Company NameSunrise Home Help Bagshot Ii Limited
Company StatusDissolved
Company Number06385459
CategoryPrivate Limited Company
Incorporation Date1 October 2007(16 years, 6 months ago)
Dissolution Date24 September 2013 (10 years, 7 months ago)
Previous NameIntercede 2220 Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Jonathan Mark Harper
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2012(4 years, 3 months after company formation)
Appointment Duration1 year, 8 months (closed 24 September 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCrofton House 16 Warwick Road
Beaconsfield
Buckinghamshire
HP9 2PE
Secretary NameState Street Secretaries (UK) Limited (Corporation)
StatusClosed
Appointed17 February 2009(1 year, 4 months after company formation)
Appointment Duration4 years, 7 months (closed 24 September 2013)
Correspondence Address1st Floor
Phoenix House 18 King William Street
London
EC4N 7BP
Director NameCarl George Adams
Date of BirthApril 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed22 November 2007(1 month, 3 weeks after company formation)
Appointment Duration4 weeks, 1 day (resigned 21 December 2007)
RoleTreasurer
Correspondence Address4746 Holly Ave
Fairfax
Virginia 22030
Irish
Director NameMark John Cash
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2007(1 month, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 11 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoes Cottage
Church Street
Rudgwick
West Sussex
RH12 3EA
Director NameMr David Marsh
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2007(1 month, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 11 June 2009)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Shieling
Lower Rads End Tingrith Road
Eversholt
Bedfordshire
MK17 9EF
Director NamePaul Scott Milstein
Date of BirthMarch 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed22 November 2007(1 month, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 22 December 2009)
RoleSenior Vice President Finance
Country of ResidenceUnited States
Correspondence Address10916 Blue Roan Road
Oakton
Virginia 22124
Irish
Director NameTiffany Lynn Tomasso
Date of BirthJune 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed22 November 2007(1 month, 3 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 31 December 2007)
RoleExecutive Vive President
Correspondence Address12834 Parapet Way
Oak Hill
Virginia Va 20171
Irish
Secretary NameAkistair Milliken
NationalityBritish
StatusResigned
Appointed22 November 2007(1 month, 3 weeks after company formation)
Appointment Duration9 months, 1 week (resigned 29 August 2008)
RoleCompany Director
Correspondence Address34 Elwill Way
Beckenham
Kent
BR3 3AD
Director NameJames Sulkirk Pope
Date of BirthJuly 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed21 December 2007(2 months, 3 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 02 October 2008)
RoleSup Finance
Correspondence Address5011 Wyandot Court
Bethesda
Maryland
20816
Lmvbkzuq
Secretary NameMr Iain Gordon
NationalityBritish
StatusResigned
Appointed29 August 2008(11 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 17 February 2009)
RoleAccountant
Correspondence Address9 The Ridgeway
Marlow
Buckinghamshire
SL7 3LQ
Director NameMs Lisa-Beth Beth Mayr
Date of BirthOctober 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed02 October 2008(1 year after company formation)
Appointment Duration3 months (resigned 05 January 2009)
RoleTreasurer And Svp
Country of ResidenceUnited States
Correspondence Address6010 Softwood Trail
McLean
Virginia 22101
Director NameEdward A Frantz
Date of BirthAugust 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed05 January 2009(1 year, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 06 September 2011)
RoleVp & Assoc Gen Counsel
Country of ResidenceUnited States
Correspondence Address13422 Rippling Brook Drive
Silver Spring
20906 Maryland
Director NameMrs Rachel Dryden
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2009(2 years after company formation)
Appointment Duration3 years, 2 months (resigned 19 January 2013)
RoleDirector Of Asset Management
Country of ResidenceEngland
Correspondence Address42 Elmthorpe Road
Wolvercote
Oxford
OX2 8PA
Director NameMitre Directors Limited (Corporation)
StatusResigned
Appointed01 October 2007(same day as company formation)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD
Director NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed01 October 2007(same day as company formation)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed01 October 2007(same day as company formation)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD

