General information

Name:

Sunrise Top Limited

Office Address:

Crown House 27 Old Gloucester Street WC1N 3AX London

Number: 07486695

Incorporation date: 2011-01-10

End of financial year: 31 March

Category: Private Limited Company

Description

Data updated on:

This enterprise named Sunrise Top was created on 2011-01-10 as a Private Limited Company. This company's headquarters may be gotten hold of in London on Crown House, 27 Old Gloucester Street. In case you need to get in touch with the business by mail, its zip code is WC1N 3AX. The office registration number for Sunrise Top Ltd is 07486695. Even though lately it's been known as Sunrise Top Ltd, it was not always so. This company was known under the name London Carpet Cleaning until 2011-02-03, then the name was changed to Magic Carpet Cleaning Company. The last transformation took place on 2021-06-17. This company's classified under the NACE and SIC code 81222 which stands for Specialised cleaning services. The latest filed accounts documents were submitted for the period up to 2019-03-31 and the latest confirmation statement was filed on 2021-06-15.

David C. is the firm's individual director, who was selected to lead the company in 2021. Since 2011 Zorik A., had been functioning as a director for this specific company up until the resignation three years ago. As a follow-up a different director, including Raymond A. resigned 13 years ago.

  • Previous company's names
  • Sunrise Top Ltd 2021-06-17
  • Magic Carpet Cleaning Company Ltd 2011-02-03
  • London Carpet Cleaning Co. Ltd 2011-01-10

Financial data based on annual reports

Company staff

David C.

Role: Director

Appointed: 15 June 2021

Latest update: 23 November 2023

People with significant control

David C. is the individual who controls this firm, owns over 3/4 of company shares.

David C.
Notified on 15 June 2021
Nature of control:
over 3/4 of shares
Zoric A.
Notified on 6 April 2016
Ceased on 15 June 2021
Nature of control:
over 3/4 of shares
Ramona B.
Notified on 6 April 2016
Ceased on 8 July 2020
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2021
Account last made up date 31 March 2019
Confirmation statement next due date 29 June 2022
Confirmation statement last made up date 15 June 2021
Annual Accounts 7 November 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 7 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 28th, June 2022
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2016

Address:

39 Cornwall Road

Post code:

HA1 4ND

City / Town:

Harrow

Accountant/Auditor,
2016

Name:

Christopher Bailey Accountants Ltd

Address:

Franklin House Stockton Road

Post code:

TS21 2AG

City / Town:

Sedgefield

Search other companies

Services (by SIC Code)

  • 81222 : Specialised cleaning services
13
Company Age

Closest Companies - by postcode