Company NameRising Power Limited
Company StatusDissolved
Company Number08261047
CategoryPrivate Limited Company
Incorporation Date19 October 2012(11 years, 6 months ago)
Dissolution Date13 December 2022 (1 year, 4 months ago)
Previous NameFacundia Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameLord Jason Cameron Crispin
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2012(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address3 Millpond Gardens Eyres Mill Side
Leeds
LS12 3DE
Secretary NameLord Jason Cameron Crispin
StatusClosed
Appointed19 October 2012(same day as company formation)
RoleCompany Director
Correspondence Address3 Milpond Gardens Eyres Mill Side
Leeds
LS12 3DE

Location

Registered Address1st Floor, 17 Clarendon Road
Watford
WD17 1JR
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Lord Jason Cameron Crispin
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,552
Current Liabilities£2

Accounts

Latest Accounts31 October 2020 (3 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

13 December 2022Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2022First Gazette notice for voluntary strike-off (1 page)
16 August 2022Application to strike the company off the register (1 page)
12 January 2022Compulsory strike-off action has been discontinued (1 page)
11 January 2022First Gazette notice for compulsory strike-off (1 page)
11 January 2022Confirmation statement made on 19 October 2021 with no updates (3 pages)
31 July 2021Accounts for a dormant company made up to 31 October 2020 (2 pages)
14 December 2020Confirmation statement made on 19 October 2020 with no updates (3 pages)
10 June 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
24 October 2019Confirmation statement made on 19 October 2019 with no updates (3 pages)
29 March 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
21 November 2018Confirmation statement made on 19 October 2018 with no updates (3 pages)
21 July 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
20 November 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
10 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
10 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
5 June 2017Registered office address changed from Room 303C Premier House 1 Canning Road Harrow Middlesex HA3 7TS to 1st Floor, 17 Clarendon Road Watford WD17 1JR on 5 June 2017 (1 page)
5 June 2017Registered office address changed from Room 303C Premier House 1 Canning Road Harrow Middlesex HA3 7TS to 1st Floor, 17 Clarendon Road Watford WD17 1JR on 5 June 2017 (1 page)
16 December 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
16 December 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
9 December 2015Director's details changed for Lord Jason Cameron Crispin on 9 December 2015 (2 pages)
9 December 2015Secretary's details changed for Lord Jason Cameron Crispin on 9 December 2015 (1 page)
9 December 2015Director's details changed for Lord Jason Cameron Crispin on 9 December 2015 (2 pages)
9 December 2015Director's details changed for Lord Jason Cameron Crispin on 9 December 2015 (2 pages)
9 December 2015Secretary's details changed for Lord Jason Cameron Crispin on 9 December 2015 (1 page)
9 December 2015Director's details changed for Lord Jason Cameron Crispin on 9 December 2015 (2 pages)
2 December 2015Registered office address changed from Room 303C Premier House 1 Canning Road Harrow HA3 7TS to Room 303C Premier House 1 Canning Road Harrow Middlesex HA3 7TS on 2 December 2015 (1 page)
2 December 2015Registered office address changed from Room 303C Premier House 1 Canning Road Harrow HA3 7TS to Room 303C Premier House 1 Canning Road Harrow Middlesex HA3 7TS on 2 December 2015 (1 page)
2 December 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1
(4 pages)
2 December 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1
(4 pages)
17 November 2015Registered office address changed from 303C,Premier House 1 Canning Road Harrow Middlesex HA3 7TS England to Room 303C Premier House 1 Canning Road Harrow HA3 7TS on 17 November 2015 (1 page)
17 November 2015Registered office address changed from 303C,Premier House 1 Canning Road Harrow Middlesex HA3 7TS England to Room 303C Premier House 1 Canning Road Harrow HA3 7TS on 17 November 2015 (1 page)
19 October 2015Registered office address changed from 111 Marlborough House 159 High Street Harrow Middlesex HA3 5DX to 303C,Premier House 1 Canning Road Harrow Middlesex HA3 7TS on 19 October 2015 (1 page)
19 October 2015Registered office address changed from 111 Marlborough House 159 High Street Harrow Middlesex HA3 5DX to 303C,Premier House 1 Canning Road Harrow Middlesex HA3 7TS on 19 October 2015 (1 page)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
2 December 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1
(4 pages)
2 December 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1
(4 pages)
3 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
3 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
26 April 2014Compulsory strike-off action has been discontinued (1 page)
26 April 2014Compulsory strike-off action has been discontinued (1 page)
25 April 2014Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
(4 pages)
25 April 2014Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
(4 pages)
25 April 2014Director's details changed for Lord Jason Cameron Crispin on 25 April 2014 (2 pages)
25 April 2014Director's details changed for Lord Jason Cameron Crispin on 25 April 2014 (2 pages)
15 April 2014First Gazette notice for compulsory strike-off (1 page)
15 April 2014First Gazette notice for compulsory strike-off (1 page)
8 April 2013Company name changed facundia LTD\certificate issued on 08/04/13
  • RES15 ‐ Change company name resolution on 2013-04-01
  • NM01 ‐ Change of name by resolution
(3 pages)
8 April 2013Company name changed facundia LTD\certificate issued on 08/04/13
  • RES15 ‐ Change company name resolution on 2013-04-01
  • NM01 ‐ Change of name by resolution
(3 pages)
19 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
19 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
19 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)