SUNRISE HOME HELP BANSTEAD LIMITED

Register to unlock more data on OkredoRegister

SUNRISE HOME HELP BANSTEAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04939125

Incorporation date

20/10/2003

Size

Full

Contacts

Registered address

Registered address

Hill House, 1 Little New Street, London EC4A 3TRCopy
copy info iconCopy
See on map
Latest events (Record since 20/10/2003)
dot icon25/06/2014
Final Gazette dissolved following liquidation
dot icon25/03/2014
Insolvency resolution
dot icon25/03/2014
Return of final meeting in a members' voluntary winding up
dot icon11/11/2013
Register inspection address has been changed from C/O Nabarro Llp 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY England
dot icon17/10/2013
Declaration of solvency
dot icon08/10/2013
Registered office address changed from Lacon House 84 Theobalds Road London WC1X 8RW United Kingdom on 2013-10-09
dot icon07/10/2013
Appointment of a voluntary liquidator
dot icon07/10/2013
Resolutions
dot icon11/06/2013
Register inspection address has been changed
dot icon11/06/2013
Register(s) moved to registered inspection location
dot icon05/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon30/01/2013
Appointment of Eps Secretaries Limited as a secretary
dot icon30/01/2013
Termination of appointment of Eps Limited as a secretary
dot icon30/01/2013
Appointment of Mr Michael Andrew Crabtree as a director
dot icon30/01/2013
Appointment of Mr Jeffrey Herman Miller as a director
dot icon29/01/2013
Appointment of Mr Erin Carol Ibele as a director
dot icon29/01/2013
Appointment of Eps Secretaries Limited as a secretary
dot icon29/01/2013
Termination of appointment of State Street Secretaries (Uk) Limited as a secretary
dot icon29/01/2013
Termination of appointment of Rachel Dryden as a director
dot icon29/01/2013
Termination of appointment of Guy Geller as a director
dot icon28/01/2013
Registered office address changed from 20 Churchill Place Canary Wharf London E14 5HJ United Kingdom on 2013-01-29
dot icon11/11/2012
Annual return made up to 2012-10-21 with full list of shareholders
dot icon11/11/2012
Secretary's details changed for State Street Secretaries (Uk) Limited on 2012-10-22
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 icon01/07/2012
Full accounts made up to 2011-12-31
dot icon08/01/2012
Director's details changed for Rachel Dryden on 2011-10-28
dot icon10/11/2011
Annual return made up to 2011-10-21 with full list of shareholders
dot icon22/09/2011
Termination of appointment of Edward Frantz as a director
dot icon21/09/2011
Appointment of Guy Geller as a director
dot icon18/09/2011
Full accounts made up to 2010-12-31
dot icon24/10/2010
Annual return made up to 2010-10-21 with full list of shareholders
dot icon24/10/2010
Director's details changed for Rachel Dryden on 2010-10-01
dot icon02/10/2010
Full accounts made up to 2009-12-31
dot icon06/07/2010
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
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 icon22/12/2009
Secretary's details changed for Mourant & Co Capital Secretaries Limited on 2009-10-01
dot icon03/12/2009
Annual return made up to 2009-10-21 with full list of shareholders
dot icon03/12/2009
Secretary's details changed for Mourant & Co Capital Secretaries Limited on 2009-10-01
dot icon17/11/2009
Secretary's details changed for Mourant & Co Capital Secretaries Limited on 2009-04-01
dot icon04/11/2009
Full accounts made up to 2008-12-31
dot icon30/10/2009
Appointment of Rachel Dryden as a director
dot icon14/07/2009
Appointment terminated director mark cash
dot icon04/03/2009
Registered office changed on 05/03/2009 from crofton house 16 warwick road beaconsfield buckinghamshire HP9 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 icon02/11/2008
Return made up to 21/10/08; full list of members
dot icon31/10/2008
Full accounts made up to 2007-12-31
dot icon12/10/2008
Director appointed lisa mayr
dot icon09/10/2008
Appointment terminated director james pope
dot icon01/09/2008
Secretary appointed iain scott gordon
dot icon01/09/2008
Appointment terminated secretary alistair milliken
dot icon21/01/2008
New director appointed
dot icon17/01/2008
Director resigned
dot icon11/11/2007
Return made up to 21/10/07; full list of members
dot icon04/11/2007
Full accounts made up to 2006-12-31
dot icon22/05/2007
Director resigned
dot icon09/11/2006
Return made up to 21/10/06; full list of members
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon31/01/2006
Declaration of satisfaction of mortgage/charge
dot icon15/01/2006
New director appointed
dot icon15/01/2006
Director resigned
dot icon12/01/2006
Particulars of mortgage/charge
dot icon20/11/2005
Return made up to 21/10/05; full list of members
dot icon20/10/2005
New director appointed
dot icon03/10/2005
Accounts for a dormant company made up to 2004-12-31
dot icon05/06/2005
Director resigned
dot icon05/06/2005
Director resigned
dot icon05/06/2005
New director appointed
dot icon05/06/2005
New director appointed
dot icon14/11/2004
Return made up to 21/10/04; full list of members
dot icon05/10/2004
Registered office changed on 06/10/04 from: shire house west common gerrards cross buckinghamshire SL9 7QN
dot icon26/08/2004
Director resigned
dot icon03/03/2004
Memorandum and Articles of Association
dot icon03/03/2004
Resolutions
dot icon27/02/2004
New director appointed
dot icon26/02/2004
New director appointed
dot icon24/02/2004
Particulars of mortgage/charge
dot icon24/11/2003
Secretary resigned
dot icon24/11/2003
Accounting reference date extended from 31/10/04 to 31/12/04
dot icon24/11/2003
Registered office changed on 25/11/03 from: eversheds LLP central square south orchard street newcastle NE1 3XX
dot icon24/11/2003
New secretary appointed
dot icon24/11/2003
New director appointed
dot icon24/11/2003
New director appointed
dot icon24/11/2003
New director appointed
dot icon24/11/2003
Director resigned
dot icon30/10/2003
Certificate of change of name
dot icon20/10/2003
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
EPS SECRETARIES LIMITED
Corporate Secretary
21/01/2013 - Present
15
STATE STREET SECRETARIES (UK) LIMITED
Corporate Secretary
16/02/2009 - 21/01/2013
66
Dryden, Rachel
Director
27/10/2009 - 08/01/2013
36
EVERSECRETARY LIMITED
Nominee Secretary
20/10/2003 - 27/10/2003
507
EVERDIRECTOR LIMITED
Nominee Director
20/10/2003 - 27/10/2003
521

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 BANSTEAD LIMITED

SUNRISE HOME HELP BANSTEAD LIMITED is an(a) Dissolved company incorporated on 20/10/2003 with the registered office located at Hill House, 1 Little New Street, London EC4A 3TR. There are currently 4 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 BANSTEAD LIMITED?

toggle

SUNRISE HOME HELP BANSTEAD LIMITED is currently Dissolved. It was registered on 20/10/2003 and dissolved on 25/06/2014.

Where is SUNRISE HOME HELP BANSTEAD LIMITED located?

toggle

SUNRISE HOME HELP BANSTEAD LIMITED is registered at Hill House, 1 Little New Street, London EC4A 3TR.

What does SUNRISE HOME HELP BANSTEAD LIMITED do?

toggle

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

What is the latest filing for SUNRISE HOME HELP BANSTEAD LIMITED?

toggle

The latest filing was on 25/06/2014: Final Gazette dissolved following liquidation.