Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Rising Sun CM12 Limited
Rising Sun CM12 Limited is a dissolved company incorporated on 31 May 2013 with the registered office located in London, City of London. Rising Sun CM12 Limited was registered 12 years ago.
Watch Company
Status
Dissolved
Dissolved on
25 July 2017
(8 years ago)
Was
4 years old
at the time of dissolution
Company No
08550963
Private limited company
Age
12 years
Incorporated
31 May 2013
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Rising Sun CM12 Limited
Contact
Update Details
Address
73 Cornhill
London
EC3V 3QQ
Same address for the past
8 years
Companies in EC3V 3QQ
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
5
Shareholders
4
Controllers (PSC)
-
Mr Gavin Sherman
Secretary • Director • Property Developer • British • Lives in UK • Born in Aug 1975
Melanie Georgina Lee
Director • British • Lives in UK • Born in Jul 1958
Antony David Stark
Director • Estate Agents • British • Lives in UK • Born in Nov 1974
Edward James Corfield Smith
Director • Trainer • British • Lives in England • Born in Sep 1980
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Newlands NW4 Limited
Gavin Hadleigh Sherman and Antony David Stark are mutual people.
Active
N3 Living Ltd
Gavin Hadleigh Sherman and Antony David Stark are mutual people.
Active
Linea Homes Ltd
Gavin Hadleigh Sherman and Antony David Stark are mutual people.
Active
Linea NW3 Ltd
Gavin Hadleigh Sherman and Antony David Stark are mutual people.
Active
Linea NW4 Ltd
Gavin Hadleigh Sherman and Antony David Stark are mutual people.
Active
Otterspool Lane Management Company (2000) Limited
Antony David Stark is a mutual person.
Active
Stark Investments Limited
Antony David Stark is a mutual person.
Active
Essien Properties Ltd
Antony David Stark is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2014)
Period Ended
31 May 2014
For period
31 May
⟶
31 May 2014
Traded for
12 months
Cash in Bank
£3.99K
Turnover
Unreported
Employees
Unreported
Total Assets
£432.06K
Total Liabilities
-£438.8K
Net Assets
-£6.74K
Debt Ratio (%)
102%
See 10 Year Full Financials
Latest Activity
Registered Address Changed
8 Years Ago on 3 Mar 2017
Registered Address Changed
9 Years Ago on 15 Feb 2016
Charge Satisfied
10 Years Ago on 21 Aug 2015
Charge Satisfied
10 Years Ago on 21 Aug 2015
Charge Satisfied
10 Years Ago on 21 Aug 2015
Declaration of Solvency
10 Years Ago on 22 Jul 2015
Voluntary Liquidator Appointed
10 Years Ago on 7 Jul 2015
Confirmation Submitted
10 Years Ago on 5 Jun 2015
Registered Address Changed
10 Years Ago on 11 Feb 2015
Small Accounts Submitted
10 Years Ago on 15 Jan 2015
Get Alerts
Get Credit Report
Discover Rising Sun CM12 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Submitted on 25 Jul 2017
Return of final meeting in a members' voluntary winding up
Submitted on 25 Apr 2017
Registered office address changed from C/O Pbsl First Floor 42 Sydenham Road London SE26 5QF England to 73 Cornhill London EC3V 3QQ on 3 March 2017
Submitted on 3 Mar 2017
Liquidators' statement of receipts and payments to 23 June 2016
Submitted on 8 Aug 2016
Registered office address changed from 73 Cornhill London EC3V 3QQ to C/O Pbsl First Floor 42 Sydenham Road London SE26 5QF on 15 February 2016
Submitted on 15 Feb 2016
Satisfaction of charge 085509630002 in full
Submitted on 21 Aug 2015
Satisfaction of charge 085509630003 in full
Submitted on 21 Aug 2015
Satisfaction of charge 085509630001 in full
Submitted on 21 Aug 2015
Declaration of solvency
Submitted on 22 Jul 2015
Appointment of a voluntary liquidator
Submitted on 7 Jul 2015
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs