SUNRISE NEW ENERGY GROUP LIMITED

Register to unlock more data on OkredoRegister

SUNRISE NEW ENERGY GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04552040

Incorporation date

01/10/2002

Size

Full

Contacts

Registered address

Registered address

1st Floor No 6 Grosvenor Street, London W1K 4PZCopy
copy info iconCopy
See on map
Latest events (Record since 01/10/2002)
dot icon24/10/2011
Final Gazette dissolved via compulsory strike-off
dot icon21/06/2011
Registered office address changed from 35 Piccadilly London W1J 0DW on 2011-06-22
dot icon16/05/2011
First Gazette notice for compulsory strike-off
dot icon25/02/2011
Compulsory strike-off action has been discontinued
dot icon24/02/2011
Full accounts made up to 2009-12-31
dot icon24/02/2011
Full accounts made up to 2008-12-31
dot icon13/12/2010
First Gazette notice for compulsory strike-off
dot icon22/09/2010
Full accounts made up to 2007-12-31
dot icon07/02/2010
Certificate of change of name
dot icon24/01/2010
Change of name notice
dot icon24/01/2010
Appointment of Dennis Bryan Bailey as a director
dot icon24/01/2010
Appointment of Toby James Carson Parker as a director
dot icon24/01/2010
Appointment of The Earl of Cromer Evelyn Rowland Esmond Baring as a director
dot icon24/01/2010
Termination of appointment of George Allnutt as a director
dot icon24/01/2010
Termination of appointment of Jack Wigglesworth as a director
dot icon24/01/2010
Resolutions
dot icon24/01/2010
Statement of capital following an allotment of shares on 2010-01-20
dot icon24/01/2010
Annual return made up to 2009-09-14
dot icon24/01/2010
Annual return made up to 2008-09-14
dot icon05/08/2009
Appointment Terminated Director simon littlewood
dot icon14/04/2009
Appointment Terminated Director anthony drury
dot icon01/03/2009
Secretary appointed toby james carson parker
dot icon01/03/2009
Appointment Terminated Secretary george allnutt
dot icon08/02/2009
Registered office changed on 09/02/2009 from 6 axis court 2 east lane london SE16 4UQ united kingdom
dot icon30/12/2008
Appointment Terminated Secretary london asia LTD
dot icon07/12/2008
Director appointed jack wigglesworth
dot icon07/12/2008
Director appointed keith harry angel negal
dot icon07/12/2008
Director and secretary appointed george patrick allnutt
dot icon07/12/2008
Director appointed anthony charles drury
dot icon07/12/2008
Resolutions
dot icon23/09/2008
Director's Change of Particulars / simon littlewood / 24/09/2008 / HouseName/Number was: , now: flat 14B,; Street was: 197 providence square, now: block 5 pacific view; Area was: , now: 38 tai tam road; Post Town was: london, now: ; Post Code was: SE1 2DG, now: ; Country was: , now: hong kong
dot icon23/09/2008
Appointment Terminated Director george allnutt
dot icon08/09/2008
Director appointed george patrick allnutt
dot icon26/08/2008
Registered office changed on 27/08/2008 from 197 providence square jacobs island london SE1 2DG
dot icon26/06/2008
Secretary appointed london asia LTD
dot icon26/06/2008
Appointment Terminated Secretary george allnutt
dot icon29/01/2008
Return made up to 14/09/07; full list of members
dot icon29/01/2008
New secretary appointed
dot icon29/01/2008
Secretary resigned
dot icon23/10/2007
Full accounts made up to 2006-12-31
dot icon22/10/2007
Registered office changed on 23/10/07 from: 140 high street ongar essex CM5 9JH
dot icon16/08/2007
Secretary's particulars changed
dot icon16/01/2007
Registered office changed on 17/01/07 from: 7TH floor aldermary house 15 queen street london EC4N 1TX
dot icon16/01/2007
Return made up to 14/09/06; full list of members
dot icon15/08/2006
Full accounts made up to 2005-12-31
dot icon17/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon19/09/2005
Return made up to 14/09/05; full list of members
dot icon19/09/2005
Registered office changed on 20/09/05 from: 7TH floor aldermart house 15 queen street london EC4N 1TX
dot icon22/12/2004
Registered office changed on 23/12/04 from: 11 central house high street ongar essex CM5 9AA
dot icon22/09/2004
Return made up to 14/09/04; full list of members
dot icon26/08/2004
Certificate of change of name
dot icon17/08/2004
Accounting reference date extended from 31/10/04 to 31/12/04
dot icon07/03/2004
Accounts made up to 2003-10-31
dot icon23/10/2003
Ad 15/09/03--------- £ si 99@1
dot icon17/10/2003
Return made up to 02/10/03; full list of members
dot icon18/08/2003
Registered office changed on 19/08/03 from: 8 hinde street london W1U 3BQ
dot icon09/12/2002
Certificate of change of name
dot icon26/11/2002
New secretary appointed
dot icon20/11/2002
New director appointed
dot icon06/10/2002
Secretary resigned
dot icon06/10/2002
Director resigned
dot icon01/10/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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
FORM 10 DIRECTORS FD LTD
Nominee Director
02/10/2002 - 07/10/2002
41295
Bailey, Dennis Bryan
Director
20/01/2010 - Present
13
Allnutt, George Patrick
Director
05/09/2008 - 05/09/2008
19
Allnutt, George Patrick
Director
02/12/2008 - 20/01/2010
19
Drury, Anthony Charles
Director
02/12/2008 - 26/01/2009
28

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 NEW ENERGY GROUP LIMITED

SUNRISE NEW ENERGY GROUP LIMITED is an(a) Dissolved company incorporated on 01/10/2002 with the registered office located at 1st Floor No 6 Grosvenor Street, London W1K 4PZ. There are currently 5 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 NEW ENERGY GROUP LIMITED?

toggle

SUNRISE NEW ENERGY GROUP LIMITED is currently Dissolved. It was registered on 01/10/2002 and dissolved on 24/10/2011.

Where is SUNRISE NEW ENERGY GROUP LIMITED located?

toggle

SUNRISE NEW ENERGY GROUP LIMITED is registered at 1st Floor No 6 Grosvenor Street, London W1K 4PZ.

What does SUNRISE NEW ENERGY GROUP LIMITED do?

toggle

SUNRISE NEW ENERGY GROUP LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for SUNRISE NEW ENERGY GROUP LIMITED?

toggle

The latest filing was on 24/10/2011: Final Gazette dissolved via compulsory strike-off.