Company NameSonaward Limited
Company StatusDissolved
Company Number03616012
CategoryPrivate Limited Company
Incorporation Date14 August 1998(25 years, 8 months ago)
Dissolution Date24 February 2004 (20 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 9212Motion picture & video distribution
SIC 59131Motion picture distribution activities

Directors

Director NamePhilip John Osmond
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed25 August 1998(1 week, 4 days after company formation)
Appointment Duration5 years, 6 months (closed 24 February 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Sandy Lane
Petersham
Richmond
Surrey
TW10 7EN
Director NameShirley Ann Osmond
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed25 August 1998(1 week, 4 days after company formation)
Appointment Duration5 years, 6 months (closed 24 February 2004)
RoleShop Assistant
Correspondence Address8 Sandy Lane
Richmond
Surrey
TW10 7EN
Secretary NamePhilip John Osmond
NationalityBritish
StatusClosed
Appointed25 August 1998(1 week, 4 days after company formation)
Appointment Duration5 years, 6 months (closed 24 February 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Sandy Lane
Petersham
Richmond
Surrey
TW10 7EN
Director NameBryan Patrick Cardus
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed05 August 1999(11 months, 3 weeks after company formation)
Appointment Duration4 years, 6 months (closed 24 February 2004)
RoleLegal Executive
Correspondence Address8 Sandy Lane
Richmond
Surrey
TW10 7EN
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed14 August 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed14 August 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address38 Friars Stile Road
Richmond
Surrey
TW10 6NQ
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London

Financials

Year2014
Net Worth-£5,300
Current Liabilities£6,296

Accounts

Latest Accounts31 August 2002 (21 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

24 February 2004Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2003First Gazette notice for voluntary strike-off (1 page)
30 September 2003Application for striking-off (1 page)
22 October 2002Total exemption small company accounts made up to 31 August 2002 (6 pages)
1 July 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
16 August 2001Return made up to 14/08/01; full list of members (7 pages)
3 July 2001Total exemption small company accounts made up to 31 August 2000 (6 pages)
23 August 2000Return made up to 14/08/00; full list of members (7 pages)
13 June 2000Accounts for a small company made up to 31 August 1999 (4 pages)
17 September 1999Return made up to 14/08/99; full list of members (6 pages)
27 August 1999New director appointed (2 pages)
24 September 1998Memorandum and Articles of Association (15 pages)
23 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 September 1998Director resigned (1 page)
23 September 1998Secretary resigned (1 page)
23 September 1998New secretary appointed;new director appointed (2 pages)
23 September 1998New director appointed (2 pages)
3 September 1998Registered office changed on 03/09/98 from: 6-8 underwood street london N1 7JQ (1 page)