SUNRISE GLOBAL INNOVATIONS LTD

SUNRISE GLOBAL INNOVATIONS LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSUNRISE GLOBAL INNOVATIONS LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07175500
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SUNRISE GLOBAL INNOVATIONS LTD?

    • Manufacture of other tanks, reservoirs and containers of metal (25290) / Manufacturing

    Where is SUNRISE GLOBAL INNOVATIONS LTD located?

    Registered Office Address
    Habana House
    27 Hart Street
    RG9 2AR Henley On Thames
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of SUNRISE GLOBAL INNOVATIONS LTD?

    Previous Company Names
    Company NameFromUntil
    VOGLE LIMITEDMar 03, 2010Mar 03, 2010

    What are the latest accounts for SUNRISE GLOBAL INNOVATIONS LTD?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

    What are the latest filings for SUNRISE GLOBAL INNOVATIONS LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    Confirmation statement made on Mar 03, 2018 with updates

    5 pagesCS01

    Total exemption full accounts made up to Mar 31, 2017

    9 pagesAA

    Registered office address changed from Delegate House 30a Hart Street Henley on Thames RG9 2AL to Habana House 27 Hart Street Henley on Thames RG9 2AR on Dec 21, 2017

    1 pagesAD01

    Termination of appointment of Kenneth Sydney Symonds as a director on Jul 15, 2017

    1 pagesTM01

    Termination of appointment of David John Spicer as a director on Jul 15, 2017

    1 pagesTM01

    Termination of appointment of Robert Anthony Searby as a director on Jul 15, 2017

    1 pagesTM01

    Termination of appointment of Nicholas Adrian Thomas Clements as a director on Jul 15, 2017

    1 pagesTM01

    Confirmation statement made on Mar 03, 2017 with updates

    6 pagesCS01

    Total exemption full accounts made up to Mar 31, 2016

    9 pagesAA

    Annual return made up to Mar 03, 2016 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 15, 2016

    Statement of capital on Mar 15, 2016

    • Capital: GBP 800
    SH01

    Total exemption full accounts made up to Mar 31, 2015

    9 pagesAA

    Annual return made up to Mar 03, 2015 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 30, 2015

    Statement of capital on Mar 30, 2015

    • Capital: GBP 800
    SH01

    Register(s) moved to registered office address Delegate House 30a Hart Street Henley on Thames RG9 2AL

    1 pagesAD04

    Total exemption full accounts made up to Mar 31, 2014

    9 pagesAA

    Statement of capital following an allotment of shares on Dec 01, 2014

    • Capital: GBP 800
    3 pagesSH01

    Annual return made up to Mar 03, 2014 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 24, 2014

    Statement of capital on Mar 24, 2014

    • Capital: GBP 800
    SH01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    Accounts for a dormant company made up to Mar 31, 2013

    2 pagesAA

    Annual return made up to Mar 03, 2013 with full list of shareholders

    7 pagesAR01

    Director's details changed for Mr Kenneth Sydney Symonds on Jan 01, 2013

    2 pagesCH01

    Director's details changed for Mr David John Spicer on Jan 01, 2013

    2 pagesCH01

    Who are the officers of SUNRISE GLOBAL INNOVATIONS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LOUTH, John Brian
    Hart Street
    RG9 2AR Henley-On-Thames
    27
    Oxfordshire
    United Kingdom
    Director
    Hart Street
    RG9 2AR Henley-On-Thames
    27
    Oxfordshire
    United Kingdom
    EnglandEnglishDirector108893080002
    CLEMENTS, Nicholas Adrian Thomas
    Causeway Crescent
    SO40 3AY Totton
    51
    Director
    Causeway Crescent
    SO40 3AY Totton
    51
    United KingdomBritishSales Manager157060130001
    HURWORTH, Aderyn
    Upper Belgrave Road
    BS8 2XN Bristol
    44
    United Kingdom
    Director
    Upper Belgrave Road
    BS8 2XN Bristol
    44
    United Kingdom
    United KingdomBritishDirector89673040001
    LOUTH, John Brian
    Hart Street
    RG9 2AR Henley On Thames
    27
    Oxon
    Director
    Hart Street
    RG9 2AR Henley On Thames
    27
    Oxon
    EnglandEnglishNone108893080002
    SEARBY, Robert Anthony
    30a Hart Street
    RG9 2AL Henley On Thames
    Delegate House
    United Kingdom
    Director
    30a Hart Street
    RG9 2AL Henley On Thames
    Delegate House
    United Kingdom
    EnglandBritishAccountant1737470007
    SPICER, David John
    30a Hart Street
    RG9 2AL Henley On Thames
    Delegate House
    United Kingdom
    Director
    30a Hart Street
    RG9 2AL Henley On Thames
    Delegate House
    United Kingdom
    United KingdomBritishDirector25164830001
    SYMONDS, Kenneth Sydney
    30a Hart Street
    RG9 2AL Henley On Thames
    Delegate House
    United Kingdom
    Director
    30a Hart Street
    RG9 2AL Henley On Thames
    Delegate House
    United Kingdom
    United KingdomBritishNone137787790001

    Who are the persons with significant control of SUNRISE GLOBAL INNOVATIONS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr John Brian Louth
    27 Hart Street
    RG9 2AR Henley On Thames
    Habana House
    England
    Apr 06, 2016
    27 Hart Street
    RG9 2AR Henley On Thames
    Habana House
    England
    No
    Nationality: English
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0