RISING STAR LEISURE LIMITED

Register to unlock more data on OkredoRegister

RISING STAR LEISURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04703822

Incorporation date

18/03/2003

Size

Total Exemption Small

Contacts

Registered address

Registered address

Bank Chambers 1-3 Woodford Avenue, Gants Hill, Ilford, Essex IG2 6UFCopy
copy info iconCopy
See on map
Latest events (Record since 18/03/2003)
dot icon02/02/2015
Final Gazette dissolved via compulsory strike-off
dot icon20/10/2014
First Gazette notice for compulsory strike-off
dot icon20/04/2014
Annual return made up to 2014-03-19 with full list of shareholders
dot icon15/04/2014
Previous accounting period shortened from 2013-04-29 to 2013-04-28
dot icon21/01/2014
Previous accounting period shortened from 2013-04-30 to 2013-04-29
dot icon07/04/2013
Annual return made up to 2013-03-19 with full list of shareholders
dot icon27/02/2013
Registered office address changed from Bank Chanbers 1 - 3 Woodford Avenue Gants Hill Ilford Essex IG2 6UF England on 2013-02-28
dot icon21/02/2013
Appointment of Mr Mark Edwin Surl as a director on 2013-02-21
dot icon04/02/2013
Registered office address changed from 76 New Bond Street London W1S 1RX on 2013-02-05
dot icon24/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon12/04/2012
Annual return made up to 2012-03-19 with full list of shareholders
dot icon26/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon11/04/2011
Annual return made up to 2011-03-19 with full list of shareholders
dot icon11/04/2011
Statement of capital following an allotment of shares on 2010-03-25
dot icon17/11/2010
Total exemption small company accounts made up to 2010-04-30
dot icon21/03/2010
Annual return made up to 2010-03-19 with full list of shareholders
dot icon21/03/2010
Director's details changed for Steve Kelly on 2010-03-22
dot icon26/08/2009
Total exemption small company accounts made up to 2009-04-30
dot icon07/04/2009
Return made up to 19/03/09; full list of members
dot icon07/04/2009
Ad 20/02/09\gbp si 333333@1=333333\gbp ic 744079/1077412\
dot icon07/04/2009
Director's change of particulars / steve kelly / 16/01/2009
dot icon24/11/2008
Total exemption small company accounts made up to 2008-04-30
dot icon22/10/2008
Ad 15/04/08\gbp si 29779@1=29779\gbp ic 714300/744079\
dot icon22/10/2008
Ad 04/04/08\gbp si 59558@1=59558\gbp ic 654742/714300\
dot icon22/10/2008
Ad 12/06/08\gbp si 59558@1=59558\gbp ic 595184/654742\
dot icon04/08/2008
Particulars of a mortgage or charge / charge no: 10
dot icon21/07/2008
Particulars of a mortgage or charge / charge no: 9
dot icon03/04/2008
Gbp nc 600000/1600000\28/03/08
dot icon03/04/2008
Return made up to 19/03/08; full list of members
dot icon21/12/2007
Particulars of mortgage/charge
dot icon01/07/2007
Total exemption small company accounts made up to 2007-04-30
dot icon17/04/2007
Return made up to 19/03/07; full list of members
dot icon25/02/2007
Ad 01/02/07--------- £ si 51282@1=51282 £ ic 543902/595184
dot icon22/02/2007
Declaration of satisfaction of mortgage/charge
dot icon22/02/2007
Declaration of satisfaction of mortgage/charge
dot icon06/02/2007
Particulars of mortgage/charge
dot icon06/02/2007
Particulars of mortgage/charge
dot icon06/02/2007
Particulars of mortgage/charge
dot icon09/10/2006
Particulars of mortgage/charge
dot icon20/08/2006
Total exemption small company accounts made up to 2006-04-30
dot icon03/04/2006
Return made up to 19/03/06; full list of members
dot icon14/03/2006
Resolutions
dot icon14/03/2006
Ad 06/03/06--------- £ si 97902@1=97902 £ ic 446000/543902
dot icon09/03/2006
New secretary appointed
dot icon08/12/2005
Particulars of mortgage/charge
dot icon06/11/2005
Ad 18/09/05--------- £ si 350000@1=350000 £ ic 96000/446000
dot icon06/11/2005
Nc inc already adjusted 18/09/05
dot icon06/11/2005
Resolutions
dot icon06/11/2005
Resolutions
dot icon06/11/2005
Resolutions
dot icon01/09/2005
Secretary resigned
dot icon21/07/2005
Total exemption small company accounts made up to 2005-04-30
dot icon04/04/2005
Return made up to 19/03/05; full list of members
dot icon13/01/2005
Total exemption small company accounts made up to 2004-04-30
dot icon13/12/2004
New secretary appointed
dot icon09/12/2004
Secretary resigned
dot icon22/11/2004
Registered office changed on 23/11/04 from: shakespeare house 168 lavender hill london SW11 5TF
dot icon10/03/2004
Ad 03/03/04--------- £ si 95900@1
dot icon10/03/2004
Nc inc already adjusted 03/03/04
dot icon10/03/2004
Resolutions
dot icon10/03/2004
Return made up to 19/03/04; full list of members
dot icon10/03/2004
Registered office changed on 11/03/04 from: 1ST floor 76 new bond street london W1S 1RX
dot icon09/03/2004
Particulars of mortgage/charge
dot icon05/03/2004
Particulars of mortgage/charge
dot icon29/02/2004
Secretary resigned;director resigned
dot icon29/02/2004
Director resigned
dot icon11/02/2004
Ad 19/03/03--------- £ si 99@1=99 £ ic 1/100
dot icon11/02/2004
New secretary appointed
dot icon23/04/2003
New director appointed
dot icon23/04/2003
New secretary appointed;new director appointed
dot icon23/04/2003
New director appointed
dot icon23/04/2003
Secretary resigned
dot icon23/04/2003
Director resigned
dot icon16/04/2003
Accounting reference date extended from 31/03/04 to 30/04/04
dot icon18/03/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2012
dot iconLast change occurred
29/04/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/04/2012
dot iconNext account date
29/04/2013
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
psc login icon

Officers

This information is available in our reports to registered users.

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 STAR LEISURE LIMITED

RISING STAR LEISURE LIMITED is an(a) Dissolved company incorporated on 18/03/2003 with the registered office located at Bank Chambers 1-3 Woodford Avenue, Gants Hill, Ilford, Essex IG2 6UF. 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 RISING STAR LEISURE LIMITED?

toggle

RISING STAR LEISURE LIMITED is currently Dissolved. It was registered on 18/03/2003 and dissolved on 02/02/2015.

Where is RISING STAR LEISURE LIMITED located?

toggle

RISING STAR LEISURE LIMITED is registered at Bank Chambers 1-3 Woodford Avenue, Gants Hill, Ilford, Essex IG2 6UF.

What does RISING STAR LEISURE LIMITED do?

toggle

RISING STAR LEISURE LIMITED operates in the Public houses and bars (56.30/2 - SIC 2007) sector.

What is the latest filing for RISING STAR LEISURE LIMITED?

toggle

The latest filing was on 02/02/2015: Final Gazette dissolved via compulsory strike-off.