Company NameSonglo Limited
Company StatusDissolved
Company Number02813581
CategoryPrivate Limited Company
Incorporation Date28 April 1993(31 years ago)
Dissolution Date6 February 2018 (6 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Angela Piggott
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2002(9 years, 2 months after company formation)
Appointment Duration15 years, 7 months (closed 06 February 2018)
RoleMarketing Executive
Country of ResidenceEngland
Correspondence AddressForge View 2 Anvil Avenue
Litlington
Royston
Hertfordshire
SG8 0RA
Director NameMr John Charles Piggott
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2002(9 years, 2 months after company formation)
Appointment Duration15 years, 7 months (closed 06 February 2018)
RoleFinance Consultant
Country of ResidenceEngland
Correspondence AddressForge View 2 Anvil Avenue
Litlington
Royston
Hertfordshire
SG8 0RA
Secretary NameAngela Piggott
NationalityBritish
StatusClosed
Appointed30 June 2002(9 years, 2 months after company formation)
Appointment Duration15 years, 7 months (closed 06 February 2018)
RoleMarketing Executive
Country of ResidenceUnited Kingdom
Correspondence AddressForge View 2 Anvil Avenue
Litlington
Royston
Hertfordshire
SG8 0RA
Director NameGloria Ann Oliver
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1993(same day as company formation)
RoleLeisure Hire Operator
Correspondence Address41 Hill Rise
Cuffley
Potters Bar
Hertfordshire
EN6 4EH
Director NameGraham Anthony Oliver
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1993(same day as company formation)
RoleLeisure Hire Operator
Correspondence Address41 Hill Rise
Cuffley
Potters Bar
Hertfordshire
EN6 4EH
Secretary NameBrian Raymond Oliver
NationalityBritish
StatusResigned
Appointed28 April 1993(same day as company formation)
RoleCompany Director
Correspondence Address41 Hill Rise
Cuffley
Potters Bar
Hertfordshire
EN6 4EH
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed28 April 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed28 April 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed28 April 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitesonglosunbeds.co.uk

Location

Registered AddressWoodside House
22 Guildown Avenue
Woodside Park
London
N12 7DQ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50 at £1John Charles Piggott
50.00%
Ordinary
50 at £1Mrs Angela Piggott
50.00%
Ordinary

