Company NameSonic Designs UK Limited
Company StatusDissolved
Company Number03595996
CategoryPrivate Limited Company
Incorporation Date9 July 1998(25 years, 9 months ago)
Dissolution Date5 December 2000 (23 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameJuanita Thorpe
Date of BirthMarch 1972 (Born 52 years ago)
NationalityNew Zealander
StatusClosed
Appointed21 July 1998(1 week, 5 days after company formation)
Appointment Duration2 years, 4 months (closed 05 December 2000)
RoleConsultant
Correspondence Address11e Hyde Park Mansions
Cabbell Street
London
NW1 5BA
Secretary NameSimon William Hall
NationalityNew Zealander
StatusClosed
Appointed24 July 1998(2 weeks, 1 day after company formation)
Appointment Duration2 years, 4 months (closed 05 December 2000)
RoleCompany Director
Correspondence Address11e Hyde Park Mansions
Cabbel Street
London
NW1 5BA
Director NameL.O.Directors Limited (Corporation)
StatusResigned
Appointed09 July 1998(same day as company formation)
Correspondence Address1st Floor
19-20 Garlick Hill
London
EC4V 2AL
Secretary NameL.O. Nominees Limited (Corporation)
StatusResigned
Appointed09 July 1998(same day as company formation)
Correspondence Address1st Floor
19-20 Garlick Hill
London
EC4V 2AL

Location

Registered Address11e Hyde Park Mansions
Cabbell Street
London
NW1 5BA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Accounts

Latest Accounts31 July 1999 (24 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

15 August 2000First Gazette notice for voluntary strike-off (1 page)
5 July 2000Application for striking-off (1 page)
16 September 1999Full accounts made up to 31 July 1999 (6 pages)
19 July 1999Return made up to 09/07/99; full list of members (6 pages)
7 August 1998New director appointed (2 pages)
30 July 1998New secretary appointed (2 pages)
26 July 1998Director resigned (1 page)
26 July 1998Registered office changed on 26/07/98 from: 1ST floor 19-20 garlick hill london EC4V 2AL (1 page)
26 July 1998Secretary resigned (1 page)
9 July 1998Incorporation (11 pages)