Company NameSonic Investment Limited
DirectorGore Piroska Kovacsne Gore
Company StatusActive - Proposal to Strike off
Company Number04655418
CategoryPrivate Limited Company
Incorporation Date4 February 2003(21 years, 3 months ago)
Previous NamesSonic Investments Ltd and Chaai Khana Ltd

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMs Gore Piroska Kovacsne Gore
Date of BirthOctober 1963 (Born 60 years ago)
NationalityHungarian
StatusCurrent
Appointed21 September 2022(19 years, 7 months after company formation)
Appointment Duration1 year, 7 months
RoleEntrepreneur
Country of ResidenceEngland
Correspondence AddressBellerive House 3 Muirfield Cres
No 14 3rd Floor
London
E14 9SZ
Director NameMr Paul Blackburn
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2003(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address57 The Glade
Fetcham
Leatherhead
Surrey
KT22 9TF
Secretary NameMr Charles Edward Fletcher
NationalityBritish
StatusResigned
Appointed04 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Longdene Road
Haslemere
GU27 2PQ
Secretary NameAlastair Gordon Campbell
NationalityBritish
StatusResigned
Appointed01 March 2004(1 year after company formation)
Appointment Duration11 months, 1 week (resigned 04 February 2005)
RoleCompany Director
Correspondence Address2 Carn Brae
Horsham Road
Dorking
Surrey
RH4 2HZ
Director NameMs Maureen Anne Caveley
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityEnglish
StatusResigned
Appointed04 February 2010(7 years after company formation)
Appointment Duration4 years (resigned 19 February 2014)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address11 Church Road
Great Bookham
Surrey
KT23 3PB
Director NameMr Kamran Javid
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2014(11 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 03 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Omnibus Way
Walthamstow
London
E17 4QF
Director NameMr Khalid Iqbal Bhatti
Date of BirthJune 1982 (Born 41 years ago)
NationalityPakistani
StatusResigned
Appointed01 December 2014(11 years, 10 months after company formation)
Appointment Duration7 years, 9 months (resigned 21 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegent88 210 Church Road
Leyton
London
E10 7JQ
Director NameUK Incorporations Limited (Corporation)
StatusResigned
Appointed04 February 2005(2 years after company formation)
Appointment Duration5 years (resigned 04 February 2010)
Correspondence Address11 Church Road
Great Bookham
Surrey
KT23 3PB
Secretary NameUK Company Secretaries Limited (Corporation)
StatusResigned
Appointed04 February 2005(2 years after company formation)
Appointment Duration9 years (resigned 19 February 2014)
Correspondence Address11 Church Road
Great Bookham
Surrey
KT23 3PB

Location

Registered AddressBellerive House 3 Muirfield Crescent
No 14 3rd Floor
London
E14 9SZ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts28 February 2020 (4 years, 2 months ago)
Next Accounts Due30 November 2021 (overdue)
Accounts CategoryDormant
Accounts Year End29 February

Returns

Latest Return22 September 2022 (1 year, 7 months ago)
Next Return Due6 October 2023 (overdue)

