Company NameSomanta Limited
Company StatusDissolved
Company Number04201851
CategoryPrivate Limited Company
Incorporation Date19 April 2001(23 years ago)
Dissolution Date23 March 2010 (14 years, 1 month ago)
Previous NameSomantis Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameDr Agamemnon Antoniou Epenetos
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2001(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
6 Upper Park Road
London
NW3 2UP
Secretary NameEleni Karnabakou
NationalityGreek
StatusResigned
Appointed19 April 2001(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 1 Colney Hatch Lane
Muswell Hill
London
N10 1EA
Director NameAndrew Simon Tivenan
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2002(10 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 04 April 2003)
RoleFinance Director
Correspondence AddressGarden Cottage
Riding Lane
Hildenborough
Kent
TN11 9QL
Secretary NameAnna Katherine Boden
NationalityBritish
StatusResigned
Appointed13 November 2002(1 year, 6 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 31 December 2002)
RoleCompany Director
Correspondence Address3 Prince Regent Mews
London
NW1 3EW
Secretary NameMr Denis Cornel Lonergan
NationalityBritish
StatusResigned
Appointed01 January 2003(1 year, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 14 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address83 Dukes Avenue
Muswell Hill
London
N10 2QD
Director NameMr Brian Joseph Coffey
Date of BirthMarch 1951 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed12 February 2004(2 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 September 2005)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 15 Heath Drive
Hampstead
London
NW3 7SN
Director NameMr Roger Jeremy Camrass
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2004(2 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Stormont Road
London
N6 4NP
Director NameMichael Richard Dwyer Ashton
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityAustralian
StatusResigned
Appointed05 August 2004(3 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 September 2005)
RoleExecutive
Country of ResidenceAustralia
Correspondence AddressNo 3
69 Eaton Place
London
SW1X 8DF
Director NameTerrance John Bruggeman
Date of BirthOctober 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed10 January 2005(3 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 November 2007)
RoleInvestor
Correspondence Address10 Old Course Drive
Newport Beach
California 92660
United States
Director NameDr John Robin Gibson
Date of BirthDecember 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed04 May 2005(4 years after company formation)
Appointment Duration4 months, 1 week (resigned 14 September 2005)
RoleExecutive
Correspondence Address2368 Glenneyre Street
Laguna Beach
California Ca9251
United States
Director NameJeffrey B Davis
Date of BirthApril 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed14 September 2005(4 years, 4 months after company formation)
Appointment Duration6 months, 1 week (resigned 22 March 2006)
RoleExecutive
Correspondence Address33 Tall Oak Drive
Summit
New Jersey 07901
Foreign
Secretary NameDavid William Kramer
NationalityAmerican
StatusResigned
Appointed22 March 2006(4 years, 11 months after company formation)
Appointment Duration3 months, 1 week (resigned 30 June 2006)
RoleBusiness Executive
Correspondence Address4516 Falconridge Court
San Diego
California 92130
Foreign
Director NameProf Agamemnon Antoniou Epenetos
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2006(5 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 04 January 2008)
RoleCEO
Country of ResidenceEngland
Correspondence AddressFlat 1
6 Upper Park Road
London
NW3 2UP
Secretary NameTerrance John Bruggeman
NationalityAmerican
StatusResigned
Appointed28 June 2006(5 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 November 2007)
RoleExecutive
Correspondence Address10 Old Course Drive
Newport Beach
California 92660
United States
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 April 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Somanta Limited
80 Harley Street
London
W1G 7HL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2007 (16 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

23 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
23 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
