Company NameSunrise Cafe (Beckenham) Limited
Company StatusDissolved
Company Number04384373
CategoryPrivate Limited Company
Incorporation Date28 February 2002(22 years, 2 months ago)
Dissolution Date23 January 2007 (17 years, 3 months ago)

Business Activity

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

Directors

Director NameMarios Photiou
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2002(same day as company formation)
RoleCaterer
Correspondence Address440 Upper Elmers End Road
Beckenham
Kent
BR3 3HQ
Secretary NameKaren Hopley
NationalityBritish
StatusClosed
Appointed28 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address440 Upper Elmers End Road
Beckenham
Kent
BR3 3HQ
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed28 February 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed28 February 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressLygon House 50 London Road
Bromley
BR1 3RA
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardPlaistow and Sundridge
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£1,351
Cash£1,169
Current Liabilities£1,284

Accounts

Latest Accounts28 February 2006 (18 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

23 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2006First Gazette notice for voluntary strike-off (1 page)
8 August 2006Application for striking-off (1 page)
2 May 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
25 June 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
4 March 2005Return made up to 28/02/05; full list of members (6 pages)
27 April 2004Total exemption small company accounts made up to 28 February 2004 (8 pages)
16 March 2004Registered office changed on 16/03/04 from: 134 queen anne avenue shortlands bromley kent BR2 0SF (1 page)
9 March 2004Return made up to 28/02/04; full list of members (6 pages)
6 May 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
20 March 2003Registered office changed on 20/03/03 from: 134 queen anne avenue shortlands bromley kent BR2 0SF (1 page)
20 March 2003Return made up to 28/02/03; full list of members
  • 363(287) ‐ Registered office changed on 20/03/03
(6 pages)
24 April 2002New secretary appointed (2 pages)
24 April 2002Ad 28/02/02--------- £ si 1@1=1 £ ic 2/3 (2 pages)
24 April 2002Registered office changed on 24/04/02 from: suite 4 carlton chambers 5 station road shortlands bromley kent BR2 0EY (1 page)
24 April 2002New director appointed (2 pages)
12 March 2002Director resigned (1 page)
12 March 2002Secretary resigned (2 pages)
12 March 2002Registered office changed on 12/03/02 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (2 pages)
28 February 2002Incorporation (16 pages)