Company NameSunrise Estates Limited
DirectorEdward Stroh
Company StatusActive
Company Number08952333
CategoryPrivate Limited Company
Incorporation Date21 March 2014(10 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Edward Stroh
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Hurstdene Gardens
London
N15 6NA
Secretary NameRebeca Stroh
StatusCurrent
Appointed21 March 2014(same day as company formation)
RoleCompany Director
Correspondence Address12 Hurstdene Gardens
London
N15 6NA

Location

Registered Address34 Braydon Road
London
N16 6QB
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardCazenove
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return21 March 2023 (1 year, 1 month ago)
Next Return Due4 April 2024 (overdue)

Filing History

22 August 2023Compulsory strike-off action has been discontinued (1 page)
21 August 2023Confirmation statement made on 21 March 2023 with no updates (3 pages)
13 June 2023First Gazette notice for compulsory strike-off (1 page)
28 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
2 June 2022Confirmation statement made on 21 March 2022 with no updates (3 pages)
28 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
8 June 2021Confirmation statement made on 21 March 2021 with no updates (3 pages)
25 March 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
30 March 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
31 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
27 March 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
24 January 2019Accounts for a dormant company made up to 31 March 2018 (2 pages)
21 March 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
27 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
27 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
24 April 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
29 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
29 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
9 May 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(4 pages)
9 May 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(4 pages)
17 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
17 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
28 July 2015Compulsory strike-off action has been discontinued (1 page)
28 July 2015Compulsory strike-off action has been discontinued (1 page)
27 July 2015Secretary's details changed for Rebeca Stroh on 27 July 2015 (1 page)
27 July 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(4 pages)
27 July 2015Secretary's details changed for Rebeca Stroh on 27 July 2015 (1 page)
27 July 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(4 pages)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
29 April 2015Director's details changed for Edward Stroh on 29 April 2015 (2 pages)
29 April 2015Director's details changed for Edward Stroh on 29 April 2015 (2 pages)
9 March 2015Registered office address changed from 2L Cara House 339 Seven Sisters Road London N15 6RD England to 11C Grosvenor Way London E5 9ND on 9 March 2015 (1 page)
9 March 2015Registered office address changed from 2L Cara House 339 Seven Sisters Road London N15 6RD England to 11C Grosvenor Way London E5 9ND on 9 March 2015 (1 page)
9 March 2015Registered office address changed from 2L Cara House 339 Seven Sisters Road London N15 6RD England to 11C Grosvenor Way London E5 9ND on 9 March 2015 (1 page)
21 March 2014Incorporation
Statement of capital on 2014-03-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
21 March 2014Incorporation
Statement of capital on 2014-03-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)