Company NameSonig Limited
Company StatusDissolved
Company Number02708068
CategoryPrivate Limited Company
Incorporation Date21 April 1992(32 years ago)
Dissolution Date15 September 2009 (14 years, 7 months ago)
Previous NameGino's Dial-A-Pizza Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Ian Stainton Saunders
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2006(14 years, 3 months after company formation)
Appointment Duration3 years, 2 months (closed 15 September 2009)
RoleFoodservice
Country of ResidenceEngland
Correspondence AddressBurnside
Common Street
Ravenstone
Buckinghamshire
MK46 5AR
Director NameWilliam Michael Van Epps
Date of BirthMarch 1948 (Born 76 years ago)
NationalityAmerican
StatusClosed
Appointed17 July 2006(14 years, 3 months after company formation)
Appointment Duration3 years, 2 months (closed 15 September 2009)
RoleInt'L Development
Correspondence Address80 Windom Lane
Nicholasville
Kentucky 40356
United States
Secretary NamePeter McCue
NationalityBritish
StatusClosed
Appointed25 April 2008(16 years after company formation)
Appointment Duration1 year, 4 months (closed 15 September 2009)
RoleCompany Director
Correspondence Address15316 Champion Lakes Place
Louisville
Kentucky
United States
Director NameMr James Boyd Simpson
Date of BirthMay 1946 (Born 78 years ago)
NationalityCanadian
StatusResigned
Appointed03 August 1992(3 months, 2 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 19 November 1992)
RoleLawyer
Correspondence Address9 Alpha Avenue
Toronto
Ontario
Foreign
Director NameAnthony Charles Sherriff
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1992(3 months, 2 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 19 November 1992)
RoleCompany Director
Correspondence Address192 Banstead Road
Banstead
Surrey
SM7 1QG
Secretary NameAnthony Charles Sherriff
NationalityBritish
StatusResigned
Appointed03 August 1992(3 months, 2 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 19 November 1992)
RoleCompany Director
Correspondence Address192 Banstead Road
Banstead
Surrey
SM7 1QG
Director NameCharles Whittaker
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1992(7 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 June 1994)
RoleFinance Director
Correspondence Address21 Saint Marks Road
Henley On Thames
Oxfordshire
RG9 1LP
Director NameFriedrich Ludwig Rudolf Ternofsky
Date of BirthNovember 1943 (Born 80 years ago)
NationalityAustrian
StatusResigned
Appointed19 November 1992(7 months after company formation)
Appointment Duration6 months, 1 week (resigned 27 May 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKawartha Lodge Oak Grange Road
West Clandon
Guildford
Surrey
GU4 7UD
Secretary NameCharles Whittaker
NationalityBritish
StatusResigned
Appointed19 November 1992(7 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 June 1994)
RoleFinance Director
Correspondence Address21 Saint Marks Road
Henley On Thames
Oxfordshire
RG9 1LP
Director NameMr Anthony Charles Sherriff
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1993(1 year, 1 month after company formation)
Appointment Duration10 years, 1 month (resigned 06 July 2003)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressLong Green
Warren Drive
Kingswood
Surrey
KT20 6PY
Secretary NameChristopher Dyson
NationalityBritish
StatusResigned
Appointed03 June 1994(2 years, 1 month after company formation)
Appointment Duration11 years, 5 months (resigned 04 November 2005)
RoleCompany Director
Correspondence Address3 Oak Cottages
Hungerford Lane
Reading
Berkshire
RG10 0PH
Director NameJohn Stewart Lacey
Date of BirthApril 1943 (Born 81 years ago)
NationalityCanadian
StatusResigned
Appointed14 October 1994(2 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 09 August 1996)
RoleBusiness Executive
Correspondence Address21 Lauderdale Drive
Willowdale
Ontario M2l 4a0
Canada
Director NameLeslie William Haworth
Date of BirthApril 1943 (Born 81 years ago)
NationalityCanadian
StatusResigned
Appointed09 August 1996(4 years, 3 months after company formation)
Appointment Duration11 months (resigned 07 July 1997)
RoleCompany Director
Correspondence Address1184 Dowling Crescent
Burlington
Ontario L7t 4c9
Canada
Secretary NameWilliam Raymond Cottick
NationalityCanadian
StatusResigned
Appointed09 August 1996(4 years, 3 months after company formation)
Appointment Duration11 months (resigned 07 July 1997)
RoleCompany Director
Correspondence Address1122 Berkshire Court
Oakville L6m 2l6 Ontario
Canada
Foreign
Director NameGeoffrey Graham Street
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1997(5 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 November 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Fulwith Mill Lane
Harrogate
North Yorkshire
HG2 8HJ
Director NameChristopher Dyson
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1999(7 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 04 November 2005)
RoleChartered Accountant
Correspondence Address3 Oak Cottages
Hungerford Lane
Reading
Berkshire
RG10 0PH
Director NameDaniel Cousineau
Date of BirthAugust 1964 (Born 59 years ago)
NationalityCanadian
StatusResigned
Appointed06 July 2003(11 years, 2 months after company formation)
Appointment Duration3 years (resigned 17 July 2006)
RoleManaging Director
Correspondence AddressAbbots Leigh
St Marys Road
Ascot
Berkshire
SL5 9AY
Secretary NameStuart Alan Greener
NationalityBritish
StatusResigned
Appointed04 November 2005(13 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 25 April 2008)
RoleCompany Director
Correspondence Address50 Heath Court
Leighton Buzzard
Bedfordshire
LU7 3JR
Director NameTravers Smith Limited (Corporation)
StatusResigned
Appointed21 April 1992(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Secretary NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed21 April 1992(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL

