About

Registered Number: 04986628
Date of Incorporation: 05/12/2003 (20 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 02/07/2019 (4 years and 9 months ago)
Registered Address: Cleanco House, 119-121 Oyster Lane, Byfleet, Surrey, KT14 7JW

 

Established in 2003, Sunrise 2017 Ltd are based in Byfleet in Surrey, it's status in the Companies House registry is set to "Dissolved". There are 3 directors listed as Lessels, James Lawrence, Lessels, Mark John, Lessels, John Robert for the organisation. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LESSELS, James Lawrence 05 December 2003 - 1
LESSELS, Mark John 05 December 2003 - 1
LESSELS, John Robert 05 December 2003 07 September 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 July 2019
DISS16(SOAS) - N/A 06 April 2019
GAZ1 - First notification of strike-off action in London Gazette 26 February 2019
AA - Annual Accounts 28 September 2018
AA - Annual Accounts 14 September 2018
CH01 - Change of particulars for director 01 August 2018
DISS40 - Notice of striking-off action discontinued 01 August 2018
CS01 - N/A 31 July 2018
DISS16(SOAS) - N/A 10 February 2018
GAZ1 - First notification of strike-off action in London Gazette 23 January 2018
RESOLUTIONS - N/A 16 January 2017
CONNOT - N/A 16 January 2017
CS01 - N/A 16 January 2017
MR04 - N/A 25 November 2016
CH03 - Change of particulars for secretary 21 November 2016
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 11 January 2016
AA - Annual Accounts 15 December 2015
AA - Annual Accounts 09 January 2015
DISS40 - Notice of striking-off action discontinued 06 January 2015
AR01 - Annual Return 05 January 2015
GAZ1 - First notification of strike-off action in London Gazette 30 December 2014
AA - Annual Accounts 17 March 2014
AR01 - Annual Return 15 January 2014
MR01 - N/A 12 September 2013
AR01 - Annual Return 26 January 2013
TM01 - Termination of appointment of director 26 January 2013
AA - Annual Accounts 30 November 2012
AR01 - Annual Return 19 January 2012
AA - Annual Accounts 06 January 2012
AA - Annual Accounts 10 December 2010
AR01 - Annual Return 09 December 2010
AA - Annual Accounts 15 March 2010
DISS40 - Notice of striking-off action discontinued 06 February 2010
AR01 - Annual Return 05 February 2010
CH01 - Change of particulars for director 05 February 2010
CH01 - Change of particulars for director 05 February 2010
CH01 - Change of particulars for director 05 February 2010
GAZ1 - First notification of strike-off action in London Gazette 02 February 2010
AA - Annual Accounts 22 October 2009
363a - Annual Return 06 January 2009
AA - Annual Accounts 11 September 2008
363s - Annual Return 18 April 2008
AA - Annual Accounts 15 August 2007
363s - Annual Return 14 December 2006
363s - Annual Return 29 November 2006
AA - Annual Accounts 15 November 2005
363s - Annual Return 29 December 2004
288a - Notice of appointment of directors or secretaries 30 December 2003
288a - Notice of appointment of directors or secretaries 30 December 2003
288a - Notice of appointment of directors or secretaries 30 December 2003
288b - Notice of resignation of directors or secretaries 18 December 2003
288b - Notice of resignation of directors or secretaries 18 December 2003
NEWINC - New incorporation documents 05 December 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 September 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.