football Development Manager/Coach |
Country of Residence | England |
Correspondence Address | 16-18 Hornsey Road London N7 7BP |
Secretary Name | Ms Destiny Montague |
---|---|
Status | Closed |
Appointed | 05 May 2014(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 27 September 2016) |
Role | Company Director |
Correspondence Address | 16-18 Hornsey Road London N7 7BP |
Director Name | Mr Lijtafari Oswald |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 197 The Sandlings Glynne Road Wood Green London N22 6XT |
Secretary Name | Naomi Clarke |
---|---|
Status | Resigned |
Appointed | 20 January 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 104 Lockhouse 35 Oval Road Camden London NW1 7BJ |
Director Name | Ms Stephanie Dawn Mascall |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2012(9 months, 1 week after company formation) |
Appointment Duration | 1 month (resigned 01 December 2012) |
Role | Sport And Exercise Scientist |
Country of Residence | United Kingdom |
Correspondence Address | 77 Church Lane Walthamstow London E17 9RN |
Secretary Name | Ms Steph Mascall |
---|---|
Status | Resigned |
Appointed | 01 October 2013(1 year, 8 months after company formation) |
Appointment Duration | 7 months (resigned 05 May 2014) |
Role | Company Director |
Correspondence Address | 10 Whitbread Close London N17 0YA |
Website | www.risinggenerations.co.uk |
---|
Registered Address | 16-18 Hornsey Road London N7 7BP |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Highbury West |
Built Up Area | Greater London |
99 at £1 | Rising Generations Cic 100.00% Ordinary |
---|
Latest Accounts | 31 January 2014 (10 years, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2015 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
27 September 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 September 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 March 2016 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2016-03-12
|
12 March 2016 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2016-03-12
|
9 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2015 | Registered 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 2015 | Registered 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 2014 | Accounts for a dormant company made up to 31 January 2014 (8 pages) |
24 November 2014 | Accounts for a dormant company made up to 31 January 2014 (8 pages) |
1 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-01
|
1 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-01
|
11 June 2014 | Director's details changed for Kwame Alasani Edwards on 1 January 2013 (2 pages) |
11 June 2014 | Director's details changed for Kwame Alasani Edwards on 1 January 2013 (2 pages) |
11 June 2014 | Appointment of Mr Lijtafari Oswald as a director (2 pages) |
11 June 2014 | Director's details changed for Kwame Alasani Edwards on 1 January 2013 (2 pages) |
11 June 2014 | Appointment of Mr Lijtafari Oswald as a director (2 pages) |
11 June 2014 | Appointment of Ms Destiny Montague as a secretary (2 pages) |
11 June 2014 | Termination of appointment of Steph Mascall as a secretary (1 page) |
11 June 2014 | Termination of appointment of Steph Mascall as a secretary (1 page) |
11 June 2014 | Appointment of Ms Destiny Montague as a secretary (2 pages) |
7 March 2014 | Accounts for a dormant company made up to 31 January 2013 (8 pages) |
7 March 2014 | Accounts for a dormant company made up to 31 January 2013 (8 pages) |
6 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
5 November 2013 | Termination of appointment of Naomi Clarke as a secretary (1 page) |
5 November 2013 | Appointment of Ms Steph Mascall as a secretary (2 pages) |
5 November 2013 | Appointment of Ms Steph Mascall as a secretary (2 pages) |
5 November 2013 | Termination of appointment of Naomi Clarke as a secretary (1 page) |
9 June 2013 | Registered office address changed from 77 Church Lane Walthamstow London E17 9RN on 9 June 2013 (1 page) |
9 June 2013 | Registered office address changed from 77 Church Lane Walthamstow London E17 9RN on 9 June 2013 (1 page) |
9 June 2013 | Registered office address changed from 77 Church Lane Walthamstow London E17 9RN on 9 June 2013 (1 page) |
7 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
7 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
7 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
5 December 2012 | Termination of appointment of Stephanie Mascall as a director (1 page) |
5 December 2012 | Termination of appointment of Stephanie Mascall as a director (1 page) |
8 November 2012 | Appointment of Ms Stephanie Dawn Mascall as a director (2 pages) |
8 November 2012 | Appointment of Ms Stephanie Dawn Mascall as a director (2 pages) |
7 November 2012 | Termination of appointment of Lijtafari Oswald as a director (1 page) |
7 November 2012 | Termination of appointment of Lijtafari Oswald as a director (1 page) |
20 January 2012 | Incorporation of a Community Interest Company (47 pages) |
20 January 2012 | Incorporation of a Community Interest Company (47 pages) |