Company NameSonahill Technology Limited
Company StatusDissolved
Company Number04215918
CategoryPrivate Limited Company
Incorporation Date14 May 2001(22 years, 11 months ago)
Dissolution Date13 July 2004 (19 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameNicholas Daer Cooper
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityAustralian
StatusClosed
Appointed06 June 2001(3 weeks, 2 days after company formation)
Appointment Duration3 years, 1 month (closed 13 July 2004)
RoleComputer Consultant
Correspondence AddressApartment 25
Deansgate Quay
388 Deansgate
Manchester
M3 4LB
Secretary NameDiane Francine Watson
NationalityBritish
StatusClosed
Appointed06 June 2001(3 weeks, 2 days after company formation)
Appointment Duration3 years, 1 month (closed 13 July 2004)
RoleCompany Director
Correspondence AddressApartment 25
Deansgate Quay
388 Deansgate
Manchester
M3 4LB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed14 May 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed14 May 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address105 Baker Street
London
W1U 6NY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2003 (20 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

13 July 2004Final Gazette dissolved via voluntary strike-off (1 page)
30 March 2004First Gazette notice for voluntary strike-off (1 page)
13 February 2004Application for striking-off (1 page)
23 August 2003Total exemption full accounts made up to 31 May 2003 (10 pages)
23 May 2003Return made up to 14/05/03; full list of members (6 pages)
10 September 2002Director's particulars changed (1 page)
10 September 2002Secretary's particulars changed (1 page)
23 August 2002Total exemption full accounts made up to 31 May 2002 (10 pages)
17 May 2002Return made up to 14/05/02; full list of members
  • 363(287) ‐ Registered office changed on 17/05/02
(6 pages)
9 August 2001Ad 06/06/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 July 2001Secretary resigned (1 page)
9 July 2001New director appointed (2 pages)
9 July 2001Director resigned (1 page)
9 July 2001New secretary appointed (2 pages)
14 June 2001Registered office changed on 14/06/01 from: 6-8 underwood street london N1 7JQ (1 page)
14 May 2001Incorporation (18 pages)