Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RISING SUN CM12 LIMITED
Company Information for

RISING SUN CM12 LIMITED

LONDON, EC3V 3QQ,
Company Registration Number
08550963
Private Limited Company
Dissolved

Dissolved 2017-07-25

Company Overview

About Rising Sun Cm12 Ltd
RISING SUN CM12 LIMITED was founded on 2013-05-31 and had its registered office in London. The company was dissolved on the 2017-07-25 and is no longer trading or active.

Key Data
Company Name
RISING SUN CM12 LIMITED
 
Legal Registered Office
LONDON
EC3V 3QQ
Other companies in W1G
 
Filing Information
Company Number 08550963
Date formed 2013-05-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-05-31
Date Dissolved 2017-07-25
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-26 17:45:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RISING SUN CM12 LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   FIALKO BURNS & CO LIMITED   JEXCA LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RISING SUN CM12 LIMITED

Current Directors
Officer Role Date Appointed
GAVIN SHERMAN
Company Secretary 2013-05-31
MELANIE GEORGINA LEE
Director 2013-09-23
GAVIN HADLEIGH SHERMAN
Director 2013-05-31
EDWARD JAMES CORFIELD SMITH
Director 2013-09-23
ANTONY DAVID STARK
Director 2013-10-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MELANIE GEORGINA LEE LINEA HA8 LTD Director 2015-07-22 CURRENT 2015-06-17 Liquidation
MELANIE GEORGINA LEE VICTORIA TAVERN E13 LIMITED Director 2013-09-23 CURRENT 2013-05-30 Active - Proposal to Strike off
GAVIN HADLEIGH SHERMAN AJALA LTD Director 2018-02-19 CURRENT 2018-02-19 Active
GAVIN HADLEIGH SHERMAN LINEA N11 LTD Director 2016-09-20 CURRENT 2016-09-20 Active - Proposal to Strike off
GAVIN HADLEIGH SHERMAN LINEA EN2 LTD Director 2016-09-07 CURRENT 2016-09-07 Active
GAVIN HADLEIGH SHERMAN LINEA SE10 LTD Director 2016-03-03 CURRENT 2016-03-03 Active - Proposal to Strike off
GAVIN HADLEIGH SHERMAN NEWLANDS TENTERDEN GROVE MANAGEMENT LIMITED Director 2016-01-27 CURRENT 2016-01-27 Active
GAVIN HADLEIGH SHERMAN LINEA CR7 LTD Director 2015-12-16 CURRENT 2015-12-16 Liquidation
GAVIN HADLEIGH SHERMAN LINEA NW4 LTD Director 2015-09-29 CURRENT 2015-09-29 Active
GAVIN HADLEIGH SHERMAN LINEA HA8 LTD Director 2015-06-17 CURRENT 2015-06-17 Liquidation
GAVIN HADLEIGH SHERMAN LINEA OX1 LTD Director 2015-05-27 CURRENT 2015-05-27 Active - Proposal to Strike off
GAVIN HADLEIGH SHERMAN LINEA NW3 LTD Director 2015-04-22 CURRENT 2015-04-22 Active
GAVIN HADLEIGH SHERMAN RG9 LIVING LTD Director 2015-04-17 CURRENT 2015-04-10 Active - Proposal to Strike off
GAVIN HADLEIGH SHERMAN LINEA HOMES LTD Director 2015-04-14 CURRENT 2015-04-14 Active
GAVIN HADLEIGH SHERMAN N3 LIVING LTD Director 2015-03-26 CURRENT 2015-03-26 Active
GAVIN HADLEIGH SHERMAN ADENBUILD CONSTRUCTION LTD Director 2015-03-26 CURRENT 2015-03-26 Active
GAVIN HADLEIGH SHERMAN REAP PROPERTIES LTD Director 2015-02-09 CURRENT 2015-02-09 Dissolved 2016-07-05
GAVIN HADLEIGH SHERMAN SAXBY CONSTRUCTION (LONDON) LTD Director 2015-01-15 CURRENT 2015-01-15 Dissolved 2015-12-29
GAVIN HADLEIGH SHERMAN SHIP AND SHOVEL BARKING LTD Director 2014-11-05 CURRENT 2014-11-05 Dissolved 2016-02-02
GAVIN HADLEIGH SHERMAN NEWLANDS NW4 LIMITED Director 2014-02-21 CURRENT 2014-02-21 Active
GAVIN HADLEIGH SHERMAN FIRSHT 4 GAS LTD Director 2013-11-21 CURRENT 2013-11-21 Dissolved 2016-02-23
GAVIN HADLEIGH SHERMAN 150 TRAFALGAR ROAD LTD Director 2013-10-24 CURRENT 2013-10-24 Active
GAVIN HADLEIGH SHERMAN TALMA LIMITED Director 2013-10-23 CURRENT 2013-02-08 Liquidation
GAVIN HADLEIGH SHERMAN E8 LIVING LTD Director 2013-10-17 CURRENT 2013-10-17 Liquidation
GAVIN HADLEIGH SHERMAN HOLLYBUSH ENFIELD LTD Director 2013-09-02 CURRENT 2013-09-02 Dissolved 2015-12-15
GAVIN HADLEIGH SHERMAN AAA PROPERTY DEVELOPMENTS LIMITED Director 2013-07-17 CURRENT 2013-07-17 Liquidation
GAVIN HADLEIGH SHERMAN FARCROFT PROPERTIES LTD Director 2013-07-15 CURRENT 2013-07-15 Dissolved 2017-08-25
