SUNRISE HOME HELP MOBBERLEY LIMITED

Register to unlock more data on OkredoRegister

SUNRISE HOME HELP MOBBERLEY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05391704

Incorporation date

13/03/2005

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 13/03/2005)
dot icon01/01/2014
Final Gazette dissolved following liquidation
dot icon01/10/2013
Return of final meeting in a members' voluntary winding up
dot icon21/04/2013
Register inspection address has been changed
dot icon24/02/2013
Termination of appointment of Jeffrey Herman Miller as a director on 2013-02-11
dot icon24/02/2013
Termination of appointment of Erin Carol Ibele as a director on 2013-02-11
dot icon24/02/2013
Termination of appointment of Michael Andrew Crabtree as a director on 2013-02-11
dot icon24/02/2013
Appointment of Mr Jonathan Mark Harper as a director on 2013-02-11
dot icon21/02/2013
Registered office address changed from Lacon House 84 Theobalds Road London WC1X 8RW United Kingdom on 2013-02-22
dot icon21/02/2013
Declaration of solvency
dot icon21/02/2013
Appointment of a voluntary liquidator
dot icon21/02/2013
Resolutions
dot icon03/02/2013
Appointment of Mr Michael Andrew Crabtree as a director on 2013-01-09
dot icon03/02/2013
Appointment of Mr Jeffrey Herman Miller as a director on 2013-01-09
dot icon03/02/2013
Appointment of Ms Erin Carol Ibele as a director on 2013-01-09
dot icon03/02/2013
Appointment of Eps Secretaries Limited as a secretary on 2013-01-22
dot icon03/02/2013
Termination of appointment of State Street Secretaries (Uk) Limited as a secretary on 2013-01-22
dot icon03/02/2013
Termination of appointment of Rachel Dryden as a director on 2013-01-09
dot icon03/02/2013
Termination of appointment of Jonathan Mark Harper as a director on 2013-01-09
dot icon03/02/2013
Termination of appointment of Steven Antony Scally as a director on 2013-01-09
dot icon28/01/2013
Registered office address changed from 20 Churchill Place Canary Wharf London E14 5HJ on 2013-01-29
dot icon28/01/2013
First Gazette notice for compulsory strike-off
dot icon08/11/2012
Registered office address changed from 1st Floor, Phoenix House 18 King William Street London EC4N 7BP United Kingdom on 2012-11-09
dot icon07/11/2012
Termination of appointment of Peter Clarke Harned as a director on 2012-10-16
dot icon29/04/2012
Termination of appointment of Thierry Vanden Hende as a director on 2012-04-16
dot icon29/04/2012
Termination of appointment of Thierry Vanden Hende as a director on 2012-04-16
dot icon19/04/2012
Appointment of Mr Peter Clarke Harned as a director on 2012-04-16
dot icon09/04/2012
Annual return made up to 2012-03-14 with full list of shareholders
dot icon03/04/2012
Appointment of Mr Steven Antony Scally as a director on 2012-03-28
dot icon14/03/2012
Termination of appointment of Vincent Michael Rapley as a director on 2012-01-31
dot icon05/02/2012
Appointment of Mr Jonathan Mark Harper as a director on 2012-01-20
dot icon12/01/2012
Director's details changed for Rachel Dryden on 2011-10-28
dot icon31/10/2011
Full accounts made up to 2010-12-31
dot icon22/03/2011
Annual return made up to 2011-03-14 with full list of shareholders
dot icon02/10/2010
Full accounts made up to 2009-12-31
dot icon30/06/2010
Secretary's details changed for Mourant & Co Capital Secretaries Limited on 2010-06-02
dot icon15/03/2010
Annual return made up to 2010-03-14 with full list of shareholders
dot icon15/03/2010
Secretary's details changed for Mourant & Co Capital Secretaries Limited on 2009-10-01
dot icon15/03/2010
Director's details changed for Vincent Michael Rapley on 2009-10-01
dot icon25/11/2009
Appointment of Rachel Dryden as a director
dot icon28/10/2009
Full accounts made up to 2008-12-31
dot icon28/06/2009
Appointment Terminated Director mark cash
dot icon28/04/2009
Registered office changed on 29/04/2009 from 1ST floor phoenix house 18 king william street london EC4N 7BP
dot icon28/04/2009