Location

Registered Address20 Churchill Place
Canary Wharf
London
E14 5HJ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

24 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
25 May 2013Application to strike the company off the register (3 pages)
25 May 2013Application to strike the company off the register (3 pages)
5 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 February 2013Termination of appointment of Rachel Dryden as a director (1 page)
14 February 2013Termination of appointment of Rachel Dryden as a director on 19 January 2013 (1 page)
7 November 2012Registered office address changed from 1st Floor Phoenix House 18 King William Street London EC4N 7BP on 7 November 2012 (1 page)
7 November 2012Registered office address changed from 1St Floor Phoenix House 18 King William Street London EC4N 7BP on 7 November 2012 (1 page)
7 November 2012Registered office address changed from 1St Floor Phoenix House 18 King William Street London EC4N 7BP on 7 November 2012 (1 page)
11 October 2012Annual return made up to 1 October 2012 with a full list of shareholders
Statement of capital on 2012-10-11
  • GBP 1
(5 pages)
11 October 2012Annual return made up to 1 October 2012 with a full list of shareholders
Statement of capital on 2012-10-11
  • GBP 1
(5 pages)
11 October 2012Annual return made up to 1 October 2012 with a full list of shareholders
Statement of capital on 2012-10-11
  • GBP 1
(5 pages)
24 September 2012Full accounts made up to 31 December 2011 (11 pages)
24 September 2012Full accounts made up to 31 December 2011 (11 pages)
9 February 2012Appointment of Mr Jonathan Mark Harper as a director on 20 January 2012 (2 pages)
9 February 2012Appointment of Mr Jonathan Mark Harper as a director (2 pages)
6 January 2012Director's details changed for Rachel Dryden on 28 October 2010 (2 pages)
6 January 2012Director's details changed for Rachel Dryden on 28 October 2010 (2 pages)
19 October 2011Termination of appointment of Edward a Frantz as a director on 6 September 2011 (1 page)
19 October 2011Termination of appointment of Edward Frantz as a director (1 page)
10 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
10 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
10 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
10 October 2011Director's details changed for Rachel Dryden on 10 October 2011 (2 pages)
10 October 2011Director's details changed for Rachel Dryden on 10 October 2011 (2 pages)
18 July 2011Full accounts made up to 31 December 2010 (12 pages)
18 July 2011Full accounts made up to 31 December 2010 (12 pages)
21 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
21 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
21 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
9 July 2010Full accounts made up to 31 December 2009 (12 pages)
9 July 2010Full accounts made up to 31 December 2009 (12 pages)
5 July 2010Secretary's details changed for Mourant & Co Capital Secretaries Limited on 2 June 2010 (3 pages)
5 July 2010Secretary's details changed for Mourant & Co Capital Secretaries Limited on 2 June 2010 (3 pages)
5 July 2010Secretary's details changed for Mourant & Co Capital Secretaries Limited on 2 June 2010 (3 pages)
21 January 2010Termination of appointment of Paul Milstein as a director (1 page)
21 January 2010Termination of appointment of Paul Milstein as a director (1 page)
24 December 2009Secretary's details changed for Mourant & Co Capital Secretaries Limited on 1 October 2009 (1 page)
24 December 2009Secretary's details changed for Mourant & Co Capital Secretaries Limited on 1 October 2009 (1 page)
24 December 2009Secretary's details changed for Mourant & Co Capital Secretaries Limited on 1 October 2009 (1 page)
23 December 2009Director's details changed for Edward a Frantz on 1 October 2009 (2 pages)
23 December 2009Director's details changed for Paul Scott Milstein on 1 October 2009 (2 pages)
23 December 2009Director's details changed for Paul Scott Milstein on 1 October 2009 (2 pages)
23 December 2009Director's details changed for Paul Scott Milstein on 1 October 2009 (2 pages)
23 December 2009Director's details changed for Edward a Frantz on 1 October 2009 (2 pages)
23 December 2009Director's details changed for Edward a Frantz on 1 October 2009 (2 pages)
12 December 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
12 December 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
12 December 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
11 December 2009Secretary's details changed for Mourant & Co Capital Secretaries Limited on 1 October 2009 (2 pages)
