General information

Name:

Arise Mobility Ltd

Office Address:

Cromwell House 163 Duggins Lane CV4 9GP Coventry

Number: 07388656

Incorporation date: 2010-09-27

Dissolution date: 2019-04-21

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The company was situated in Coventry under the ID 07388656. This firm was set up in the year 2010. The headquarters of this company was located at Cromwell House 163 Duggins Lane. The area code for this place is CV4 9GP. This enterprise was officially closed on 2019/04/21, which means it had been active for nine years.

Gopal G. was the firm's director, appointed in 2014 in January.

Gopal G. was the individual who had control over this firm, owned over 3/4 of company shares.

Financial data based on annual reports

Company staff

Gopal G.

Role: Director

Appointed: 20 January 2014

Latest update: 25 March 2024

People with significant control

Gopal G.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 June 2018
Account last made up date 30 September 2016
Confirmation statement next due date 11 October 2018
Confirmation statement last made up date 27 September 2017
Annual Accounts 31 July 2014
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 31 July 2014
Annual Accounts 19 June 2015
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 19 June 2015
Annual Accounts 20 June 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 20 June 2016
Annual Accounts 26 April 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 26 April 2017
Annual Accounts 28 June 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 28 June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 21st, April 2019
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

Harpal House 14 Holyhead Road Handsworth

Post code:

B21 0LT

City / Town:

Birmingham

HQ address,
2013

Address:

Harpal House 14 Holyhead Road Handsworth

Post code:

B21 0LT

City / Town:

Birmingham

HQ address,
2015

Address:

Studio 205 Sunbeam Studios Sunbeam Street

Post code:

WV2 4PF

City / Town:

Wolverhampton

HQ address,
2016

Address:

Studio 205 Sunbeam Studios Sunbeam Street

Post code:

WV2 4PF

City / Town:

Wolverhampton

Search other companies

Services (by SIC Code)

  • 47599 : Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
8
Company Age

Similar companies nearby

Closest companies