S T Sunrise Ltd was dissolved on 2021-01-06.
S T Sunrise was a private limited company that was situated at Unit 2 Railway Court, Ten Pound Walk, Doncaster, DN4 5FB. Its net worth was estimated to be roughly 0 pounds, and the fixed assets the company owned totalled up to 0 pounds. The company (incorporated on 2017-02-10) was run by 1 director.
Director Nivethika G. who was appointed on 10 February 2017.
The company was classified as "retail sale of automotive fuel in specialised stores" (47300).
The last confirmation statement was sent on 2018-08-10 and last time the statutory accounts were sent was on 28 February 2018.
S T Sunrise Ltd Address / Contact
Office Address
Unit 2 Railway Court
Office Address2
Ten Pound Walk
Town
Doncaster
Post code
DN4 5FB
Country of origin
United Kingdom
Company Information / Profile
Registration Number
10613558
Date of Incorporation
Fri, 10th Feb 2017
Date of Dissolution
Wed, 6th Jan 2021
Industry
Retail sale of automotive fuel in specialised stores
End of financial Year
28th February
Company age
4 years old
Account next due date
Sat, 30th Nov 2019
Account last made up date
Wed, 28th Feb 2018
Next confirmation statement due date
Sat, 24th Aug 2019
Last confirmation statement dated
Fri, 10th Aug 2018
Company staff
Nivethika G.
Position: Director
Appointed: 10 February 2017
Kunasingam G.
Position: Director
Appointed: 10 February 2017
Resigned: 10 August 2018
People with significant control
Nivethika G.
Notified on
10 August 2018
Nature of control:
75,01-100% shares
Kunasingam G.
Notified on
10 February 2017
Ceased on
10 August 2018
Nature of control:
25-50% shares
Annual reports financial information
Profit & Loss
Accounts Information Date
2018-02-28
Balance Sheet
Cash Bank On Hand
5 064
Current Assets
69 959
Net Assets Liabilities
-1 592
Total Inventories
64 895
Other
Creditors
71 551
Net Current Assets Liabilities
-1 592
Other Creditors
69 411
Taxation Social Security Payable
2 140
Company filings
Filing category
Accounts
Address
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 6th, January 2021
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 6th, January 2021
gazette
Free Download
(1 page)
AD01
Address change date: Wed, 30th Oct 2019. New Address: Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB. Previous address: 214 Tooting High Street London SW17 0SG United Kingdom
filed on: 30th, October 2019
address
Free Download
(2 pages)
GAZ1
1st Gazette notice for compulsory strike-off
filed on: 29th, October 2019
gazette
Free Download
(1 page)
PSC01
Notification of a person with significant control Fri, 10th Aug 2018
filed on: 9th, November 2018
persons with significant control
Free Download
(2 pages)
AA
Total exemption full company accounts data drawn up to Wed, 28th Feb 2018
filed on: 9th, November 2018
accounts
Free Download
(5 pages)
PSC07
Cessation of a person with significant control Fri, 10th Aug 2018
filed on: 8th, November 2018
persons with significant control
Free Download
(1 page)
TM01
Fri, 10th Aug 2018 - the day director's appointment was terminated
filed on: 10th, August 2018
officers
Free Download
(1 page)
CS01
Confirmation statement with updates Fri, 10th Aug 2018
filed on: 10th, August 2018
confirmation statement
Free Download
(4 pages)
CS01
Confirmation statement with no updates Fri, 9th Feb 2018
filed on: 16th, March 2018
confirmation statement
Free Download
(3 pages)
NEWINC
Certificate of incorporation
filed on: 10th, February 2017
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.