RISE COMMUNICATIONS LIMITED

Register to unlock more data on OkredoRegister

RISE COMMUNICATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04557457

Incorporation date

08/10/2002

Size

Full

Contacts

Registered address

Registered address

Lynton House 7-12 Tavistock Square, London WC1H 9LTCopy
copy info iconCopy
See on map
Latest events (Record since 08/10/2002)
dot icon21/03/2015
Final Gazette dissolved following liquidation
dot icon21/12/2014
Return of final meeting in a creditors' voluntary winding up
dot icon20/08/2014
Liquidators' statement of receipts and payments to 2014-07-26
dot icon04/02/2014
Liquidators' statement of receipts and payments to 2014-01-26
dot icon04/08/2013
Liquidators' statement of receipts and payments to 2013-07-26
dot icon12/02/2013
Liquidators' statement of receipts and payments to 2013-01-26
dot icon01/08/2012
Liquidators' statement of receipts and payments to 2012-07-26
dot icon01/02/2012
Liquidators' statement of receipts and payments to 2012-01-26
dot icon29/09/2011
Registered office address changed from C/O Benedict Mackenzie Llp 62 Wilson Street London EC2A 2BU on 2011-09-30
dot icon26/07/2011
Liquidators' statement of receipts and payments to 2011-07-26
dot icon30/01/2011
Liquidators' statement of receipts and payments to 2011-01-26
dot icon04/08/2010
Liquidators' statement of receipts and payments to 2010-07-26
dot icon09/09/2009
Appointment terminated secretary hammonds secretarial services LIMITED
dot icon28/07/2009
Statement of affairs with form 4.19
dot icon28/07/2009
Appointment of a voluntary liquidator
dot icon28/07/2009
Resolutions
dot icon06/07/2009
Registered office changed on 07/07/2009 from 4TH floor 65/71 bermondsey street london SE1 3XF united kingdom
dot icon17/06/2009
Appointment terminated director sanjay wadhwani
dot icon17/06/2009
Director appointed duncan murray reid
dot icon04/05/2009
Full accounts made up to 2008-03-31
dot icon15/03/2009
Return made up to 09/10/08; full list of members; amend
dot icon16/02/2009
Director appointed sanjay wadhwani
dot icon27/01/2009
Secretary appointed hammonds secretarial services LIMITED
dot icon27/01/2009
Appointment terminated secretary simon mathews
dot icon19/01/2009
Director's change of particulars / oliver joyce / 19/01/2009
dot icon05/01/2009
Return made up to 09/10/08; full list of members
dot icon28/03/2008
Return made up to 09/11/07; full list of members
dot icon27/03/2008
Location of register of members
dot icon20/03/2008
Registered office changed on 21/03/2008 from 12 new fetter lane london EC4A 1AG
dot icon23/09/2007
Ad 06/09/07--------- £ si 109@1=109 £ ic 1250/1359
dot icon23/09/2007
Registered office changed on 24/09/07 from: 4TH floor bramah house 65-71 bermondsey street london SE1 3XF
dot icon23/09/2007
Accounting reference date extended from 31/12/07 to 31/03/08
dot icon09/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon12/08/2007
Nc inc already adjusted 18/06/07
dot icon12/08/2007
Resolutions
dot icon12/08/2007
Resolutions
dot icon07/11/2006
Return made up to 09/10/06; full list of members
dot icon03/04/2006
Resolutions
dot icon26/03/2006
Resolutions
dot icon22/03/2006
Total exemption full accounts made up to 2005-12-31
dot icon20/12/2005
Return made up to 09/10/05; full list of members
dot icon06/10/2005
Director resigned
dot icon18/09/2005
Total exemption full accounts made up to 2004-12-31
dot icon17/04/2005
Ad 01/10/03--------- £ si 212@1
dot icon10/04/2005
Ad 14/03/05--------- £ si 38@1=38 £ ic 1212/1250
dot icon10/04/2005
Return made up to 09/10/04; full list of members; amend
dot icon10/04/2005
Resolutions
dot icon10/04/2005
New director appointed
dot icon20/01/2005
Director resigned
dot icon20/01/2005
Nc inc already adjusted 10/01/05
dot icon20/01/2005
Resolutions
dot icon20/01/2005
Resolutions
dot icon20/01/2005
Return made up to 09/10/04; full list of members
dot icon31/05/2004
Total exemption full accounts made up to 2003-12-31
dot icon25/05/2004
New director appointed
dot icon21/12/2003
Return made up to 09/10/03; full list of members
dot icon23/10/2003
Registered office changed on 24/10/03 from: 3-4 great marlborough street london W1V 2AR
dot icon29/08/2003
Particulars of mortgage/charge
dot icon25/11/2002
Accounting reference date extended from 31/10/03 to 31/12/03
dot icon21/11/2002
Registered office changed on 22/11/02 from: c/o nabarro 3-4 great marlborough street london W1V 2AR
dot icon06/11/2002
Director resigned
dot icon06/11/2002
Secretary resigned
dot icon06/11/2002
New director appointed
dot icon06/11/2002
New secretary appointed
dot icon31/10/2002
Ad 11/10/02--------- £ si 998@1=998 £ ic 2/1000
dot icon31/10/2002
New director appointed
dot icon29/10/2002
Registered office changed on 30/10/02 from: ruskin house 40 museum street WC1A 1LT
dot icon08/10/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2008
dot iconLast change occurred
30/03/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2008
dot iconNext account date
30/03/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Eddlestone, Walton Law
Director
08/10/2002 - 24/10/2002
63
Reid, Duncan Murray
Director
07/06/2009 - Present
574
Wadhwani, Sanjay
Director
05/09/2007 - 07/06/2009
48
HAMMONDS SECRETARIAL SERVICES LIMITED
Corporate Secretary
06/01/2009 - 06/09/2009
99
Goulborn, Andrew Simon
Director
24/10/2002 - 30/07/2004
12

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About RISE COMMUNICATIONS LIMITED

RISE COMMUNICATIONS LIMITED is an(a) Dissolved company incorporated on 08/10/2002 with the registered office located at Lynton House 7-12 Tavistock Square, London WC1H 9LT. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of RISE COMMUNICATIONS LIMITED?

toggle

RISE COMMUNICATIONS LIMITED is currently Dissolved. It was registered on 08/10/2002 and dissolved on 21/03/2015.

Where is RISE COMMUNICATIONS LIMITED located?

toggle

RISE COMMUNICATIONS LIMITED is registered at Lynton House 7-12 Tavistock Square, London WC1H 9LT.

What does RISE COMMUNICATIONS LIMITED do?

toggle

RISE COMMUNICATIONS LIMITED operates in the Business and management consultancy activities (74.14 - SIC 2003) sector.

What is the latest filing for RISE COMMUNICATIONS LIMITED?

toggle

The latest filing was on 21/03/2015: Final Gazette dissolved following liquidation.