RISEWELL LIMITED
Overview
| Company Name | RISEWELL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05579353 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of RISEWELL LIMITED?
- Financial management (70221) / Professional, scientific and technical activities
Where is RISEWELL LIMITED located?
| Registered Office Address | Lower Ground Floor One George Yard EC3V 9DF London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for RISEWELL LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2015 |
What are the latest filings for RISEWELL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Register inspection address has been changed from Flat 29 Forest Lodge East Grinstead RH19 4EZ England to Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH | 1 pages | AD02 | ||||||||||
Director's details changed for Richard Pike on Feb 08, 2017 | 2 pages | CH01 | ||||||||||
Director's details changed for Richard Pike on Feb 03, 2017 | 2 pages | CH01 | ||||||||||
Director's details changed for Richard Pike on Feb 03, 2017 | 2 pages | CH01 | ||||||||||
Registered office address changed from 41 Chalton Street London NW1 1JD England to Lower Ground Floor One George Yard London EC3V 9DF on Feb 07, 2017 | 1 pages | AD01 | ||||||||||
Director's details changed for Richard Pike on Jan 27, 2017 | 2 pages | CH01 | ||||||||||
Registered office address changed from Suite 1, First Floor 41 Chalton Street London NW1 1JD England to 41 Chalton Street London NW1 1JD on Jan 27, 2017 | 1 pages | AD01 | ||||||||||
Register inspection address has been changed to Flat 29 Forest Lodge East Grinstead RH19 4EZ | 1 pages | AD02 | ||||||||||
Confirmation statement made on Sep 30, 2016 with updates | 5 pages | CS01 | ||||||||||
Registered office address changed from Suite 1, First Floor 41 Chalton Street London NW1 1JD England to Suite 1, First Floor 41 Chalton Street London NW1 1JD on Oct 12, 2016 | 1 pages | AD01 | ||||||||||
Director's details changed for Richard Pike on Aug 26, 2016 | 2 pages | CH01 | ||||||||||
Registered office address changed from Flat 29 Forest Lodge Portland Road East Grinstead RH19 4EZ England to Suite 1, First Floor 41 Chalton Street London NW1 1JD on Sep 08, 2016 | 1 pages | AD01 | ||||||||||
Registered office address changed from Suite 1 First Floor 41 Chalton Street London NW1 1JD to Flat 29 Forest Lodge Portland Road East Grinstead RH19 4EZ on Aug 31, 2016 | 1 pages | AD01 | ||||||||||
Director's details changed for Richard Pike on Aug 31, 2016 | 2 pages | CH01 | ||||||||||
Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH to Suite 1 First Floor 41 Chalton Street London NW1 1JD on Jul 05, 2016 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Sep 30, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Sep 30, 2014 | 7 pages | AA | ||||||||||
Annual return made up to Sep 30, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Sep 30, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Sep 30, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Sep 30, 2012 | 7 pages | AA | ||||||||||
Annual return made up to Sep 30, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Who are the officers of RISEWELL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PIKE, Richard | Director | 1 Maple Road Bramhall SK7 2DH Stockport Carpenter Court Cheshire England | United Kingdom | British | 108070160009 | |||||
| PIKE, Timothy James | Secretary | 34 Hainault Road E11 1EE London | British | 125559570001 | ||||||
| 3RD OPTION (SECRETARIES) LIMITED | Secretary | Lyon House 160-166 Borough High Street SE1 1JR London Bridge London | 96379420001 | |||||||
| A.C. SECRETARIES LIMITED | Secretary | 4 Rivers House Fentiman Walk SG14 1DB Hertford Hertfordshire | 79630670001 | |||||||
| A.C. DIRECTORS LIMITED | Director | 4 Rivers House Fentiman Walk SG14 1DB Hertford Hertfordshire | 79630660001 |
Who are the persons with significant control of RISEWELL LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Richard Pike | Apr 06, 2016 | Forest Lodge Portland Road RH19 4EZ East Grinstead Flat 29 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0