GAVIN HADLEIGH SHERMAN VICTORIA TAVERN E13 LIMITED Director 2013-05-30 CURRENT 2013-05-30 Active - Proposal to Strike off
GAVIN HADLEIGH SHERMAN GRAND METROPOLITAN DEVELOPMENTS LTD Director 2013-01-09 CURRENT 2013-01-09 Dissolved 2016-03-31
GAVIN HADLEIGH SHERMAN LODGE LANE HOMES LIMITED Director 2012-07-12 CURRENT 2012-07-12 Dissolved 2015-10-27
GAVIN HADLEIGH SHERMAN GS AND CO LIMITED Director 2012-07-11 CURRENT 2012-07-11 Active
EDWARD JAMES CORFIELD SMITH KNIGHTSBRIDGE WEALTH ACADEMY LTD Director 2016-03-13 CURRENT 2016-03-08 Dissolved 2017-08-15
EDWARD JAMES CORFIELD SMITH CHAMPION ACADEMY LTD Director 2015-08-25 CURRENT 2015-08-25 Active
EDWARD JAMES CORFIELD SMITH LINEA HA8 LTD Director 2015-07-22 CURRENT 2015-06-17 Liquidation
EDWARD JAMES CORFIELD SMITH RG9 LIVING LTD Director 2015-04-17 CURRENT 2015-04-10 Active - Proposal to Strike off
EDWARD JAMES CORFIELD SMITH VICTORIA TAVERN E13 LIMITED Director 2013-09-23 CURRENT 2013-05-30 Active - Proposal to Strike off
ANTONY DAVID STARK LINEA NW4 LTD Director 2015-09-29 CURRENT 2015-09-29 Active
ANTONY DAVID STARK LINEA HA8 LTD Director 2015-06-17 CURRENT 2015-06-17 Liquidation
ANTONY DAVID STARK LINEA OX1 LTD Director 2015-05-27 CURRENT 2015-05-27 Active - Proposal to Strike off
ANTONY DAVID STARK LINEA NW3 LTD Director 2015-04-22 CURRENT 2015-04-22 Active
ANTONY DAVID STARK RG9 LIVING LTD Director 2015-04-17 CURRENT 2015-04-10 Active - Proposal to Strike off
ANTONY DAVID STARK LINEA HOMES LTD Director 2015-04-14 CURRENT 2015-04-14 Active
ANTONY DAVID STARK N3 LIVING LTD Director 2015-03-26 CURRENT 2015-03-26 Active
ANTONY DAVID STARK NEWLANDS NW4 LIMITED Director 2014-02-21 CURRENT 2014-02-21 Active
ANTONY DAVID STARK FARCROFT PROPERTIES LTD Director 2013-10-23 CURRENT 2013-07-15 Dissolved 2017-08-25
ANTONY DAVID STARK WHEEL MOSBOROUGH LTD Director 2013-10-23 CURRENT 2013-10-11 Liquidation
ANTONY DAVID STARK AAA PROPERTY DEVELOPMENTS LIMITED Director 2013-10-23 CURRENT 2013-07-17 Liquidation
ANTONY DAVID STARK E8 LIVING LTD Director 2013-10-17 CURRENT 2013-10-17 Liquidation
ANTONY DAVID STARK VICTORIA TAVERN E13 LIMITED Director 2013-10-08 CURRENT 2013-05-30 Active - Proposal to Strike off
ANTONY DAVID STARK HOLLYBUSH ENFIELD LTD Director 2013-09-02 CURRENT 2013-09-02 Dissolved 2015-12-15
ANTONY DAVID STARK TALMA LIMITED Director 2013-02-08 CURRENT 2013-02-08 Liquidation
ANTONY DAVID STARK GRAND METROPOLITAN DEVELOPMENTS LTD Director 2013-01-09 CURRENT 2013-01-09 Dissolved 2016-03-31
ANTONY DAVID STARK MOUNTAIN ASH MANCHESTER 2 LTD Director 2012-11-05 CURRENT 2012-11-05 Dissolved 2016-10-18
ANTONY DAVID STARK ARMOURY TAVERN BRISTOL LTD Director 2012-06-15 CURRENT 2012-06-15 Dissolved 2014-10-14
ANTONY DAVID STARK 3-5 LODGE LANE LTD Director 2012-03-14 CURRENT 2012-03-14 Dissolved 2016-03-01
ANTONY DAVID STARK FILTON BRISTOL LTD Director 2012-03-14 CURRENT 2012-03-14 Dissolved 2017-05-22
ANTONY DAVID STARK BLACK HORSE ILFORD LTD Director 2011-11-18 CURRENT 2011-11-18 Liquidation
ANTONY DAVID STARK HUNTSMAN LONDON LTD Director 2011-10-10 CURRENT 2011-10-10 Dissolved 2014-11-18
ANTONY DAVID STARK HOBBY HORSE LEEDS LTD Director 2011-10-10 CURRENT 2011-10-10 Dissolved 2014-10-14
ANTONY DAVID STARK NORREYS BARN LTD Director 2011-06-10 CURRENT 2011-06-10 Liquidation
ANTONY DAVID STARK RICKS BAR PH TRAFALGAR RD LTD Director 2011-04-15 CURRENT 2011-04-15 Dissolved 2016-05-22
ANTONY DAVID STARK MONTEPELIER PH CHOUMERT RD LTD Director 2011-04-14 CURRENT 2011-04-14 Liquidation
ANTONY DAVID STARK N PROPERTY M LTD Director 2009-11-06 CURRENT 2009-11-06 Dissolved 2018-05-09
ANTONY DAVID STARK HARRIERS BRISTOL LTD Director 2009-09-07 CURRENT 2009-09-07 Dissolved 2014-06-24
ANTONY DAVID STARK RSJ PROPERTIES LIMITED Director 2000-09-18 CURRENT 2000-09-18 Dissolved 2016-07-11
ANTONY DAVID STARK RENSTAR INVESTMENTS LIMITED Director 1999-12-17 CURRENT 1999-12-17 Dissolved 2018-05-20

