Company NameSonda Aviation Enterprises Limited
Company StatusDissolved
Company Number02430639
CategoryPrivate Limited Company
Incorporation Date9 October 1989(34 years, 6 months ago)
Dissolution Date15 December 2009 (14 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameJoao Evangelos Zacharakis
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBrasilian
StatusClosed
Appointed09 October 1991(2 years after company formation)
Appointment Duration18 years, 2 months (closed 15 December 2009)
RoleFlight Simmlation Consultant
Correspondence Address8 Oakwood Drive
Bramley Green
Angmering
West Sussex
BN16 4GB
Secretary NameJane Elizabeth Gylnn
NationalityBritish
StatusClosed
Appointed30 April 2007(17 years, 6 months after company formation)
Appointment Duration2 years, 7 months (closed 15 December 2009)
RoleCompany Director
Correspondence Address20 Brook Farm Way
Worthing
West Sussex
BN12 4DW
Director NameMr William Kirkwood Smith
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(1 year, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 27 March 1995)
RoleFlight Simulation Consultant
Country of ResidenceEngland
Correspondence Address16 The Deneway
Sompting
Lancing
West Sussex
BN15 9SU
Secretary NameMrs Marta Maria Castro Santos
NationalityBrazilian
StatusResigned
Appointed09 October 1991(2 years after company formation)
Appointment Duration15 years, 6 months (resigned 30 April 2007)
RoleCompany Director
Correspondence AddressFlat 2 Garendon House
2 Navarino Road
Worthing
West Sussex
BN11 2NG

Location

Registered AddressPricewaterhousecoopers Llp
12 Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£3,181,828
Cash£930
Current Liabilities£3,324,358

Accounts

Latest Accounts31 July 2007 (16 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

15 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
1 September 2009First Gazette notice for compulsory strike-off (1 page)
20 April 2009Receiver's abstract of receipts and payments to 3 April 2009 (3 pages)
20 April 2009Notice of ceasing to act as receiver or manager (1 page)
19 June 2008Administrative Receiver's report (10 pages)
29 May 2008Registered office changed on 29/05/2008 from 38 salisbury road worthing sussex bn 11 1RD (1 page)
9 May 2008Notice of appointment of receiver or manager (2 pages)
27 November 2007Return made up to 09/10/07; full list of members (2 pages)
7 November 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
23 May 2007New secretary appointed (2 pages)
23 May 2007Secretary resigned (1 page)
11 December 2006Return made up to 09/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 November 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
16 December 2005Return made up to 09/10/05; full list of members (6 pages)
31 October 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
20 January 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
10 December 2004Return made up to 09/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 July 2004Accounts for a small company made up to 31 July 2003 (6 pages)
13 December 2003Return made up to 09/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 August 2003Accounts for a small company made up to 31 July 2002 (7 pages)
2 December 2002Return made up to 09/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
1 March 2002Accounts for a small company made up to 31 July 2001 (5 pages)
20 November 2001Return made up to 09/10/01; full list of members (6 pages)
3 November 2001Particulars of mortgage/charge (5 pages)
20 January 2001Accounts for a small company made up to 31 July 2000 (5 pages)
18 December 2000Return made up to 09/10/00; full list of members (6 pages)
18 February 2000Accounts for a small company made up to 31 July 1999 (5 pages)
20 December 1999Return made up to 09/10/99; full list of members (6 pages)
26 November 1998Return made up to 09/10/98; no change of members (4 pages)
26 November 1998Accounts for a small company made up to 31 July 1998 (6 pages)
22 July 1998Declaration of satisfaction of mortgage/charge (1 page)
10 March 1998Accounts for a small company made up to 31 July 1997 (6 pages)
26 January 1998Return made up to 09/10/97; no change of members (4 pages)
2 December 1997Particulars of mortgage/charge (3 pages)
24 July 1997Particulars of mortgage/charge (3 pages)
9 December 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 December 1996£ nc 100/100000 02/12/96 (1 page)
29 October 1996Accounts for a small company made up to 31 July 1996 (6 pages)
21 October 1996Return made up to 09/10/96; full list of members (6 pages)
30 November 1995Accounts for a small company made up to 31 July 1995 (6 pages)
30 November 1995Return made up to 09/10/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 September 1995Director resigned (2 pages)
21 November 1989Director resigned;new director appointed (2 pages)
21 November 1989Secretary resigned;new secretary appointed (2 pages)
9 October 1989Incorporation (11 pages)