Company NameSunrise Linen Ltd
Company StatusDissolved
Company Number06831045
CategoryPrivate Limited Company
Incorporation Date26 February 2009(15 years, 2 months ago)
Dissolution Date29 March 2011 (13 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAbu Taher Munna
Date of BirthNovember 1991 (Born 32 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2010(1 year, 3 months after company formation)
Appointment Duration9 months, 2 weeks (closed 29 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 2 2nd Floor 255-259 Commercial Road
London
E1 2BT
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW
Director NameAbdur Rashid
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 16 June 2010)
RoleChef
Correspondence Address7 Wickford House Wickford Street
London
E1 4HW

Location

Registered AddressSuite 2 2nd Floor 255-259 Commercial Road
London
E1 2BT
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

29 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
14 December 2010First Gazette notice for voluntary strike-off (1 page)
14 December 2010First Gazette notice for voluntary strike-off (1 page)
1 December 2010Application to strike the company off the register (3 pages)
1 December 2010Application to strike the company off the register (3 pages)
22 June 2010Appointment of Abu Taher Munna as a director (3 pages)
22 June 2010Annual return made up to 26 March 2010 with a full list of shareholders
Statement of capital on 2010-06-22
  • GBP 100
(14 pages)
22 June 2010Termination of appointment of Abdur Rashid as a director (2 pages)
22 June 2010Registered office address changed from Suite 2 2Nd Floor 255-259 Commercial Road London E1 2BT on 22 June 2010 (2 pages)
22 June 2010Annual return made up to 26 March 2010 with a full list of shareholders
Statement of capital on 2010-06-22
  • GBP 100
(14 pages)
22 June 2010Registered office address changed from Suite 2 2nd Floor 255-259 Commercial Road London E1 2BT on 22 June 2010 (2 pages)
22 June 2010Termination of appointment of Abdur Rashid as a director (2 pages)
22 June 2010Appointment of Abu Taher Munna as a director (3 pages)
17 June 2010Registered office address changed from 71 Burdett Road London E3 4TN on 17 June 2010 (2 pages)
17 June 2010Registered office address changed from 71 Burdett Road London E3 4TN on 17 June 2010 (2 pages)
22 September 2009Director's change of particulars / rashid abdvr / 02/09/2009 (2 pages)
22 September 2009Director's Change of Particulars / rashid abdvr / 02/09/2009 / Surname was: abdvr, now: abdur (2 pages)
3 July 2009Director appointed rashid abdvr (2 pages)
3 July 2009Director appointed rashid abdvr (2 pages)
3 July 2009Registered office changed on 03/07/2009 from 78 ben jonson road stepney gren london E1 3NN (1 page)
3 July 2009Registered office changed on 03/07/2009 from 78 ben jonson road stepney gren london E1 3NN (1 page)
27 February 2009Appointment Terminated Director yomtov jacobs (1 page)
27 February 2009Appointment terminated director yomtov jacobs (1 page)
26 February 2009Incorporation (9 pages)
26 February 2009Incorporation (9 pages)