Company NameSounion Limited
Company StatusDissolved
Company Number03515775
CategoryPrivate Limited Company
Incorporation Date24 February 1998(26 years, 2 months ago)
Dissolution Date5 February 2002 (22 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameSarah Jocelyn
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed24 February 1998(same day as company formation)
RoleConsultant
Correspondence Address12 Freelands Road
Bromley
Kent
BR1 3AQ
Secretary NameCynthia Damaris Wilson Assemakis
NationalityBritish
StatusClosed
Appointed24 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address49 Harwood Avenue
Bromley
Kent
BR1 3DX
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed24 February 1998(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed24 February 1998(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address39 Camberwell Church Street
London
SE5 8TR
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardBrunswick Park
Built Up AreaGreater London

Financials

Year2014
Net Worth-£119
Cash£67
Current Liabilities£368

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

5 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2001First Gazette notice for voluntary strike-off (1 page)
3 April 2001Voluntary strike-off action has been suspended (1 page)
20 March 2001First Gazette notice for voluntary strike-off (1 page)
8 February 2001Application for striking-off (1 page)
28 January 2001Full accounts made up to 31 March 2000 (11 pages)
3 March 2000Return made up to 24/02/00; full list of members (6 pages)
26 November 1999Full accounts made up to 31 March 1999 (11 pages)
2 March 1999Return made up to 24/02/99; full list of members (6 pages)
23 February 1999Director resigned (1 page)
1 June 1998Registered office changed on 01/06/98 from: 2 waterloo court 10 theed street london SE1 8ST (1 page)
26 March 1998Ad 24/02/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 March 1998Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
26 March 1998New director appointed (2 pages)
4 March 1998Secretary resigned (1 page)
4 March 1998Registered office changed on 04/03/98 from: 17 city business centre lower road london SE16 1AA (1 page)
24 February 1998Incorporation (11 pages)