8 December 2009First Gazette notice for compulsory strike-off (1 page)
8 December 2009First Gazette notice for compulsory strike-off (1 page)
22 January 2008Director resigned (1 page)
22 January 2008Director resigned (1 page)
4 January 2008Return made up to 19/04/07; full list of members (6 pages)
4 January 2008Return made up to 19/04/07; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 04/01/08
(6 pages)
27 November 2007Secretary resigned;director resigned (1 page)
27 November 2007Secretary resigned;director resigned (1 page)
8 September 2007Total exemption small company accounts made up to 30 April 2007 (12 pages)
8 September 2007Total exemption small company accounts made up to 30 April 2007 (12 pages)
14 November 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
14 November 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
6 October 2006New secretary appointed (1 page)
6 October 2006New secretary appointed (1 page)
26 July 2006Return made up to 19/04/06; full list of members (9 pages)
26 July 2006Return made up to 19/04/06; full list of members (9 pages)
6 July 2006New director appointed (1 page)
6 July 2006New director appointed (1 page)
28 June 2006Secretary resigned (1 page)
28 June 2006Secretary resigned (1 page)
30 March 2006New secretary appointed (1 page)
30 March 2006New secretary appointed (1 page)
30 March 2006Director resigned (1 page)
30 March 2006Director resigned (1 page)
28 November 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
28 November 2005Secretary resigned (1 page)
28 November 2005Secretary resigned (1 page)
28 November 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
19 October 2005Director resigned (1 page)
19 October 2005Director resigned (1 page)
19 October 2005New director appointed (1 page)
19 October 2005Director resigned (1 page)
19 October 2005Director resigned (1 page)
19 October 2005Director resigned (1 page)
19 October 2005Director resigned (1 page)
19 October 2005Director resigned (1 page)
19 October 2005Director resigned (1 page)
19 October 2005Director resigned (1 page)
19 October 2005New director appointed (1 page)
19 October 2005Director resigned (1 page)
1 July 2005Memorandum and Articles of Association (14 pages)
1 July 2005Memorandum and Articles of Association (14 pages)
23 June 2005New director appointed (2 pages)
23 June 2005New director appointed (2 pages)
3 June 2005Ad 04/05/05--------- £ si [email protected]=50 £ ic 92248/92298 (2 pages)
3 June 2005Ad 04/05/05--------- £ si [email protected]=50 £ ic 92248/92298 (2 pages)
24 May 2005New director appointed (2 pages)
24 May 2005New director appointed (2 pages)
24 May 2005Ad 10/05/05--------- £ si [email protected]=173 £ ic 92075/92248 (2 pages)
24 May 2005Ad 10/05/05--------- £ si [email protected]=173 £ ic 92075/92248 (2 pages)
12 May 2005Ad 25/04/05--------- £ si [email protected]=650 £ ic 91425/92075 (2 pages)
12 May 2005Ad 25/04/05--------- £ si [email protected]=650 £ ic 91425/92075 (2 pages)
12 May 2005Return made up to 19/04/05; full list of members (11 pages)
12 May 2005Return made up to 19/04/05; full list of members (11 pages)
6 April 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
6 April 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
15 March 2005New director appointed (1 page)
15 March 2005New director appointed (1 page)
14 March 2005Company name changed somantis LIMITED\certificate issued on 14/03/05 (2 pages)
14 March 2005Company name changed somantis LIMITED\certificate issued on 14/03/05 (2 pages)
15 February 2005Ad 02/12/04--------- £ si [email protected]=14 £ ic 91411/91425 (2 pages)
15 February 2005Ad 02/12/04--------- £ si [email protected]=14 £ ic 91411/91425 (2 pages)
5 February 2005Ad 27/01/05--------- £ si [email protected]=1060 £ ic 90351/91411 (2 pages)
5 February 2005Ad 27/01/05--------- £ si [email protected]=1060 £ ic 90351/91411 (2 pages)
20 December 2004Ad 10/12/04--------- £ si [email protected]=16000 £ ic 74351/90351 (2 pages)
20 December 2004Ad 10/12/04--------- £ si [email protected]=16000 £ ic 74351/90351 (2 pages)
10 December 2004Ad 22/10/04--------- £ si [email protected]=500 £ ic 73851/74351 (2 pages)
10 December 2004Ad 02/12/04--------- £ si [email protected]=300 £ ic 73551/73851 (2 pages)
10 December 2004Ad 22/10/04--------- £ si [email protected]=500 £ ic 73851/74351 (2 pages)
