Company NameSonatek Limited
DirectorDipesh Patel
Company StatusDissolved
Company Number03227986
CategoryPrivate Limited Company
Incorporation Date22 July 1996(27 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDipesh Patel
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 1996(same day as company formation)
RoleEngineer
Correspondence Address10 Golders Gardens
London
NW11 9BT
Secretary NameMrs Yogini Amin
NationalityBritish
StatusCurrent
Appointed22 July 1997(1 year after company formation)
Appointment Duration26 years, 9 months
RoleCompany Director
Correspondence Address25 Manor Park Drive
Pinner
HA2 6HT
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed22 July 1996(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed22 July 1996(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered Address4th Floor
Holborn Hall
100 Grays Inn Road
London
WC1X 8AL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 July 1997 (26 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

21 October 2005Dissolved (1 page)
21 July 2005Liquidators statement of receipts and payments (5 pages)
21 July 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
22 April 2005Liquidators statement of receipts and payments (5 pages)
2 November 2004Liquidators statement of receipts and payments (5 pages)
5 April 2004Liquidators statement of receipts and payments (5 pages)
20 October 2003Liquidators statement of receipts and payments (5 pages)
8 April 2003Registered office changed on 08/04/03 from: 8 baltic street east london EC1Y 0UP (1 page)
3 April 2003Liquidators statement of receipts and payments (5 pages)
3 October 2002Liquidators statement of receipts and payments (5 pages)
30 April 2002Liquidators statement of receipts and payments (5 pages)
10 April 2001Registered office changed on 10/04/01 from: 10 golders gardens golders green london NW11 9BT (1 page)
2 April 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 April 2001Statement of affairs (6 pages)
2 April 2001Appointment of a voluntary liquidator (1 page)
16 January 2001First Gazette notice for compulsory strike-off (1 page)
26 July 1999Return made up to 22/07/99; no change of members (4 pages)
18 November 1998Return made up to 22/07/98; full list of members
  • 363(287) ‐ Registered office changed on 18/11/98
(6 pages)
26 May 1998Accounts for a small company made up to 31 July 1997 (6 pages)
21 November 1997New secretary appointed (2 pages)
21 November 1997Return made up to 22/07/97; full list of members (6 pages)
31 July 1996Registered office changed on 31/07/96 from: international house 31 church road hendon london NW4 4EB (1 page)
31 July 1996Secretary resigned (2 pages)
31 July 1996Director resigned (1 page)
31 July 1996New director appointed (1 page)
22 July 1996Incorporation (17 pages)