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-07-25GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-04-254.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2017-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/2017 FROM C/O PBSL FIRST FLOOR 42 SYDENHAM ROAD LONDON SE26 5QF ENGLAND
2016-08-084.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/06/2016
2016-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/2016 FROM 73 CORNHILL LONDON EC3V 3QQ
2015-08-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085509630001
2015-08-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085509630003
2015-08-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085509630002
2015-07-224.70DECLARATION OF SOLVENCY
2015-07-07600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-07-07LRESSPSPECIAL RESOLUTION TO WIND UP
2015-06-05LATEST SOC05/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-05AR0131/05/15 FULL LIST
2015-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/2015 FROM 25 HARLEY STREET LONDON W1G 9BR
2015-01-15AA31/05/14 TOTAL EXEMPTION SMALL
2014-06-12LATEST SOC12/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-12AR0131/05/14 FULL LIST
2014-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN SHERMAN / 25/02/2014
2013-11-25RES12VARYING SHARE RIGHTS AND NAMES
2013-11-25AP01DIRECTOR APPOINTED MR ANTONY DAVID STARK
2013-11-25SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JAMES CORFIELD SMITH / 14/10/2013
2013-10-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 085509630001
2013-10-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 085509630002
2013-10-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 085509630003
2013-10-04AP01DIRECTOR APPOINTED MELANIE GEORGINA LEE
2013-10-01AP01DIRECTOR APPOINTED EDWARD JAMES CORFIELD SMITH
2013-10-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-10-01RES12VARYING SHARE RIGHTS AND NAMES
2013-10-01SH0123/09/13 STATEMENT OF CAPITAL GBP 100
2013-10-01SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-05-31NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to RISING SUN CM12 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-03-10
Resolutions for Winding-up2015-07-03
Notices to Creditors2015-07-03
Appointment of Liquidators2015-07-03
Fines / Sanctions
No fines or sanctions have been issued against RISING SUN CM12 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-10-10 Satisfied MIZRAHI TEFAHOT BANK LIMITED
2013-10-10 Satisfied MIZRAHI TEFAHOT BANK LIMITED
2013-10-10 Satisfied MIZRAHI TEFAHOT BANK LIMITED
Filed Financial Reports
Annual Accounts
2014-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RISING SUN CM12 LIMITED