Location

Registered AddressThe Forum
Hanworth Lane
Chertsey
Surrey
KT16 9JX
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardChertsey Meads
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2007 (16 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

15 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
2 June 2009First Gazette notice for compulsory strike-off (1 page)
1 May 2008Return made up to 21/04/08; full list of members (3 pages)
30 April 2008Appointment terminated secretary stuart greener (1 page)
30 April 2008Secretary appointed peter mccue (2 pages)
12 December 2007Accounts for a dormant company made up to 30 April 2007 (4 pages)
11 May 2007Return made up to 21/04/07; full list of members (2 pages)
26 July 2006Director resigned (1 page)
26 July 2006New director appointed (2 pages)
26 July 2006New director appointed (2 pages)
27 June 2006Accounts for a dormant company made up to 30 April 2006 (4 pages)
25 May 2006Return made up to 21/04/06; full list of members (6 pages)
28 March 2006Registered office changed on 28/03/06 from: perfect pizza house the forum hanworth lane chertsey surrey KT16 9JX (1 page)
8 March 2006Company name changed gino's dial-a-pizza LIMITED\certificate issued on 08/03/06 (2 pages)
13 December 2005Accounts for a dormant company made up to 30 April 2005 (4 pages)
15 November 2005New secretary appointed (2 pages)
15 November 2005Secretary resigned;director resigned (1 page)
29 April 2005Return made up to 21/04/05; full list of members (8 pages)
2 December 2004Accounts for a dormant company made up to 30 April 2004 (4 pages)
4 May 2004Return made up to 21/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 February 2004Accounts for a dormant company made up to 30 April 2003 (4 pages)
7 September 2003New director appointed (2 pages)
26 August 2003Director resigned (1 page)
15 May 2003Return made up to 21/04/03; full list of members (7 pages)
4 March 2003Accounts for a dormant company made up to 30 April 2002 (4 pages)
22 May 2002Return made up to 21/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 February 2002Accounts for a dormant company made up to 30 April 2001 (4 pages)
14 May 2001Return made up to 21/04/01; full list of members (6 pages)
21 February 2001Accounts for a dormant company made up to 30 April 2000 (4 pages)
8 May 2000Return made up to 21/04/00; full list of members (6 pages)
30 March 2000New director appointed (2 pages)
17 January 2000Accounts for a dormant company made up to 30 April 1999 (4 pages)
5 December 1999Director resigned (1 page)
23 May 1999Return made up to 21/04/99; full list of members (8 pages)
23 February 1999Accounts for a dormant company made up to 30 April 1998 (4 pages)
22 May 1998Return made up to 21/04/98; no change of members (6 pages)
28 January 1998Accounts for a dormant company made up to 30 April 1997 (4 pages)
21 July 1997New director appointed (3 pages)
20 July 1997Director resigned (1 page)
20 July 1997Secretary resigned (1 page)
20 July 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
2 June 1997Return made up to 21/04/97; no change of members (6 pages)
19 November 1996New secretary appointed (2 pages)
19 November 1996New director appointed (2 pages)
31 October 1996Director resigned (1 page)
31 May 1996Return made up to 21/04/96; full list of members (8 pages)
26 February 1996Accounts for a dormant company made up to 30 April 1995 (4 pages)
30 August 1995Registered office changed on 30/08/95 from: marriott hotel heathrow/slough,executive office ditton road slough, berkshire SL3 8PT (1 page)
13 June 1995Return made up to 21/04/95; no change of members (8 pages)
24 November 1992Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(6 pages)
18 August 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 August 1992Memorandum and Articles of Association (12 pages)
4 August 1992Company name changed de facto 269 LIMITED\certificate issued on 04/08/92 (3 pages)
21 April 1992Incorporation (18 pages)