Background WavePink WaveYellow Wave

THE SUNRISE COMMUNITY TRUST (06442617)

THE SUNRISE COMMUNITY TRUST (06442617) is an active UK company. incorporated on 3 December 2007. with registered office in Hayes. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c. and 1 other business activities. THE SUNRISE COMMUNITY TRUST has been registered for 18 years. Current directors include LIT, Avtar Singh, SETHI, Nirmal Singh, Mr..

Company Number
06442617
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
3 December 2007
Age
18 years
Address
65 Delamere Road, Hayes, UB4 0NN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
LIT, Avtar Singh, SETHI, Nirmal Singh, Mr.
SIC Codes
82990, 88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE SUNRISE COMMUNITY TRUST

THE SUNRISE COMMUNITY TRUST is an active company incorporated on 3 December 2007 with the registered office located in Hayes. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c. and 1 other business activity. THE SUNRISE COMMUNITY TRUST was registered 18 years ago.(SIC: 82990, 88990)

Status

active

Active since 18 years ago

Company No

06442617

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

18 Years

Incorporated 3 December 2007

Size

N/A

Accounts

ARD: 31/12

Overdue

1 year overdue

Last Filed

Made up to 31 December 2022 (3 years ago)
Submitted on 30 March 2023 (3 years ago)
Period: 1 January 2022 - 31 December 2022(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2024
Period: 1 January 2023 - 31 December 2023

Confirmation Statement

Overdue

3 years overdue

Last Filed

Made up to 31 March 2022 (4 years ago)
Submitted on 20 May 2022 (3 years ago)

Next Due

Due by 14 April 2023
For period ending 31 March 2023

Previous Company Names

THE SUNRISE TRUST
From: 3 December 2007To: 11 February 2008
Contact
Address

65 Delamere Road Hayes, UB4 0NN,

Previous Addresses

Radio House Bridge Road Southall Middlesex UB2 4AT
From: 3 December 2007To: 3 August 2021
Timeline

6 key events • 2007 - 2022

Funding Officers Ownership
Company Founded
Dec 07
Director Left
Nov 11
Director Joined
Apr 14
Director Left
Apr 14
New Owner
Aug 21
Director Joined
Jan 22
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

LIT, Avtar Singh

Active
Jersey Road, IsleworthTW7 5PL
Born April 1950
Director
Appointed 13 Jan 2022

SETHI, Nirmal Singh, Mr.

Active
Delamere Road, HayesUB4 0NN
Born July 1966
Director
Appointed 09 Apr 2014

ROMAIN, Neil, Mr.

Resigned
53 The Vineyard, RichmondTW10 6AS
Secretary
Appointed 03 Dec 2007
Resigned 02 Mar 2009

LIT, Avtar Singh

Resigned
354 Jersey Road, IsleworthTW7 5PL
Born April 1950
Director
Appointed 03 Dec 2007
Resigned 09 Apr 2014

ROMAIN, Neil, Mr.

Resigned
53 The Vineyard, RichmondTW10 6AS
Born August 1958
Director
Appointed 03 Dec 2007
Resigned 02 Mar 2009

SHARMA, Umesh Chander

Resigned
21 Recreation Road, SouthallUB2 5PE
Born June 1951
Director
Appointed 03 Dec 2007
Resigned 10 Nov 2011

Persons with significant control

1

Mr Nirmal Singh Sethi

Active
Delamere Road, HayesUB4 0NN
Born July 1966

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 31 Aug 2021
Fundings
Financials
Latest Activities

Filing History

57

Dissolved Compulsory Strike Off Suspended
11 July 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
20 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
20 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 January 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
31 August 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
19 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 August 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 August 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 June 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
14 May 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
13 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
11 April 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Gazette Notice Compulsory
10 March 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
11 June 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
11 June 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
11 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 June 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 June 2019
AAAnnual Accounts
Administrative Restoration Company
11 June 2019
RT01RT01
Gazette Dissolved Compulsory
6 June 2017
GAZ2Second Gazette Notice for Compulsory Strike Off
Dissolved Compulsory Strike Off Suspended
8 April 2017
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
21 March 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
31 December 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
29 December 2016
AAAnnual Accounts
Gazette Notice Compulsory
6 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date No Member List
2 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
1 May 2014
AP01Appointment of Director
Termination Director Company With Name
1 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
12 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 January 2012
AAAnnual Accounts
Termination Director Company With Name
16 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
27 January 2011
AR01AR01
Accounts With Accounts Type Dormant
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 January 2010
AR01AR01
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 October 2009
AAAnnual Accounts
Legacy
6 March 2009
288bResignation of Director or Secretary
Legacy
2 January 2009
363aAnnual Return
Legacy
6 June 2008
287Change of Registered Office
Memorandum Articles
13 February 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
11 February 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
3 December 2007
NEWINCIncorporation