10 December 2004Ad 02/12/04--------- £ si [email protected]=300 £ ic 73551/73851 (2 pages)
12 October 2004Ad 29/09/04--------- £ si [email protected]=300 £ ic 73251/73551 (2 pages)
12 October 2004Ad 29/09/04--------- £ si [email protected]=300 £ ic 73251/73551 (2 pages)
29 September 2004Ad 15/09/04--------- £ si [email protected]=1000 £ ic 72251/73251 (2 pages)
29 September 2004Ad 15/09/04--------- £ si [email protected]=1000 £ ic 72251/73251 (2 pages)
7 June 2004Return made up to 19/04/04; full list of members (9 pages)
7 June 2004Return made up to 19/04/04; full list of members (9 pages)
15 May 2004New director appointed (1 page)
15 May 2004New director appointed (1 page)
7 May 2004New director appointed (2 pages)
7 May 2004New director appointed (2 pages)
15 April 2004Ad 30/03/04--------- £ si [email protected]=1000 £ ic 72060/73060 (2 pages)
15 April 2004Ad 30/03/04--------- £ si [email protected]=1000 £ ic 72060/73060 (2 pages)
7 April 2004Ad 26/03/04--------- £ si [email protected]=1350 £ ic 70710/72060 (2 pages)
7 April 2004Ad 26/03/04--------- £ si [email protected]=1350 £ ic 70710/72060 (2 pages)
25 March 2004Ad 27/02/04--------- £ si [email protected]=1060 £ ic 69650/70710 (2 pages)
25 March 2004Ad 27/02/04--------- £ si [email protected]=1060 £ ic 69650/70710 (2 pages)
24 November 2003Ad 22/10/03--------- £ si [email protected]=500 £ ic 70950/71450 (2 pages)
24 November 2003Ad 22/10/03--------- £ si [email protected]=500 £ ic 70950/71450 (2 pages)
16 October 2003Total exemption full accounts made up to 30 April 2003 (9 pages)
16 October 2003Total exemption full accounts made up to 30 April 2003 (9 pages)
20 May 2003Total exemption full accounts made up to 30 April 2002 (8 pages)
20 May 2003Total exemption full accounts made up to 30 April 2002 (8 pages)
15 May 2003Return made up to 19/04/03; full list of members (7 pages)
15 May 2003Return made up to 19/04/03; full list of members (7 pages)
13 May 2003Secretary resigned (1 page)
13 May 2003Secretary resigned (1 page)
23 April 2003Director resigned (1 page)
23 April 2003Director resigned (1 page)
31 January 2003Ad 14/01/03--------- £ si [email protected]=31000 £ ic 39950/70950 (2 pages)
31 January 2003New secretary appointed (2 pages)
31 January 2003New secretary appointed (2 pages)
31 January 2003Ad 14/01/03--------- £ si [email protected]=31000 £ ic 39950/70950 (2 pages)
17 December 2002Ad 06/11/02--------- £ si [email protected]=2000 £ ic 37950/39950 (2 pages)
17 December 2002Ad 06/11/02--------- £ si [email protected]=2000 £ ic 37950/39950 (2 pages)
4 December 2002New secretary appointed (3 pages)
4 December 2002New secretary appointed (3 pages)
23 October 2002Secretary resigned (1 page)
23 October 2002Secretary resigned (1 page)
4 October 2002Secretary's particulars changed (1 page)
4 October 2002Return made up to 19/04/02; full list of members (7 pages)
4 October 2002Secretary's particulars changed (1 page)
4 October 2002Return made up to 19/04/02; full list of members (7 pages)
8 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
8 September 2002S-div 31/12/01 (1 page)
8 September 2002Ad 07/03/02--------- £ si [email protected]=1500 £ ic 251/1751 (2 pages)
8 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
8 September 2002Ad 31/12/01--------- £ si [email protected]=36199 £ ic 1751/37950 (3 pages)
8 September 2002Ad 31/12/01--------- £ si [email protected]=36199 £ ic 1751/37950 (3 pages)
8 September 2002Ad 07/03/02--------- £ si [email protected]=1500 £ ic 251/1751 (2 pages)
8 September 2002Nc inc already adjusted 31/12/01 (1 page)
8 September 2002S-div 31/12/01 (1 page)
8 September 2002Nc inc already adjusted 31/12/01 (1 page)
1 August 2002Ad 27/03/02--------- £ si [email protected]=200 £ ic 51/251 (2 pages)
1 August 2002Ad 27/03/02--------- £ si [email protected]=200 £ ic 51/251 (2 pages)
1 August 2002Ad 15/03/02--------- £ si [email protected]=50 £ ic 1/51 (2 pages)
1 August 2002Ad 15/03/02--------- £ si [email protected]=50 £ ic 1/51 (2 pages)
16 June 2002Registered office changed on 16/06/02 from: 1 portland place london W1N 3AA (1 page)
16 June 2002Registered office changed on 16/06/02 from: 1 portland place london W1N 3AA (1 page)
10 April 2002New director appointed (2 pages)
10 April 2002New director appointed (2 pages)
23 April 2001Secretary resigned (1 page)
23 April 2001Secretary resigned (1 page)
19 April 2001Incorporation (15 pages)