Financials

Year2014
Net Worth-£2,691
Cash£1,450
Current Liabilities£5,266

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

6 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
21 November 2017First Gazette notice for voluntary strike-off (1 page)
21 November 2017First Gazette notice for voluntary strike-off (1 page)
10 November 2017Application to strike the company off the register (3 pages)
10 November 2017Application to strike the company off the register (3 pages)
24 October 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
24 October 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
28 April 2017Confirmation statement made on 26 April 2017 with updates (6 pages)
28 April 2017Confirmation statement made on 26 April 2017 with updates (6 pages)
23 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
28 April 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(5 pages)
28 April 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(5 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
29 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(5 pages)
29 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
11 November 2014Registered office address changed from 34a Station Road Cuffley Potters Bar Hertfordshire EN6 4HE to Woodside House 22 Guildown Avenue Woodside Park London N12 7DQ on 11 November 2014 (1 page)
11 November 2014Registered office address changed from 34a Station Road Cuffley Potters Bar Hertfordshire EN6 4HE to Woodside House 22 Guildown Avenue Woodside Park London N12 7DQ on 11 November 2014 (1 page)
4 July 2014Statement of capital following an allotment of shares on 26 June 2014
  • GBP 100
(3 pages)
4 July 2014Statement of capital following an allotment of shares on 26 June 2014
  • GBP 100
(3 pages)
24 June 2014Annual return made up to 26 April 2014 with a full list of shareholders (5 pages)
24 June 2014Director's details changed for Angela Piggott on 1 April 2014 (2 pages)
24 June 2014Director's details changed for John Charles Piggott on 1 April 2014 (2 pages)
24 June 2014Secretary's details changed for Angela Piggott on 1 April 2014 (1 page)
24 June 2014Secretary's details changed for Angela Piggott on 1 April 2014 (1 page)
24 June 2014Secretary's details changed for Angela Piggott on 1 April 2014 (1 page)
24 June 2014Annual return made up to 26 April 2014 with a full list of shareholders (5 pages)
24 June 2014Director's details changed for John Charles Piggott on 1 April 2014 (2 pages)
24 June 2014Director's details changed for John Charles Piggott on 1 April 2014 (2 pages)
24 June 2014Director's details changed for Angela Piggott on 1 April 2014 (2 pages)
24 June 2014Director's details changed for Angela Piggott on 1 April 2014 (2 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 June 2013Annual return made up to 26 April 2013 with a full list of shareholders (5 pages)
4 June 2013Annual return made up to 26 April 2013 with a full list of shareholders (5 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (5 pages)
10 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (5 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
7 June 2011Annual return made up to 26 April 2011 with a full list of shareholders (5 pages)
7 June 2011Annual return made up to 26 April 2011 with a full list of shareholders (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
11 May 2010Director's details changed for John Charles Piggott on 1 April 2010 (2 pages)
11 May 2010Director's details changed for Angela Piggott on 1 April 2010 (2 pages)
11 May 2010Director's details changed for Angela Piggott on 1 April 2010 (2 pages)
11 May 2010Director's details changed for John Charles Piggott on 1 April 2010 (2 pages)
11 May 2010Director's details changed for Angela Piggott on 1 April 2010 (2 pages)
11 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
11 May 2010Director's details changed for John Charles Piggott on 1 April 2010 (2 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
26 May 2009Return made up to 26/04/09; full list of members (4 pages)
26 May 2009Return made up to 26/04/09; full list of members (4 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
13 May 2008Return made up to 26/04/08; full list of members (4 pages)
13 May 2008Return made up to 26/04/08; full list of members (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
13 June 2007Return made up to 26/04/07; full list of members (2 pages)
13 June 2007Return made up to 26/04/07; full list of members (2 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
24 May 2006Return made up to 26/04/06; full list of members (2 pages)
24 May 2006Return made up to 26/04/06; full list of members (2 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
10 June 2005Return made up to 26/04/05; full list of members (3 pages)
10 June 2005Return made up to 26/04/05; full list of members (3 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
5 May 2004Return made up to 26/04/04; full list of members
  • 363(287) ‐ Registered office changed on 05/05/04
(7 pages)
5 May 2004Return made up to 26/04/04; full list of members
  • 363(287) ‐ Registered office changed on 05/05/04
(7 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
13 May 2003Director resigned (1 page)
13 May 2003Return made up to 28/04/03; full list of members (7 pages)
13 May 2003Return made up to 28/04/03; full list of members (7 pages)
13 May 2003Director resigned (1 page)
23 July 2002Secretary resigned (1 page)
23 July 2002Secretary resigned (1 page)
9 July 2002New director appointed (2 pages)
9 July 2002New director appointed (2 pages)
9 July 2002Director resigned (1 page)
9 July 2002New secretary appointed;new director appointed (2 pages)
9 July 2002Director resigned (1 page)
9 July 2002New secretary appointed;new director appointed (2 pages)
2 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
2 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
8 May 2002Return made up to 28/04/02; full list of members (7 pages)
8 May 2002Return made up to 28/04/02; full list of members (7 pages)
26 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
26 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
8 May 2001Return made up to 28/04/01; full list of members (6 pages)
8 May 2001Return made up to 28/04/01; full list of members (6 pages)
14 February 2001Return made up to 28/04/00; full list of members (6 pages)
14 February 2001Return made up to 28/04/00; full list of members (6 pages)
18 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
18 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
6 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
6 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
4 May 1999Return made up to 28/04/99; no change of members (4 pages)
4 May 1999Return made up to 28/04/99; no change of members (4 pages)
27 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
27 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
6 May 1998Return made up to 28/04/98; no change of members (4 pages)
6 May 1998Return made up to 28/04/98; no change of members (4 pages)
16 September 1997Accounts for a small company made up to 31 March 1997 (5 pages)
16 September 1997Accounts for a small company made up to 31 March 1997 (5 pages)
7 May 1997Return made up to 28/04/97; full list of members (6 pages)
7 May 1997Return made up to 28/04/97; full list of members (6 pages)
23 October 1996Full accounts made up to 31 March 1996 (10 pages)
23 October 1996Full accounts made up to 31 March 1996 (10 pages)
16 August 1996Registered office changed on 16/08/96 from: 2ND floor 62-68 west street dunstable beds. LU6 1TA (1 page)
16 August 1996Registered office changed on 16/08/96 from: 2ND floor 62-68 west street dunstable beds. LU6 1TA (1 page)
6 May 1996Return made up to 28/04/96; no change of members (4 pages)
6 May 1996Return made up to 28/04/96; no change of members (4 pages)
15 January 1996Full accounts made up to 31 March 1995 (10 pages)
15 January 1996Full accounts made up to 31 March 1995 (10 pages)
1 May 1995Return made up to 28/04/95; no change of members (4 pages)
1 May 1995Return made up to 28/04/95; no change of members (4 pages)