Company NameSontel Systems Limited
Company StatusDissolved
Company Number03558624
CategoryPrivate Limited Company
Incorporation Date6 May 1998(25 years, 11 months ago)
Dissolution Date4 October 2005 (18 years, 6 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 NameMr Peter Rose
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1998(1 month, 3 weeks after company formation)
Appointment Duration7 years, 3 months (closed 04 October 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7-11 Woodcote Road
Wallington
Surrey
SM6 0LH
Secretary NameMayfair Company Services Limited (Corporation)
StatusClosed
Appointed06 April 2002(3 years, 11 months after company formation)
Appointment Duration3 years, 6 months (closed 04 October 2005)
Correspondence Address7-11 Woodcote Road
Wallington
Surrey
SM6 0LH
Director NameMichael Mellor
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1998(same day as company formation)
RoleCompany Director
Correspondence AddressBriar Cottage
15 River Street
Emsworth
Hampshire
PO10 8TG
Secretary NameMargaret Penelope Mellor
NationalityBritish
StatusResigned
Appointed06 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address15 River Street
Westbourne
Emsworth
Hampshire
PO10 8TG
Secretary NameMr Peter Rose
NationalityBritish
StatusResigned
Appointed01 July 1998(1 month, 3 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 06 April 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7-11 Woodcote Road
Wallington
Surrey
SM6 0LH

Location

Registered Address7-11 Woodcote Road
Wallington
Surrey
SM6 0LH
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardWallington South
Built Up AreaGreater London

Financials

Year2014
Turnover£27,463
Gross Profit-£623
Net Worth-£539
Cash£5
Current Liabilities£544

Accounts

Latest Accounts31 May 2003 (20 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

4 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2005First Gazette notice for voluntary strike-off (1 page)
12 May 2005Application for striking-off (1 page)
1 March 2004Total exemption full accounts made up to 31 May 2003 (8 pages)
13 August 2002Total exemption full accounts made up to 31 May 2002 (9 pages)
14 May 2002Return made up to 06/05/02; full list of members (7 pages)
14 May 2002New secretary appointed (2 pages)
14 May 2002Secretary resigned (1 page)
5 October 2001Total exemption full accounts made up to 31 May 2001 (10 pages)
17 May 2001Return made up to 06/05/01; full list of members (7 pages)
14 March 2001Accounts made up to 31 May 2000 (10 pages)
24 May 2000Return made up to 06/05/00; full list of members (7 pages)
3 November 1999Accounts made up to 31 May 1999 (8 pages)
12 August 1999Return made up to 06/05/99; full list of members (6 pages)
12 August 1999Secretary resigned (1 page)
5 July 1999Director resigned (1 page)
4 June 1999New secretary appointed;new director appointed (2 pages)
10 August 1998Registered office changed on 10/08/98 from: 46A high street emsworth hampshire PO10 7AW (1 page)
6 May 1998Incorporation (16 pages)