Intangible Assets
Patents
We have not found any records of RISING SUN CM12 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RISING SUN CM12 LIMITED
Trademarks
We have not found any records of RISING SUN CM12 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RISING SUN CM12 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as RISING SUN CM12 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where RISING SUN CM12 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyRISING SUN CM12 LIMITEDEvent Date2017-02-15
Notice is hereby given, in pursuance of Section 94 of the Insolvency Act 1986 that the Final Meeting of Members of the above named company has been convened by Bernard Hoffman of Gerald Edelman, Edelman House, 1238 High Road, Whetstone, London, N20 0LH and will be held at the offices of Gerald Edelman, Edelman House, 1238 High Road, Whetstone, London, N20 0LH on 13 April 2017 at 11.00 am for the purposes of receiving the Liquidators final account of the Winding-up and agree his release as Liquidator. Any member is entitled to attend and vote at the above Meeting and may appoint a proxy to attend in their stead. A proxy holder need not be a Member of the Company. Proxies to be used at the Meeting must be lodged at Gateway House, Highpoint Business Village, Henwood, Ashford, Kent, TN24 8DH, no later than 12 noon on 12 April 2017. Date of Appointment: 24 June 2015 Office Holder details: Bernard Hoffman, (IP No. 1593) of Gerald Edelman, Edelman House, 1238 High Road, Whetstone, London N20 0LH For further details contact: Hayley Sheather, Email: mail@yerrillmurphy.co.uk or on Tel: 01233 666280. Ag GF121209
 
Initiating party Event TypeResolutions for Winding-up
Defending partyRISING SUN CM12 LIMITEDEvent Date2015-06-24
At a General Meeting of the members of the above named Company, duly convened and held at Edelman House, 1238 High Road, Whetstone, London N20 0LH, on 24 June 2015 , at 10.45 am, the following Special Resolution and Ordinary Resolutions were proposed and duly passed: That the Company be wound up voluntarily and that Bernard Hoffman , (IP No. 1593) of Gerald Edelman Chartered Accountants, Edelman House, 1238 High Road, Whetstone, London N20 0LH be and is hereby appointed Liquidator of the Company for the purposes of the voluntary winding up. For further details contact: Bernard Hoffman, Email: bhoffman@geraldedelman.com
 
Initiating party Event TypeNotices to Creditors
Defending partyRISING SUN CM12 LIMITEDEvent Date2015-06-24
In accordance with rule 4.106A, I, Bernard Hoffman of Gerald Edelman Chartered Accountants, Edelman House, 1238 High Road, Whetstone, London, N20 0LH give notice that on 24 June 2015 I was appointed Liquidator of Rising Sun CM12 Limited by resolutions of members. Notice is hereby given that the creditors of the above named Company, which is being wound up voluntarily, are required, on or before 24 August 2015 to send in their full names, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the undersigned Bernard Hoffman, of Gerald Edelman Chartered Accountants, Edelman House, 1238 High Road, Whetstone, London, N20 0LH the Liquidator of the said Company, and if so required by notice in writing from the said Liquidator, are, personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. This notice is purely formal and all known Creditors have been, or will be, paid in full. Office Holder details: Bernard Hoffman , (IP No. 1593) of Gerald Edelman Chartered Accountants, Edelman House, 1238 High Road, Whetstone, London N20 0LH . For further details contact: Bernard Hoffman, Email: bhoffman@geraldedelman.com
 
Initiating party Event TypeAppointment of Liquidators
Defending partyRISING SUN CM12 LIMITEDEvent Date2015-06-24
Bernard Hoffman , (IP No. 1593) of Gerald Edelman Chartered Accountants, Edelman House, 1238 High Road, London N20 0LH . : For further details contact: Bernard Hoffman, Email: bhoffman@geraldedelman.com
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RISING SUN CM12 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RISING SUN CM12 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.