SUNRISE GLOBAL INNOVATIONS LTD
Overview
| Company Name | SUNRISE GLOBAL INNOVATIONS LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07175500 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of SUNRISE GLOBAL INNOVATIONS LTD?
| Company Name | From | Until |
|---|---|---|
| VOGLE LIMITED | Mar 03, 2010 | Mar 03, 2010 |
What are the latest accounts for SUNRISE GLOBAL INNOVATIONS LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2017 |
What are the latest filings for SUNRISE GLOBAL INNOVATIONS LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||
Confirmation statement made on Mar 03, 2018 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 9 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Kenneth Sydney Symonds as a director on Jul 15, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of David John Spicer as a director on Jul 15, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Robert Anthony Searby as a director on Jul 15, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Nicholas Adrian Thomas Clements as a director on Jul 15, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 03, 2017 with updates | 6 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2016 | 9 pages | AA | ||||||||||
Annual return made up to Mar 03, 2016 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Mar 31, 2015 | 9 pages | AA | ||||||||||
Annual return made up to Mar 03, 2015 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Register(s) moved to registered office address Delegate House 30a Hart Street Henley on Thames RG9 2AL | 1 pages | AD04 | ||||||||||
Total exemption full accounts made up to Mar 31, 2014 | 9 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Dec 01, 2014
| 3 pages | SH01 | ||||||||||
Annual return made up to Mar 03, 2014 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 2 pages | AA | ||||||||||
Annual return made up to Mar 03, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
Director's details changed for Mr Kenneth Sydney Symonds on Jan 01, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr David John Spicer on Jan 01, 2013 | 2 pages | CH01 | ||||||||||
Who are the officers of SUNRISE GLOBAL INNOVATIONS LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LOUTH, John Brian | Director | Hart Street RG9 2AR Henley-On-Thames 27 Oxfordshire United Kingdom | England | English | Director | 108893080002 | ||||
| CLEMENTS, Nicholas Adrian Thomas | Director | Causeway Crescent SO40 3AY Totton 51 | United Kingdom | British | Sales Manager | 157060130001 | ||||
| HURWORTH, Aderyn | Director | Upper Belgrave Road BS8 2XN Bristol 44 United Kingdom | United Kingdom | British | Director | 89673040001 | ||||
| LOUTH, John Brian | Director | Hart Street RG9 2AR Henley On Thames 27 Oxon | England | English | None | 108893080002 | ||||
| SEARBY, Robert Anthony | Director | 30a Hart Street RG9 2AL Henley On Thames Delegate House United Kingdom | England | British | Accountant | 1737470007 | ||||
| SPICER, David John | Director | 30a Hart Street RG9 2AL Henley On Thames Delegate House United Kingdom | United Kingdom | British | Director | 25164830001 | ||||
| SYMONDS, Kenneth Sydney | Director | 30a Hart Street RG9 2AL Henley On Thames Delegate House United Kingdom | United Kingdom | British | None | 137787790001 |
Who are the persons with significant control of SUNRISE GLOBAL INNOVATIONS LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr John Brian Louth | Apr 06, 2016 | 27 Hart Street RG9 2AR Henley On Thames Habana House England | No |
Nationality: English Country of Residence: England | |||
Natures of Control
| |||
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