Company NameSunrise Snax (U.K.) Limited
Company StatusDissolved
Company Number04314818
CategoryPrivate Limited Company
Incorporation Date1 November 2001(22 years, 6 months ago)
Dissolution Date13 October 2009 (14 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameAnna Yianni
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2002(4 months, 1 week after company formation)
Appointment Duration7 years, 7 months (closed 13 October 2009)
RoleBusiness Woman
Correspondence Address85 Ollerton Road
New Southgate
London
N11 2JY
Secretary NameMrs Panayiota Yianni
NationalityBritish
StatusClosed
Appointed10 March 2002(4 months, 1 week after company formation)
Appointment Duration7 years, 7 months (closed 13 October 2009)
RoleBusiness Woman
Correspondence Address85 Ollerton Road
London
N11 2JY
Director NameMrs Panayiota Yianni
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(same day as company formation)
RoleConfectioner/Stationery
Correspondence Address85 Ollerton Road
London
N11 2JY
Secretary NameAnna Yianni
NationalityBritish
StatusResigned
Appointed01 November 2001(same day as company formation)
RoleCompany Director
Correspondence Address85 Ollerton Road
New Southgate
London
N11 2JY
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 November 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address176 Bowes Road
London
N11 2JG
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate Green
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

13 October 2009Final Gazette dissolved via voluntary strike-off (1 page)
30 June 2009First Gazette notice for voluntary strike-off (1 page)
20 March 2009Voluntary strike-off action has been suspended (1 page)
14 October 2008First Gazette notice for voluntary strike-off (1 page)
7 October 2008Voluntary strike-off action has been suspended (1 page)
27 November 2007First Gazette notice for voluntary strike-off (1 page)
22 May 2007Voluntary strike-off action has been suspended (1 page)
22 February 2007Registered office changed on 22/02/07 from: 18-22 wigmore street london W1U 2RG (1 page)
9 January 2007Voluntary strike-off action has been suspended (1 page)
22 August 2006Voluntary strike-off action has been suspended (1 page)
21 March 2006Voluntary strike-off action has been suspended (1 page)
11 October 2005Voluntary strike-off action has been suspended (1 page)
27 September 2005First Gazette notice for voluntary strike-off (1 page)
17 August 2005Application for striking-off (1 page)
17 February 2005Return made up to 01/11/04; full list of members (6 pages)
24 November 2003Return made up to 01/11/03; full list of members (6 pages)
18 March 2003Return made up to 01/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 April 2002New director appointed (2 pages)
8 April 2002New secretary appointed (2 pages)
8 April 2002Director resigned (1 page)
8 April 2002Secretary resigned (1 page)
28 November 2001Secretary resigned (1 page)