Company NameRise Up To Shine
DirectorsIsabelle Freh Kouegnong and Francois Nkoue Ngako
Company StatusActive - Proposal to Strike off
Company Number08122908
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date28 June 2012(11 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9233Fair and amusement park activities
SIC 93210Activities of amusement parks and theme parks

Directors

Director NameMrs Isabelle Freh Kouegnong
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Stanstead Road
London
SE23 1HG
Secretary NameMs Regine Gaelle Noubissi Tenken
StatusCurrent
Appointed07 October 2020(8 years, 3 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence Address21 Stanstead Road
Forest Hill
London
SE23 1HG
Secretary NameMs Nathalie Ketchanou
StatusCurrent
Appointed07 October 2020(8 years, 3 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence Address21 Stanstead Road
Forest Hill
London
SE23 1HG
Director NameMr Francois Nkoue Ngako
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2021(8 years, 9 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Stanstead Road
Forest Hill
London
SE23 1HG
Director NameMs Bilai Okala
Date of BirthMarch 1980 (Born 44 years ago)
NationalityCameroonian
StatusResigned
Appointed28 June 2012(same day as company formation)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence AddressTelford House Tiverton Street
London
Greater London
SE1 6NY
Director NameFolusho Olarewaju
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2012(same day as company formation)
RoleProject Officer
Country of ResidenceUnited Kingdom
Correspondence Address24b Hafton Road
Catford
London
SE6 1LP
Director NameMs Sherell Metoukson
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2012(same day as company formation)
RoleMental Health Nurse
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 245-249 Dartmouth Road
London
SE26 4QY
Director NameDr Gail Zahava Louw
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2012(same day as company formation)
RolePlaywright
Country of ResidenceUnited Kingdom
Correspondence Address39 Wilbury Crescent
Hove
East Sussex
BN3 6FJ
Director NameMiss Sarah Jane Moncrieff
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2012(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address14 New Road
Woodstock
Oxfordshire
OX20 1PB
Director NameMs Nellie McGhie
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2014(2 years, 3 months after company formation)
Appointment Duration4 weeks (resigned 30 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Stanstead Road
Forest Hill
London
SE23 1HG
Secretary NameMs Kianna Compton
StatusResigned
Appointed30 October 2014(2 years, 4 months after company formation)
Appointment Duration1 week (resigned 06 November 2014)
RoleCompany Director
Correspondence Address21 Stanstead Road
Forest Hill
London
SE23 1HG
Director NameMs Kiana Compton
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2014(2 years, 4 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 01 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Stanstead Road
Forest Hill
London
SE23 1HG
Secretary NameMr Francois Nkoue Ngako
StatusResigned
Appointed06 October 2020(8 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 April 2021)
RoleCompany Director
Correspondence Address21 Stanstead Road
Forest Hill
London
SE23 1HG

Contact

Websitewww.risetoshine.org

Location

Registered Address21 Stanstead Road
Forest Hill
London
SE23 1HG
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardPerry Vale
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return20 September 2022 (1 year, 7 months ago)
Next Return Due4 October 2023 (overdue)

