Company NameRising Star Corporation Ltd
Company StatusDissolved
Company Number08485746
CategoryPrivate Limited Company
Incorporation Date12 April 2013(11 years ago)
Dissolution Date1 May 2018 (5 years, 12 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64929Other credit granting n.e.c.

Directors

Director NameMr Adam John Woolf
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address97 Judd Street
London
WC1H 9JG
Director NameMr Richie Rich Christodoulou
Date of BirthJuly 1997 (Born 26 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2013(3 months, 1 week after company formation)
Appointment Duration4 years, 9 months (closed 01 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address97 Judd Street
London
WC1H 9JG

Location

Registered Address97 Judd Street
London
WC1H 9JG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Adam John Woolf
50.00%
Ordinary
50 at £1Richie Christodoulou
50.00%
Ordinary

Accounts

Latest Accounts30 April 2016 (7 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

1 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
13 February 2018First Gazette notice for voluntary strike-off (1 page)
1 February 2018Application to strike the company off the register (3 pages)
17 May 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
29 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
29 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
21 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-21
  • GBP 100
(3 pages)
21 May 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-05-21
  • GBP 100
(3 pages)
27 January 2016Accounts for a dormant company made up to 30 April 2015 (6 pages)
27 January 2016Accounts for a dormant company made up to 30 April 2015 (6 pages)
10 July 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(3 pages)
10 July 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(3 pages)
13 May 2015Director's details changed for Mr Adam John Woolf on 1 May 2015 (2 pages)
13 May 2015Director's details changed for Mr Richie Rich Christodoulou on 1 May 2015 (2 pages)
13 May 2015Director's details changed for Mr Adam John Woolf on 1 May 2015 (2 pages)
13 May 2015Director's details changed for Mr Adam John Woolf on 1 May 2015 (2 pages)
13 May 2015Director's details changed for Mr Richie Rich Christodoulou on 1 May 2015 (2 pages)
13 May 2015Director's details changed for Mr Richie Rich Christodoulou on 1 May 2015 (2 pages)
12 May 2015Registered office address changed from 121 Chase Side Southgate London N14 5HD to 97 Judd Street London WC1H 9JG on 12 May 2015 (1 page)
12 May 2015Registered office address changed from 121 Chase Side Southgate London N14 5HD to 97 Judd Street London WC1H 9JG on 12 May 2015 (1 page)
24 May 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
24 May 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
15 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(4 pages)
15 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(4 pages)
18 July 2013Appointment of Mr Richie Rich Christodoulou as a director (2 pages)
18 July 2013Appointment of Mr Richie Rich Christodoulou as a director (2 pages)
12 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
12 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
12 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)