Filing History

21 December 2020Confirmation statement made on 18 December 2020 with no updates (3 pages)
21 January 2020Confirmation statement made on 18 December 2019 with no updates (3 pages)
11 November 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
1 July 2019Registered office address changed from Ceme Marsh Way Rainham RM13 8EU England to Regent88 210 Church Road Leyton London E10 7JQ on 1 July 2019 (1 page)
24 January 2019Confirmation statement made on 18 December 2018 with no updates (3 pages)
19 November 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
18 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
18 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
20 November 2017Registered office address changed from Ceme Innovation Centre Marsh Way Rainham Essex RM13 8EU England to Ceme Marsh Way Rainham RM13 8EU on 20 November 2017 (1 page)
20 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
20 November 2017Registered office address changed from Ceme Innovation Centre Marsh Way Rainham Essex RM13 8EU England to Ceme Marsh Way Rainham RM13 8EU on 20 November 2017 (1 page)
20 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
18 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-16
(3 pages)
18 October 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-16
(3 pages)
16 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-16
(3 pages)
16 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-16
(3 pages)
12 June 2017Confirmation statement made on 2 December 2016 with updates (3 pages)
12 June 2017Confirmation statement made on 2 December 2016 with updates (3 pages)
11 February 2017Compulsory strike-off action has been discontinued (1 page)
11 February 2017Compulsory strike-off action has been discontinued (1 page)
10 February 2017Accounts for a dormant company made up to 28 February 2016 (2 pages)
10 February 2017Accounts for a dormant company made up to 28 February 2016 (2 pages)
10 February 2017Confirmation statement made on 1 December 2016 with updates (5 pages)
10 February 2017Confirmation statement made on 1 December 2016 with updates (5 pages)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2016Registered office address changed from C/O Trivelles Ceme Marsh Way Rainham RM13 8EU to Ceme Innovation Centre Marsh Way Rainham Essex RM13 8EU on 5 December 2016 (1 page)
5 December 2016Registered office address changed from C/O Trivelles Ceme Marsh Way Rainham RM13 8EU to Ceme Innovation Centre Marsh Way Rainham Essex RM13 8EU on 5 December 2016 (1 page)
4 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100
(3 pages)
4 December 2015Director's details changed for Mr Khalid Iqbal Bhatti on 4 December 2015 (2 pages)
4 December 2015Director's details changed for Mr Khalid Iqbal Bhatti on 4 December 2015 (2 pages)
4 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100
(3 pages)
15 October 2015Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ to C/O Trivelles Ceme Marsh Way Rainham RM13 8EU on 15 October 2015 (1 page)
15 October 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
15 October 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
15 October 2015Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ to C/O Trivelles Ceme Marsh Way Rainham RM13 8EU on 15 October 2015 (1 page)
13 May 2015Director's details changed for Mr Danyal Khalid Ibrahim on 12 May 2015 (3 pages)
13 May 2015Director's details changed for Mr Danyal Khalid Ibrahim on 12 May 2015 (3 pages)
3 December 2014Termination of appointment of Kamran Javid as a director on 3 December 2014 (1 page)
3 December 2014Termination of appointment of Kamran Javid as a director on 3 December 2014 (1 page)
3 December 2014Termination of appointment of Kamran Javid as a director on 3 December 2014 (1 page)
2 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(4 pages)
2 December 2014Appointment of Mr Danyal Khalid Ibrahim as a director on 1 December 2014 (2 pages)
2 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(4 pages)
2 December 2014Appointment of Mr Danyal Khalid Ibrahim as a director on 1 December 2014 (2 pages)
2 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(4 pages)
2 December 2014Appointment of Mr Danyal Khalid Ibrahim as a director on 1 December 2014 (2 pages)
24 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
24 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
21 February 2014Registered office address changed from C/O Uk Company Secretaries Ltd 11 Church Road Great Bookham Surrey KT23 3PB on 21 February 2014 (1 page)
21 February 2014Termination of appointment of Maureen Caveley as a director (1 page)
21 February 2014Termination of appointment of Maureen Caveley as a director (1 page)
21 February 2014Termination of appointment of Uk Company Secretaries Limited as a secretary (1 page)
21 February 2014Termination of appointment of Uk Company Secretaries Limited as a secretary (1 page)
21 February 2014Appointment of Mr Kamran Javid as a director (2 pages)
21 February 2014Registered office address changed from C/O Uk Company Secretaries Ltd 11 Church Road Great Bookham Surrey KT23 3PB on 21 February 2014 (1 page)
21 February 2014Appointment of Mr Kamran Javid as a director (2 pages)
4 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(3 pages)
4 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(3 pages)
4 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(3 pages)
5 June 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
5 June 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
1 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
1 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
1 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
19 October 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
19 October 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
6 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (3 pages)
6 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (3 pages)
6 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (3 pages)
29 March 2011Registered office address changed from 11 Church Road Great Bookham Surrey KT23 3PB on 29 March 2011 (1 page)
29 March 2011Registered office address changed from 11 Church Road Great Bookham Surrey KT23 3PB on 29 March 2011 (1 page)
16 March 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
16 March 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
22 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (3 pages)
22 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (3 pages)
22 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (3 pages)
11 May 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
11 May 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
17 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
17 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
17 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
16 February 2010Appointment of Ms Maureen Anne Caveley as a director (2 pages)
16 February 2010Termination of appointment of Uk Incorporations Limited as a director (1 page)
16 February 2010Appointment of Ms Maureen Anne Caveley as a director (2 pages)
16 February 2010Secretary's details changed for Uk Company Secretaries Limited on 4 February 2010 (2 pages)
16 February 2010Termination of appointment of Uk Incorporations Limited as a director (1 page)
16 February 2010Secretary's details changed for Uk Company Secretaries Limited on 4 February 2010 (2 pages)
16 February 2010Secretary's details changed for Uk Company Secretaries Limited on 4 February 2010 (2 pages)
15 May 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
15 May 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
6 February 2009Return made up to 04/02/09; full list of members (3 pages)
6 February 2009Return made up to 04/02/09; full list of members (3 pages)
2 April 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
2 April 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
6 February 2008Return made up to 04/02/08; full list of members (2 pages)
6 February 2008Return made up to 04/02/08; full list of members (2 pages)
27 June 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
27 June 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
2 March 2007Return made up to 04/02/07; full list of members (2 pages)
2 March 2007Return made up to 04/02/07; full list of members (2 pages)
16 June 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
16 June 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
6 February 2006Return made up to 04/02/06; full list of members (2 pages)
6 February 2006Return made up to 04/02/06; full list of members (2 pages)
22 September 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
22 September 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
14 February 2005New secretary appointed (2 pages)
14 February 2005New secretary appointed (2 pages)
14 February 2005New director appointed (2 pages)
14 February 2005New director appointed (2 pages)
14 February 2005Return made up to 04/02/05; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
14 February 2005Return made up to 04/02/05; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
17 May 2004Accounts for a dormant company made up to 28 February 2004 (1 page)
17 May 2004Accounts for a dormant company made up to 28 February 2004 (1 page)
18 March 2004New secretary appointed (2 pages)
18 March 2004Secretary resigned (1 page)
18 March 2004Secretary resigned (1 page)
18 March 2004New secretary appointed (2 pages)
8 March 2004Return made up to 04/02/04; full list of members
  • 363(287) ‐ Registered office changed on 08/03/04
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 March 2004Return made up to 04/02/04; full list of members
  • 363(287) ‐ Registered office changed on 08/03/04
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 February 2003Incorporation (14 pages)
4 February 2003Incorporation (14 pages)