RISING MEADOWS LIMITED

Register to unlock more data on OkredoRegister

RISING MEADOWS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03735646

Incorporation date

17/03/1999

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O MOORFIELDS CORPORATE RECOVERY LLP, 88 Wood Street, London EC2V 7QFCopy
copy info iconCopy
See on map
Latest events (Record since 17/03/1999)
dot icon13/10/2014
Final Gazette dissolved following liquidation
dot icon13/07/2014
Notice of end of Administration
dot icon13/07/2014
Notice of move from Administration to Dissolution on 2014-07-03
dot icon03/02/2014
Administrator's progress report to 2014-01-04
dot icon19/12/2013
Notice of vacation of office by administrator
dot icon10/12/2013
Notice of appointment of replacement/additional administrator
dot icon12/09/2013
Notice of deemed approval of proposals
dot icon27/08/2013
Statement of administrator's proposal
dot icon14/07/2013
Registered office address changed from 31-33 Commercial Road Poole Dorset BH14 0HU on 2013-07-15
dot icon11/07/2013
Appointment of an administrator
dot icon16/06/2013
Termination of appointment of Vasanthini Sabesan as a secretary
dot icon16/06/2013
Termination of appointment of Vasanthini Sabesan as a director
dot icon21/05/2013
Annual return made up to 2012-03-18 with full list of shareholders
dot icon21/05/2013
Total exemption small company accounts made up to 2011-06-29
dot icon19/10/2012
Compulsory strike-off action has been discontinued
dot icon16/07/2012
First Gazette notice for compulsory strike-off
dot icon29/03/2012
Previous accounting period shortened from 2011-06-30 to 2011-06-29
dot icon27/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon22/03/2011
Annual return made up to 2011-03-18 with full list of shareholders
dot icon22/03/2011
Director's details changed for Vasanthini Sabesan on 2011-03-18
dot icon22/03/2011
Secretary's details changed for Vasanthini Sabesan on 2011-03-18
dot icon22/03/2011
Director's details changed for Shanmuganathan Sabesan on 2011-03-18
dot icon21/04/2010
Annual return made up to 2010-03-18 with full list of shareholders
dot icon21/04/2010
Director's details changed for Shanmuganathan Sabesan on 2010-03-18
dot icon21/04/2010
Director's details changed for Vasanthini Sabesan on 2010-03-18
dot icon31/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon07/07/2009
Total exemption small company accounts made up to 2008-06-30
dot icon10/06/2009
Return made up to 18/03/09; full list of members
dot icon10/06/2009
Registered office changed on 11/06/2009 from c/o messrs morris lane & co jonsen house 43 commercial road poole dorset BH14 0HU
dot icon30/04/2009
Certificate of change of name
dot icon26/02/2009
Return made up to 18/03/08; full list of members; amend
dot icon27/08/2008
Registered office changed on 28/08/2008 from 2ND floor jonsen house 43 commercial road poole dorset BH14 0HU
dot icon13/07/2008
Return made up to 18/03/08; full list of members
dot icon10/07/2008
Appointment terminated director nicholas lewis
dot icon10/07/2008
Appointment terminated director sushilkumar radia
dot icon10/07/2008
Appointment terminated director graham elliott
dot icon10/07/2008
Appointment terminated secretary anthony mcging
dot icon08/06/2008
Registered office changed on 09/06/2008 from kings scholars house 230 vauxhall bridge road london SW1V 1AU
dot icon06/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon01/04/2008
Director appointed shanmuganathan sabesan
dot icon01/04/2008
Director and secretary appointed vasanthini sabesan
dot icon13/03/2008
Declaration of assistance for shares acquisition
dot icon12/03/2008
Particulars of a mortgage or charge / charge no: 3
dot icon12/03/2008
Particulars of a mortgage or charge / charge no: 2
dot icon14/02/2008
Total exemption small company accounts made up to 2007-06-30