Registered office changed on 29/04/2009 from 1ST floor, phoenix house 18 king william street london EC4N 7BP
dot icon28/04/2009
Registered office changed on 29/04/2009 from 8TH floor 68 king william street london EC4N 7DZ
dot icon28/04/2009
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 icon19/03/2009
Return made up to 14/03/09; full list of members
dot icon19/02/2009
Appointment Terminated Director david lockyer
dot icon19/02/2009
Director appointed thierry vanden hendle
dot icon12/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon22/06/2008
Secretary's Change of Particulars / mourant & co capital services LIMITED / 23/06/2008 / Surname was: mourant & co capital services LIMITED, now: mourant & co capital secretaries LIMITED; HouseName/Number was: 8TH floor, now: 8TH; Street was: 68 king william street, now: floor 68 king william street; Post Code was: EC4N 7HR, now: EC4N 7DZ
dot icon22/06/2008
Return made up to 14/03/08; full list of members
dot icon16/06/2008
Full accounts made up to 2007-12-31
dot icon08/06/2008
Secretary appointed mourant & co capital services LIMITED
dot icon08/06/2008
Appointment Terminated Secretary alistair milliken
dot icon06/05/2008
Registered office changed on 07/05/2008 from crofton house 16 warwick road beaconsfield buckinghamshire HP9 2PE
dot icon29/04/2008
Appointment Terminated Director david marsh
dot icon29/04/2008
Appointment Terminated Director tiffany tomasso
dot icon29/04/2008
Appointment Terminated Director paul milstein
dot icon29/04/2008
Appointment Terminated Director carl adams
dot icon21/01/2008
New director appointed
dot icon21/01/2008
New director appointed
dot icon15/01/2008
New director appointed
dot icon04/11/2007
Full accounts made up to 2006-12-31
dot icon22/07/2007
New director appointed
dot icon22/05/2007
Director resigned
dot icon10/05/2007
Return made up to 14/03/07; no change of members
dot icon20/06/2006
Accounts made up to 2005-12-31
dot icon05/04/2006
Return made up to 14/03/06; full list of members
dot icon05/04/2006
Director resigned
dot icon22/06/2005
Particulars of mortgage/charge
dot icon13/06/2005
Director resigned
dot icon13/06/2005
Secretary resigned
dot icon13/06/2005
Director resigned
dot icon13/06/2005
New secretary appointed
dot icon13/06/2005
New director appointed
dot icon13/06/2005
New director appointed
dot icon13/06/2005
New director appointed
dot icon13/06/2005
New director appointed
dot icon13/06/2005
New director appointed
dot icon13/06/2005
Registered office changed on 14/06/05 from: mitre house 160 aldersgate street london EC1A 4DD
dot icon13/06/2005
Accounting reference date shortened from 31/03/06 to 31/12/05
dot icon09/06/2005
Resolutions
dot icon16/05/2005
Certificate of change of name
dot icon13/03/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
STATE STREET SECRETARIES (UK) LIMITED
Corporate Secretary
30/12/2007 - 21/01/2013
66
Dryden, Rachel
Director
11/11/2009 - 08/01/2013
36
MITRE SECRETARIES LIMITED
Nominee Secretary
13/03/2005 - 05/06/2005
601
Cash, Mark John
Director
17/12/2007 - 10/06/2009
32
Newell, Thomas Bruce
Director
05/06/2005 - 21/11/2005
49

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 MOBBERLEY LIMITED

SUNRISE HOME HELP MOBBERLEY LIMITED is an(a) Dissolved company incorporated on 13/03/2005 with the registered office located at Hill House, 1 Little New Street, London EC4A 3TR. 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 MOBBERLEY LIMITED?

toggle

SUNRISE HOME HELP MOBBERLEY LIMITED is currently Dissolved. It was registered on 13/03/2005 and dissolved on 01/01/2014.

Where is SUNRISE HOME HELP MOBBERLEY LIMITED located?

toggle

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

What does SUNRISE HOME HELP MOBBERLEY LIMITED do?

toggle

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

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

toggle

The latest filing was on 01/01/2014: Final Gazette dissolved following liquidation.