Company NameSunrise Home Care Services Ltd
Company StatusDissolved
Company Number07810282
CategoryPrivate Limited Company
Incorporation Date14 October 2011(12 years, 6 months ago)
Dissolution Date30 April 2019 (4 years, 12 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Ananda Chakravarthy Kota
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address114 Church Road
Croydon
Surrey
CR0 1SD
Secretary NameMrs Subhashini Jangiti
StatusClosed
Appointed05 June 2013(1 year, 7 months after company formation)
Appointment Duration5 years, 11 months (closed 30 April 2019)
RoleCompany Director
Correspondence Address114 Church Road
Croydon
Surrey
CR0 1SD
Director NameMr Pareshkumar Desai
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Valnay Street
Tooting
Wandsworth
SW17 8PS

Location

Registered Address2 Lansdown Road
The Lansdowne Building
Croydon
Surrey
CR9 2ER
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Financials

Year2013
Net Worth£24,796
Cash£9,500
Current Liabilities£5,750

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

13 July 2012Delivered on: 17 July 2012
Persons entitled: Rbs Invoice Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

30 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2019First Gazette notice for voluntary strike-off (1 page)
30 January 2019Application to strike the company off the register (3 pages)
9 January 2019Satisfaction of charge 1 in full (1 page)
4 January 2019Micro company accounts made up to 28 February 2018 (2 pages)
4 January 2019Previous accounting period shortened from 24 February 2019 to 31 December 2018 (1 page)
4 January 2019Micro company accounts made up to 31 December 2018 (2 pages)
23 December 2018Confirmation statement made on 12 December 2018 with no updates (3 pages)
22 November 2018Previous accounting period shortened from 25 February 2018 to 24 February 2018 (1 page)
27 May 2018Total exemption full accounts made up to 28 February 2017 (6 pages)
25 May 2018Previous accounting period shortened from 26 February 2018 to 25 February 2018 (1 page)
27 February 2018Current accounting period shortened from 27 February 2017 to 26 February 2017 (1 page)
23 December 2017Confirmation statement made on 12 December 2017 with updates (3 pages)
23 December 2017Confirmation statement made on 12 December 2017 with updates (3 pages)
28 November 2017Previous accounting period shortened from 28 February 2017 to 27 February 2017 (1 page)
28 November 2017Previous accounting period shortened from 28 February 2017 to 27 February 2017 (1 page)
24 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
24 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
30 November 2016Micro company accounts made up to 28 February 2016 (6 pages)
30 November 2016Micro company accounts made up to 28 February 2016 (6 pages)
6 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 26,250
(4 pages)
6 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 26,250
(4 pages)
29 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
29 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
20 February 2015Termination of appointment of Pareshkumar Desai as a director on 20 February 2015 (1 page)
20 February 2015Termination of appointment of Pareshkumar Desai as a director on 20 February 2015 (1 page)
24 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 26,250
(5 pages)
24 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 26,250
(5 pages)
22 December 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
22 December 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
27 March 2014Registered office address changed from 114 Church Road Croydon Surrey CR0 1SD on 27 March 2014 (1 page)
27 March 2014Registered office address changed from 114 Church Road Croydon Surrey CR0 1SD on 27 March 2014 (1 page)
29 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-29
  • GBP 26,250
(5 pages)
29 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-29
  • GBP 26,250
(5 pages)
10 July 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
10 July 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
11 June 2013Statement of capital following an allotment of shares on 11 June 2013
  • GBP 26,250
(3 pages)
11 June 2013Appointment of Mrs Subhashini Jangiti as a secretary (2 pages)
11 June 2013Statement of capital following an allotment of shares on 11 June 2013
  • GBP 26,250
(3 pages)
11 June 2013Appointment of Mrs Subhashini Jangiti as a secretary (2 pages)
13 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (4 pages)
13 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (4 pages)
25 October 2012Current accounting period extended from 31 October 2012 to 28 February 2013 (1 page)
25 October 2012Current accounting period extended from 31 October 2012 to 28 February 2013 (1 page)
22 July 2012Director's details changed for Mr Paresh Desai on 21 July 2012 (2 pages)
22 July 2012Director's details changed for Mr Paresh Desai on 21 July 2012 (2 pages)
17 July 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 July 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 June 2012Statement of capital following an allotment of shares on 20 June 2012
  • GBP 21,000
(3 pages)
20 June 2012Statement of capital following an allotment of shares on 20 June 2012
  • GBP 21,000
(3 pages)
9 March 2012Statement of capital following an allotment of shares on 9 March 2012
  • GBP 16,000
(3 pages)
9 March 2012Statement of capital following an allotment of shares on 9 March 2012
  • GBP 16,000
(3 pages)
9 March 2012Statement of capital following an allotment of shares on 9 March 2012
  • GBP 16,000
(3 pages)
2 February 2012Statement of capital following an allotment of shares on 2 February 2012
  • GBP 13,000
(3 pages)
2 February 2012Statement of capital following an allotment of shares on 2 February 2012
  • GBP 13,000
(3 pages)
2 February 2012Statement of capital following an allotment of shares on 2 February 2012
  • GBP 13,000
(3 pages)
17 December 2011Statement of capital following an allotment of shares on 17 December 2011
  • GBP 9,000
(3 pages)
17 December 2011Statement of capital following an allotment of shares on 17 December 2011
  • GBP 9,000
(3 pages)
20 October 2011Director's details changed for Mr Paresh Desai on 20 October 2011 (2 pages)
20 October 2011Director's details changed for Mr Paresh Desai on 20 October 2011 (2 pages)
14 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
14 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)