11 December 2009Secretary's details changed for Mourant & Co Capital Secretaries Limited on 1 October 2009 (2 pages)
11 December 2009Secretary's details changed for Mourant & Co Capital Secretaries Limited on 1 October 2009 (2 pages)
30 October 2009Appointment of Rachel Dryden as a director (2 pages)
30 October 2009Appointment of Rachel Dryden as a director (2 pages)
15 July 2009Appointment Terminated Director mark cash (1 page)
15 July 2009Appointment terminated director david marsh (1 page)
15 July 2009Secretary's change of particulars / mourant & co capital secretaries LIMITED / 01/04/2009 (1 page)
15 July 2009Appointment terminated director mark cash (1 page)
15 July 2009Appointment Terminated Director david marsh (1 page)
15 July 2009Secretary's Change of Particulars / mourant & co capital secretaries LIMITED / 01/04/2009 / HouseName/Number was: , now: 1ST; Street was: 8TH floor, now: floor, phoenix house 18 king william street; Area was: 68 king william street, now: ; Post Code was: EC4N 7DZ, now: EC4N 7BP; Country was: , now: united kingdom (1 page)
14 July 2009Full accounts made up to 31 December 2008 (12 pages)
14 July 2009Full accounts made up to 31 December 2008 (12 pages)
5 March 2009Registered office changed on 05/03/2009 from crofton house 16 warwick road beaconsfield buckingham hp 9 2PE (1 page)
5 March 2009Registered office changed on 05/03/2009 from crofton house 16 warwick road beaconsfield buckingham hp 9 2PE (1 page)
4 March 2009Appointment Terminated Secretary iain gordon (1 page)
4 March 2009Appointment terminated secretary iain gordon (1 page)
4 March 2009Secretary appointed mourant & co capital secretaries LIMITED (1 page)
4 March 2009Secretary appointed mourant & co capital secretaries LIMITED (1 page)
20 January 2009Director appointed edward a frantz (1 page)
20 January 2009Appointment terminated director lisa mayr (1 page)
20 January 2009Appointment Terminated Director lisa mayr (1 page)
20 January 2009Director appointed edward a frantz (1 page)
15 December 2008Appointment Terminated Secretary akistair milliken (1 page)
15 December 2008Secretary appointed mr iain gordon (1 page)
15 December 2008Return made up to 01/10/08; full list of members (4 pages)
15 December 2008Return made up to 01/10/08; full list of members (4 pages)
15 December 2008Secretary appointed mr iain gordon (1 page)
15 December 2008Appointment terminated secretary akistair milliken (1 page)
13 October 2008Director appointed lisa mayr (1 page)
13 October 2008Director appointed lisa mayr (1 page)
10 October 2008Appointment terminated director james pope (1 page)
10 October 2008Appointment Terminated Director james pope (1 page)
8 February 2008New director appointed (1 page)
8 February 2008New director appointed (1 page)
18 January 2008Director resigned (1 page)
18 January 2008Director resigned (1 page)
18 January 2008Director resigned (1 page)
18 January 2008Director resigned (1 page)
30 November 2007New director appointed (6 pages)
30 November 2007New director appointed (7 pages)
30 November 2007New director appointed (4 pages)
30 November 2007Secretary resigned;director resigned (1 page)
30 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
30 November 2007New secretary appointed (2 pages)
30 November 2007Registered office changed on 30/11/07 from: mitre house 160 aldersgate street london EC1A 4DD (1 page)
30 November 2007Director resigned (1 page)
30 November 2007New director appointed (4 pages)
30 November 2007Accounting reference date extended from 31/10/08 to 31/12/08 (1 page)
30 November 2007Registered office changed on 30/11/07 from: mitre house 160 aldersgate street london EC1A 4DD (1 page)
30 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
30 November 2007New director appointed (6 pages)
30 November 2007New director appointed (7 pages)
30 November 2007New director appointed (7 pages)
30 November 2007New secretary appointed (2 pages)
30 November 2007New director appointed (6 pages)
30 November 2007Secretary resigned;director resigned (1 page)
30 November 2007Director resigned (1 page)
30 November 2007Accounting reference date extended from 31/10/08 to 31/12/08 (1 page)
30 November 2007New director appointed (7 pages)
30 November 2007New director appointed (6 pages)
29 November 2007Particulars of mortgage/charge (12 pages)
29 November 2007Particulars of mortgage/charge (12 pages)
7 November 2007Company name changed intercede 2220 LIMITED\certificate issued on 07/11/07 (2 pages)
7 November 2007Company name changed intercede 2220 LIMITED\certificate issued on 07/11/07 (2 pages)
1 October 2007Incorporation (27 pages)