SUNRISE HOME HELP BAGSHOT II LIMITED

Register to unlock more data on OkredoRegister

SUNRISE HOME HELP BAGSHOT II LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06385459

Incorporation date

30/09/2007

Size

Full

Contacts

Registered address

Registered address

20 Churchill Place, Canary Wharf, London E14 5HJCopy
copy info iconCopy
See on map
Latest events (Record since 30/09/2007)
dot icon23/09/2013
Final Gazette dissolved via voluntary strike-off
dot icon10/06/2013
First Gazette notice for voluntary strike-off
dot icon24/05/2013
Application to strike the company off the register
dot icon04/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon13/02/2013
Termination of appointment of Rachel Dryden as a director on 2013-01-19
dot icon06/11/2012
Registered office address changed from 1st Floor Phoenix House 18 King William Street London EC4N 7BP on 2012-11-07
dot icon10/10/2012
Annual return made up to 2012-10-01 with full list of shareholders
dot icon23/09/2012
Full accounts made up to 2011-12-31
dot icon08/02/2012
Appointment of Mr Jonathan Mark Harper as a director on 2012-01-20
dot icon05/01/2012
Director's details changed for Rachel Dryden on 2010-10-28
dot icon18/10/2011
Termination of appointment of Edward a Frantz as a director on 2011-09-06
dot icon09/10/2011
Annual return made up to 2011-10-01 with full list of shareholders
dot icon09/10/2011
Director's details changed for Rachel Dryden on 2011-10-10
dot icon17/07/2011
Full accounts made up to 2010-12-31
dot icon20/10/2010
Annual return made up to 2010-10-01 with full list of shareholders
dot icon08/07/2010
Full accounts made up to 2009-12-31
dot icon04/07/2010
Secretary's details changed for Mourant & Co Capital Secretaries Limited on 2010-06-02
dot icon20/01/2010
Termination of appointment of Paul Milstein as a director
dot icon23/12/2009
Secretary's details changed for Mourant & Co Capital Secretaries Limited on 2009-10-01
dot icon22/12/2009
Director's details changed for Edward a Frantz on 2009-10-01
dot icon22/12/2009
Director's details changed for Paul Scott Milstein on 2009-10-01
dot icon11/12/2009
Annual return made up to 2009-10-01 with full list of shareholders
dot icon10/12/2009
Secretary's details changed for Mourant & Co Capital Secretaries Limited on 2009-10-01
dot icon29/10/2009
Appointment of Rachel Dryden as a director
dot icon14/07/2009
Appointment Terminated Director david marsh
dot icon14/07/2009
Secretary's Change of Particulars / mourant & co capital secretaries LIMITED / 01/04/2009 / HouseName/Number was: , now: 1ST; Street was: 8TH floor, now: floor, phoenix house 18 king william street; Area was: 68 king william street, now: ; Post Code was: EC4N 7DZ, now: EC4N 7BP; Country was: , now: united kingdom
dot icon14/07/2009
Appointment Terminated Director mark cash
dot icon13/07/2009
Full accounts made up to 2008-12-31
dot icon04/03/2009
Registered office changed on 05/03/2009 from crofton house 16 warwick road beaconsfield buckingham hp 9 2PE
dot icon03/03/2009
Appointment Terminated Secretary iain gordon
dot icon03/03/2009
Secretary appointed mourant & co capital secretaries LIMITED
dot icon19/01/2009
Director appointed edward a frantz
dot icon19/01/2009
Appointment Terminated Director lisa mayr
dot icon14/12/2008
Return made up to 01/10/08; full list of members
dot icon14/12/2008
Secretary appointed mr iain gordon
dot icon14/12/2008
Appointment Terminated Secretary akistair milliken
dot icon12/10/2008
Director appointed lisa mayr
dot icon09/10/2008
Appointment Terminated Director james pope
dot icon07/02/2008
New director appointed
dot icon17/01/2008
Director resigned
dot icon17/01/2008
Director resigned
dot icon29/11/2007
Secretary resigned;director resigned
dot icon29/11/2007
New director appointed
dot icon29/11/2007
New director appointed
dot icon29/11/2007
New director appointed
dot icon29/11/2007
New director appointed
dot icon29/11/2007
New director appointed
dot icon29/11/2007
Director resigned
dot icon29/11/2007
New secretary appointed
dot icon29/11/2007
Registered office changed on 30/11/07 from: mitre house 160 aldersgate street london EC1A 4DD
dot icon29/11/2007
Accounting reference date extended from 31/10/08 to 31/12/08
dot icon29/11/2007
Resolutions
dot icon28/11/2007
Particulars of mortgage/charge
dot icon06/11/2007
Certificate of change of name
dot icon30/09/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MITRE SECRETARIES LIMITED
Nominee Secretary
30/09/2007 - 21/11/2007
601
MITRE SECRETARIES LIMITED
Nominee Director
30/09/2007 - 21/11/2007
198
Harper, Jonathan Mark
Director
19/01/2012 - Present
65
MITRE DIRECTORS LIMITED
Nominee Director
30/09/2007 - 21/11/2007
352
Milliken, Akistair
Secretary
21/11/2007 - 28/08/2008
-

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 SUNRISE HOME HELP BAGSHOT II LIMITED

SUNRISE HOME HELP BAGSHOT II LIMITED is an(a) Dissolved company incorporated on 30/09/2007 with the registered office located at 20 Churchill Place, Canary Wharf, London E14 5HJ. There are currently 2 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 SUNRISE HOME HELP BAGSHOT II LIMITED?

toggle

SUNRISE HOME HELP BAGSHOT II LIMITED is currently Dissolved. It was registered on 30/09/2007 and dissolved on 23/09/2013.

Where is SUNRISE HOME HELP BAGSHOT II LIMITED located?

toggle

SUNRISE HOME HELP BAGSHOT II LIMITED is registered at 20 Churchill Place, Canary Wharf, London E14 5HJ.

What does SUNRISE HOME HELP BAGSHOT II LIMITED do?

toggle

SUNRISE HOME HELP BAGSHOT II LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for SUNRISE HOME HELP BAGSHOT II LIMITED?

toggle

The latest filing was on 23/09/2013: Final Gazette dissolved via voluntary strike-off.