Company NameSonic Style Limited
Company StatusDissolved
Company Number03951634
CategoryPrivate Limited Company
Incorporation Date15 March 2000(24 years, 1 month ago)
Dissolution Date10 September 2011 (12 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 1754Manufacture of other textiles
SIC 13990Manufacture of other textiles n.e.c.

Directors

Director NameMr Pargan Singh
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Beaufort Way
Oadby
Leicester
LE2 4TY
Secretary NameManjit Kaur
NationalityBritish
StatusClosed
Appointed15 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address5 Beaufort Way
Oadby
Leicester
LE2 4TP
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed15 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed15 March 2000(same day as company formation)
Correspondence Address47/49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressVantage
20-24 Kirby Street
London
EC1N 8TS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Turnover£309,754
Gross Profit£70,706
Net Worth-£18,998
Cash£11,133
Current Liabilities£210,397

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

10 September 2011Final Gazette dissolved following liquidation (1 page)
10 September 2011Final Gazette dissolved following liquidation (1 page)
10 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
10 June 2011Liquidators' statement of receipts and payments to 5 May 2011 (5 pages)
10 June 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
10 June 2011Liquidators statement of receipts and payments to 5 May 2011 (5 pages)
10 June 2011Liquidators' statement of receipts and payments to 5 May 2011 (5 pages)
10 June 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
10 June 2011Liquidators statement of receipts and payments to 5 May 2011 (5 pages)
3 August 2005Statement of affairs (6 pages)
3 August 2005Statement of affairs (6 pages)
23 July 2005Registered office changed on 23/07/05 from: c/o h k m LLP the old mill 9 soar lane leicester LE3 5DE (1 page)
23 July 2005Registered office changed on 23/07/05 from: c/o h k m LLP the old mill 9 soar lane leicester LE3 5DE (1 page)
19 July 2005Appointment of a voluntary liquidator (1 page)
19 July 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 July 2005Appointment of a voluntary liquidator (1 page)
19 July 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 June 2005Registered office changed on 03/06/05 from: 360 saint saviours road leicester leicestershire LE5 4HJ (1 page)
3 June 2005Registered office changed on 03/06/05 from: 360 saint saviours road leicester leicestershire LE5 4HJ (1 page)
6 April 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
6 April 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
12 June 2003Return made up to 15/03/03; full list of members (6 pages)
12 June 2003Return made up to 15/03/03; full list of members (6 pages)
4 May 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
4 May 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
30 July 2002Return made up to 15/03/02; full list of members (6 pages)
30 July 2002Return made up to 15/03/02; full list of members (6 pages)
26 March 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
26 March 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
21 June 2001Return made up to 15/03/01; full list of members (6 pages)
21 June 2001Return made up to 15/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 May 2001Registered office changed on 16/05/01 from: 43 linden street leicester leicestershire LE5 5EE (1 page)
16 May 2001Registered office changed on 16/05/01 from: 43 linden street leicester leicestershire LE5 5EE (1 page)
31 August 2000New director appointed (2 pages)
31 August 2000New director appointed (2 pages)
16 August 2000New secretary appointed (2 pages)
16 August 2000Registered office changed on 16/08/00 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
16 August 2000Ad 15/03/00--------- £ si 1000@1=1000 £ ic 1/1001 (2 pages)
16 August 2000Registered office changed on 16/08/00 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
16 August 2000New secretary appointed (2 pages)
16 August 2000Ad 15/03/00--------- £ si 1000@1=1000 £ ic 1/1001 (2 pages)
29 March 2000Secretary resigned (1 page)
29 March 2000Secretary resigned (1 page)
29 March 2000Director resigned (1 page)
29 March 2000Director resigned (1 page)
15 March 2000Incorporation (18 pages)
15 March 2000Incorporation (18 pages)