Filing History

13 October 2020Appointment of Ms Nathalie Ketchanou as a secretary on 7 October 2020 (2 pages)
13 October 2020Appointment of Ms Regine Gaelle Noubissi Tenken as a secretary on 7 October 2020 (2 pages)
13 October 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
13 October 2020Appointment of Mr Francois Nkoue Ngako as a secretary on 6 October 2020 (2 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
29 October 2019Compulsory strike-off action has been discontinued (1 page)
27 October 2019Notification of a person with significant control statement (2 pages)
27 October 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
17 September 2019First Gazette notice for compulsory strike-off (1 page)
29 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
22 September 2018Compulsory strike-off action has been discontinued (1 page)
20 September 2018Termination of appointment of Gail Zahava Louw as a director on 20 September 2018 (1 page)
20 September 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
20 September 2018Termination of appointment of Nellie Mcghie as a director on 20 September 2018 (1 page)
18 September 2018First Gazette notice for compulsory strike-off (1 page)
4 January 2018Total exemption full accounts made up to 5 April 2017 (6 pages)
4 January 2018Current accounting period shortened from 5 April 2018 to 31 March 2018 (1 page)
4 January 2018Current accounting period shortened from 5 April 2018 to 31 March 2018 (1 page)
4 January 2018Total exemption full accounts made up to 5 April 2017 (6 pages)
19 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
2 December 2016Micro company accounts made up to 5 April 2016 (2 pages)
2 December 2016Micro company accounts made up to 5 April 2016 (2 pages)
2 July 2016Annual return made up to 28 June 2016 no member list (4 pages)
2 July 2016Annual return made up to 28 June 2016 no member list (4 pages)
27 December 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
27 December 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
18 September 2015Termination of appointment of Sarah Moncrieff as a director on 11 September 2015 (1 page)
18 September 2015Termination of appointment of Sarah Moncrieff as a director on 11 September 2015 (1 page)
10 September 2015Previous accounting period shortened from 30 June 2015 to 5 April 2015 (1 page)
10 September 2015Annual return made up to 28 June 2015 no member list (5 pages)
10 September 2015Previous accounting period shortened from 30 June 2015 to 5 April 2015 (1 page)
10 September 2015Annual return made up to 28 June 2015 no member list (5 pages)
5 September 2015Appointment of Ms Nellie Mcghie as a director on 1 September 2015 (2 pages)
5 September 2015Appointment of Ms Nellie Mcghie as a director on 1 September 2015 (2 pages)
4 September 2015Termination of appointment of Kiana Compton as a director on 1 September 2015 (1 page)
4 September 2015Termination of appointment of Kiana Compton as a director on 1 September 2015 (1 page)
5 May 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
5 May 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
23 November 2014Appointment of Ms Kiana Compton as a director on 6 November 2014 (2 pages)
23 November 2014Appointment of Ms Kiana Compton as a director on 6 November 2014 (2 pages)
23 November 2014Appointment of Ms Kiana Compton as a director on 6 November 2014 (2 pages)
6 November 2014Termination of appointment of Kianna Compton as a secretary on 6 November 2014 (1 page)
6 November 2014Termination of appointment of Kianna Compton as a secretary on 6 November 2014 (1 page)
6 November 2014Termination of appointment of Kianna Compton as a secretary on 6 November 2014 (1 page)
30 October 2014Termination of appointment of Nellie Mcghie as a director on 30 October 2014 (1 page)
30 October 2014Termination of appointment of Nellie Mcghie as a director on 30 October 2014 (1 page)
30 October 2014Appointment of Ms Kianna Compton as a secretary on 30 October 2014 (2 pages)
30 October 2014Appointment of Ms Kianna Compton as a secretary on 30 October 2014 (2 pages)
2 October 2014Appointment of Ms Nellie Mcghie as a director on 2 October 2014 (2 pages)
2 October 2014Termination of appointment of Sherell Metoukson as a director on 1 October 2014 (1 page)
2 October 2014Termination of appointment of Sherell Metoukson as a director on 1 October 2014 (1 page)
2 October 2014Appointment of Ms Nellie Mcghie as a director on 2 October 2014 (2 pages)
2 October 2014Appointment of Ms Nellie Mcghie as a director on 2 October 2014 (2 pages)
2 October 2014Termination of appointment of Sherell Metoukson as a director on 1 October 2014 (1 page)
26 July 2014Annual return made up to 28 June 2014 no member list (5 pages)
26 July 2014Annual return made up to 28 June 2014 no member list (5 pages)
26 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
26 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
25 July 2013Termination of appointment of Folusho Olarewaju as a director (1 page)
25 July 2013Annual return made up to 28 June 2013 no member list (6 pages)
25 July 2013Termination of appointment of Folusho Olarewaju as a director (1 page)
25 July 2013Annual return made up to 28 June 2013 no member list (6 pages)
9 July 2013Termination of appointment of Bilai Okala as a director (1 page)
9 July 2013Termination of appointment of Bilai Okala as a director (1 page)
9 July 2013Termination of appointment of Folusho Olarewaju as a director (1 page)
9 July 2013Termination of appointment of Folusho Olarewaju as a director (1 page)
28 June 2012Incorporation (44 pages)
28 June 2012Incorporation (44 pages)