Company NameRise Concepts Limited
Company StatusDissolved
Company Number08585434
CategoryPrivate Limited Company
Incorporation Date26 June 2013(10 years, 10 months ago)
Dissolution Date20 September 2016 (7 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Director

Director NameMs Celine Nehme
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 Harford House, 35 Tavistock Crescent 82 Harford
35 Tavistock Crescent
London
Notting Hill
W11 1AZ

Contact

Websiteriseconcepts.co.uk
Email address[email protected]

Location

Registered Address82 Harford House, 35 Tavistock Crescent 82 Harford House
35 Tavistock Crescent
London
Notting Hill
W11 1AZ
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardWestbourne
Built Up AreaGreater London

Shareholders

1 at £15Celine Nehme
100.00%
Ordinary

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

20 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
23 June 2016Application to strike the company off the register (3 pages)
23 June 2016Application to strike the company off the register (3 pages)
1 April 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
1 April 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
2 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 15
(3 pages)
2 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 15
(3 pages)
24 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
24 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
16 March 2015Registered office address changed from 69 Courtfield Gardens 12 London SW5 0NJ to 82 Harford House, 35 Tavistock Crescent 82 Harford House 35 Tavistock Crescent London Notting Hill W11 1AZ on 16 March 2015 (1 page)
16 March 2015Registered office address changed from 69 Courtfield Gardens 12 London SW5 0NJ to 82 Harford House, 35 Tavistock Crescent 82 Harford House 35 Tavistock Crescent London Notting Hill W11 1AZ on 16 March 2015 (1 page)
16 December 2014Compulsory strike-off action has been discontinued (1 page)
16 December 2014Compulsory strike-off action has been discontinued (1 page)
15 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 15
(3 pages)
15 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 15
(3 pages)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
26 June 2013Incorporation
Statement of capital on 2013-06-26
  • GBP 15
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
26 June 2013Incorporation
Statement of capital on 2013-06-26
  • GBP 15
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)