dot icon02/05/2007
Registered office changed on 03/05/07 from: 69 eccleston square london SW1V 1PJ
dot icon17/04/2007
Ad 26/06/06--------- £ si [email protected]
dot icon09/04/2007
Return made up to 18/03/07; full list of members
dot icon16/01/2007
Accounts for a small company made up to 2006-06-30
dot icon26/03/2006
Return made up to 18/03/06; full list of members
dot icon08/01/2006
Accounts for a small company made up to 2005-06-30
dot icon07/04/2005
New director appointed
dot icon29/03/2005
Return made up to 18/03/05; full list of members
dot icon08/12/2004
Accounts for a small company made up to 2004-06-30
dot icon14/04/2004
Return made up to 18/03/04; full list of members
dot icon12/02/2004
New director appointed
dot icon17/01/2004
Accounts for a small company made up to 2003-06-30
dot icon18/05/2003
Return made up to 18/03/03; full list of members
dot icon15/05/2003
Director resigned
dot icon24/03/2003
Accounts for a small company made up to 2002-06-30
dot icon18/11/2002
New director appointed
dot icon10/11/2002
Director resigned
dot icon12/05/2002
Secretary's particulars changed
dot icon16/04/2002
Return made up to 18/03/02; full list of members
dot icon28/03/2002
Accounts for a small company made up to 2001-06-30
dot icon04/11/2001
Auditor's resignation
dot icon09/07/2001
Full accounts made up to 2000-06-30
dot icon27/03/2001
Return made up to 18/03/01; full list of members
dot icon09/10/2000
Ad 21/04/99--------- £ si [email protected]
dot icon15/05/2000
Return made up to 18/03/00; full list of members
dot icon13/02/2000
Accounting reference date extended from 31/03/00 to 30/06/00
dot icon24/10/1999
New director appointed
dot icon14/10/1999
New director appointed
dot icon09/06/1999
Ad 01/06/99--------- £ si [email protected]=36500 £ ic 2/36502
dot icon11/05/1999
Particulars of mortgage/charge
dot icon11/05/1999
Resolutions
dot icon11/05/1999
Resolutions
dot icon11/05/1999
Resolutions
dot icon11/05/1999
Div 21/04/99
dot icon11/05/1999
£ nc 1000/100000 21/04/99
dot icon18/04/1999
Secretary resigned
dot icon18/04/1999
Director resigned
dot icon18/04/1999
New secretary appointed
dot icon18/04/1999
New director appointed
dot icon28/03/1999
Certificate of change of name
dot icon25/03/1999
Registered office changed on 26/03/99 from: 120 east road london N1 6AA
dot icon25/03/1999
Resolutions
dot icon17/03/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/06/2011
dot iconLast change occurred
28/06/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
28/06/2011
dot iconNext account date
28/06/2012
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Radia, Sushilkumar Chandulal
Director
21/03/1999 - 09/02/2008
19
Hallmark Registrars Limited
Nominee Director
17/03/1999 - 21/03/1999
8288
HALLMARK SECRETARIES LIMITED
Nominee Secretary
17/03/1999 - 21/03/1999
9278
Patel, Mahesh Shivabhai
Director
19/07/1999 - 29/06/2002
181
Mcging, Anthony Michael
Secretary
21/03/1999 - 09/03/2008
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 RISING MEADOWS LIMITED

RISING MEADOWS LIMITED is an(a) Dissolved company incorporated on 17/03/1999 with the registered office located at C/O MOORFIELDS CORPORATE RECOVERY LLP, 88 Wood Street, London EC2V 7QF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of RISING MEADOWS LIMITED?

toggle

RISING MEADOWS LIMITED is currently Dissolved. It was registered on 17/03/1999 and dissolved on 13/10/2014.

Where is RISING MEADOWS LIMITED located?

toggle

RISING MEADOWS LIMITED is registered at C/O MOORFIELDS CORPORATE RECOVERY LLP, 88 Wood Street, London EC2V 7QF.

What does RISING MEADOWS LIMITED do?

toggle

RISING MEADOWS LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for RISING MEADOWS LIMITED?

toggle

The latest filing was on 13/10/2014: Final Gazette dissolved following liquidation.