Company NameSunrise Organics Limited
Company StatusDissolved
Company Number05148406
CategoryPrivate Limited Company
Incorporation Date8 June 2004(19 years, 10 months ago)
Dissolution Date15 March 2011 (13 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5221Retail of fruit and vegetables
SIC 47210Retail sale of fruit and vegetables in specialised stores

Directors

Director NameMr Kiran Shaw
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2004(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address10 The Meadows
Bishops Stortford
Hertfordshire
CM23 4HD
Secretary NameSara Shaw
NationalityBritish
StatusClosed
Appointed08 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address10 The Meadows
Bishops Stortford
Hertfordshire
CM23 4HD
Director NameSara Shaw
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2007(3 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 20 January 2010)
RoleSecretary
Correspondence Address10 The Meadows
Bishops Stortford
Hertfordshire
CM23 4HD
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed08 June 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed08 June 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered AddressMeridan Hse 62 Station Rd
North Chingford
London
E4 7BA
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
15 March 2011Final Gazette dissolved following liquidation (1 page)
15 December 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
15 December 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
15 April 2010Appointment of a voluntary liquidator (1 page)
15 April 2010Appointment of a voluntary liquidator (1 page)
15 April 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-03-31
(1 page)
15 April 2010Statement of affairs with form 4.19 (9 pages)
15 April 2010Statement of affairs with form 4.19 (9 pages)
15 April 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 March 2010Registered office address changed from 55 High Street Hoddesdon Hertfordshire EN11 8TQ on 12 March 2010 (1 page)
12 March 2010Registered office address changed from 55 High Street Hoddesdon Hertfordshire EN11 8TQ on 12 March 2010 (1 page)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
25 January 2010Termination of appointment of Sara Shaw as a director (1 page)
25 January 2010Termination of appointment of Sara Shaw as a director (1 page)
21 July 2009Return made up to 08/06/09; full list of members (3 pages)
21 July 2009Return made up to 08/06/09; full list of members (3 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
14 August 2008Return made up to 08/06/08; no change of members (7 pages)
14 August 2008Return made up to 08/06/08; no change of members (7 pages)
14 December 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
14 December 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
28 July 2007New director appointed (1 page)
28 July 2007New director appointed (1 page)
2 July 2007Return made up to 08/06/07; no change of members (6 pages)
2 July 2007Return made up to 08/06/07; no change of members (6 pages)
11 April 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
11 April 2007Registered office changed on 11/04/07 from: high laver hall high laver ongar CM5 0DU (1 page)
11 April 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
11 April 2007Registered office changed on 11/04/07 from: high laver hall high laver ongar CM5 0DU (1 page)
27 June 2006Return made up to 08/06/06; full list of members (6 pages)
27 June 2006Return made up to 08/06/06; full list of members
  • 363(287) ‐ Registered office changed on 27/06/06
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 June 2006Registered office changed on 02/06/06 from: unit 4 golds nurseries business park elsenham nr bishops stortford hertfordshire CM22 6JX (1 page)
2 June 2006Registered office changed on 02/06/06 from: unit 4 golds nurseries business park elsenham nr bishops stortford hertfordshire CM22 6JX (1 page)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
4 July 2005Return made up to 08/06/05; full list of members (6 pages)
4 July 2005Return made up to 08/06/05; full list of members (6 pages)
6 December 2004Registered office changed on 06/12/04 from: 10 the meadows bishops stortford hertfordshire CM23 4HD (1 page)
6 December 2004Registered office changed on 06/12/04 from: 10 the meadows bishops stortford hertfordshire CM23 4HD (1 page)
8 November 2004Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
8 November 2004Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
21 June 2004Director resigned (1 page)
21 June 2004New director appointed (2 pages)
21 June 2004Registered office changed on 21/06/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
21 June 2004Registered office changed on 21/06/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
21 June 2004Secretary resigned (1 page)
21 June 2004New secretary appointed (2 pages)
21 June 2004Director resigned (1 page)
21 June 2004New director appointed (2 pages)
21 June 2004New secretary appointed (2 pages)
21 June 2004Secretary resigned (1 page)
8 June 2004Incorporation (31 pages)
8 June 2004Incorporation (31 pages)