Company NameSonus Pharmaceuticals Limited
Company StatusDissolved
Company Number03219171
CategoryPrivate Limited Company
Incorporation Date2 July 1996(27 years, 10 months ago)
Dissolution Date25 September 2001 (22 years, 7 months ago)
Previous NameOval (1091) Limited

Business Activity

Section CManufacturing
SIC 2442Manufacture of pharmaceutical preparations
SIC 21200Manufacture of pharmaceutical preparations

Directors

Director NameMichael A Martino
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityAmerican
StatusClosed
Appointed03 September 1999(3 years, 2 months after company formation)
Appointment Duration2 years (closed 25 September 2001)
RolePresident And CEO
Correspondence Address22026 20th Avenue S.E.
Bothell
Wa 98021
United States
Director NameRichard Klein
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityAmerican
StatusClosed
Appointed16 March 2000(3 years, 8 months after company formation)
Appointment Duration1 year, 6 months (closed 25 September 2001)
RoleVp-Finance
Correspondence Address530 Ne 79th
Seattle
Washington
98115
United States
Secretary NameOvalsec Limited (Corporation)
StatusClosed
Appointed02 July 1996(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Director NameDr Steven Quay
Date of BirthNovember 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed09 August 1996(1 month, 1 week after company formation)
Appointment Duration3 years (resigned 03 September 1999)
RoleChairman
Correspondence Address22026 2oth Avenue Se
Bothell
Washington
98021
Director NameGregory Sessler
Date of BirthDecember 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed09 August 1996(1 month, 1 week after company formation)
Appointment Duration3 years, 7 months (resigned 16 March 2000)
RoleChief Financial Officer
Correspondence Address22026 2oth Avenue Se
Bothell
Washington
98021
Director NameOval Nominees Limited (Corporation)
StatusResigned
Appointed02 July 1996(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Director NameOvalsec Limited (Corporation)
StatusResigned
Appointed02 July 1996(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG

Location

Registered Address29th Floor Canary Wharf
1 Canada Square
London
E14 5DY
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

25 September 2001Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2001First Gazette notice for voluntary strike-off (1 page)
20 April 2001Application for striking-off (1 page)
26 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
8 August 2000Return made up to 02/07/00; full list of members (5 pages)
26 April 2000Director resigned (1 page)
26 April 2000New director appointed (2 pages)
28 October 1999Full accounts made up to 31 December 1998 (10 pages)
22 October 1999New director appointed (2 pages)
22 October 1999Director resigned (1 page)
18 August 1999Return made up to 02/07/99; full list of members (5 pages)
1 March 1999Delivery ext'd 3 mth 31/12/98 (1 page)
1 October 1998Registered office changed on 01/10/98 from: knyvett house the causeway staines middlesex TW18 3BA (1 page)
22 September 1998Full accounts made up to 31 December 1997 (9 pages)
3 August 1998Return made up to 02/07/98; full list of members (5 pages)
3 August 1998Location of register of members (1 page)
17 April 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
18 August 1997Return made up to 02/07/97; full list of members (5 pages)
3 October 1996Accounting reference date extended from 31/07/97 to 31/12/97 (1 page)
26 September 1996Secretary resigned (2 pages)
26 September 1996New director appointed (1 page)
26 September 1996New director appointed (1 page)
26 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
26 September 1996Ad 09/08/96--------- £ si 249@1=249 £ ic 1/250 (2 pages)
26 September 1996Director resigned (2 pages)
26 September 1996Registered office changed on 26/09/96 from: 30 queen charlotte street bristol BS99 7QQ (1 page)
11 September 1996Company name changed oval (1091) LIMITED\certificate issued on 12/09/96 (2 pages)
2 July 1996Incorporation (19 pages)