Company NameSunrise Chinese Ltd
Company StatusDissolved
Company Number05727316
CategoryPrivate Limited Company
Incorporation Date2 March 2006(18 years, 1 month ago)
Dissolution Date12 May 2015 (8 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameStephen Minchi Lee
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2006(same day as company formation)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence Address30 Kenilworth Court
Washington
Tyne & Wear
NE37 3EA
Secretary NameEllen Lee
NationalityBritish
StatusClosed
Appointed02 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address30 Kenilworth Court
Washington
Tyne & Wear
NE37 3EA
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed02 March 2006(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed02 March 2006(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressUnit 8 George Stephenson Ind Est
Comet Row Westmoor
Newcastle Upon Tyne
Tyne & Wear
NE12 6DY
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardCamperdown
Built Up AreaTyneside

Shareholders

1 at £1Mr Stephen Minchi Lee
100.00%
Ordinary

Financials

Year2014
Net Worth-£10,926
Current Liabilities£10,926

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
12 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2015First Gazette notice for voluntary strike-off (1 page)
27 January 2015First Gazette notice for voluntary strike-off (1 page)
11 January 2015Application to strike the company off the register (3 pages)
11 January 2015Application to strike the company off the register (3 pages)
21 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
21 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 July 2014Compulsory strike-off action has been discontinued (1 page)
24 July 2014Compulsory strike-off action has been discontinued (1 page)
23 July 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1
(4 pages)
23 July 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1
(4 pages)
23 July 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1
(4 pages)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 August 2013Compulsory strike-off action has been discontinued (1 page)
20 August 2013Compulsory strike-off action has been discontinued (1 page)
19 August 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
19 August 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
19 August 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
30 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
30 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 May 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
20 May 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
20 May 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
6 January 2011Amended accounts made up to 31 March 2010 (3 pages)
6 January 2011Amended accounts made up to 31 March 2010 (3 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 March 2010Director's details changed for Stephen Minchi Lee on 1 January 2010 (2 pages)
16 March 2010Director's details changed for Stephen Minchi Lee on 1 January 2010 (2 pages)
16 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
16 March 2010Director's details changed for Stephen Minchi Lee on 1 January 2010 (2 pages)
16 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
16 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
22 May 2009Return made up to 02/03/09; full list of members (3 pages)
22 May 2009Return made up to 02/03/09; full list of members (3 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
21 December 2008Return made up to 02/03/08; no change of members (4 pages)
21 December 2008Return made up to 02/03/08; no change of members (4 pages)
5 April 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
5 April 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
10 April 2007Return made up to 02/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 10/04/07
(6 pages)
10 April 2007Return made up to 02/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 10/04/07
(6 pages)
8 March 2006Director resigned (1 page)
8 March 2006New director appointed (2 pages)
8 March 2006Registered office changed on 08/03/06 from: unit 8, george stephenson industrial estate comet row westmoor newcastle upon tyne NE12 0DU (1 page)
8 March 2006New secretary appointed (2 pages)
8 March 2006Registered office changed on 08/03/06 from: unit 8, george stephenson industrial estate comet row westmoor newcastle upon tyne NE12 0DU (1 page)
8 March 2006Director resigned (1 page)
8 March 2006New director appointed (2 pages)
8 March 2006New secretary appointed (2 pages)
8 March 2006Secretary resigned (1 page)
8 March 2006Secretary resigned (1 page)
2 March 2006Incorporation (16 pages)
2 March 2006Incorporation (16 pages)