Company NameSonessa Projects Limited
Company StatusDissolved
Company Number04276160
CategoryPrivate Limited Company
Incorporation Date23 August 2001(22 years, 8 months ago)
Dissolution Date26 April 2005 (19 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Michael Richard Leigh
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2001(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWoodleigh 13 Cullesden Road
Kenley
Surrey
CR8 5LR
Director NameJohn David Murrell
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2001(same day as company formation)
RoleProperty Developer
Correspondence AddressCalle De Estrella 171
La Manga Club 30385 Los Belones
Cartagena
Murcia
Spain
Secretary NameKings Parade Trustees Limited (Corporation)
StatusClosed
Appointed07 November 2003(2 years, 2 months after company formation)
Appointment Duration1 year, 5 months (closed 26 April 2005)
Correspondence AddressKings Parade
Lower Coombe Street
Croydon
CR0 1AA
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed23 August 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCb Secretaries Limited (Corporation)
StatusResigned
Appointed23 August 2001(same day as company formation)
Correspondence AddressPO Box 130
Filton House Clifton St Peter Port
Guernsey
GY1 3HH
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed23 August 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressKings Parade
Lower Coombe Street
Croydon
Surrey
CR0 1AA
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

26 April 2005Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2004Application for striking-off (1 page)
8 September 2004Total exemption full accounts made up to 30 June 2004 (9 pages)
27 July 2004Return made up to 19/07/04; full list of members (5 pages)
31 December 2003New secretary appointed (2 pages)
31 December 2003Secretary resigned (1 page)
14 December 2003Registered office changed on 14/12/03 from: hill house highgate hill london N19 5UU (1 page)
24 November 2003Total exemption full accounts made up to 30 June 2003 (8 pages)
23 August 2003Return made up to 12/08/03; full list of members (7 pages)
7 February 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
3 January 2003Accounting reference date shortened from 31/07/02 to 30/06/02 (1 page)
11 June 2002Accounting reference date shortened from 31/08/02 to 31/07/02 (1 page)
5 September 2001New secretary appointed (2 pages)
5 September 2001New director appointed (2 pages)
5 September 2001New director appointed (2 pages)
5 September 2001Director resigned (1 page)
5 September 2001Secretary resigned (1 page)