Company NameSohnar Limited
Company StatusDissolved
Company Number04825491
CategoryPrivate Limited Company
Incorporation Date8 July 2003(20 years, 9 months ago)
Dissolution Date25 July 2017 (6 years, 9 months ago)
Previous NamePerryford Ltd

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMr Michael Lee Krone
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityAmerican
StatusClosed
Appointed26 March 2014(10 years, 8 months after company formation)
Appointment Duration3 years, 4 months (closed 25 July 2017)
RoleAccountant
Country of ResidenceUnited States
Correspondence Address2291 Wood Oak Drive
Herndon
Va
20171
Director NameMr Robert Norman Walton
Date of BirthMay 1965 (Born 59 years ago)
NationalityAmerican
StatusClosed
Appointed26 March 2014(10 years, 8 months after company formation)
Appointment Duration3 years, 4 months (closed 25 July 2017)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address2291 Wood Oak Drive
Herndon
Va
20171
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusClosed
Appointed26 March 2014(10 years, 8 months after company formation)
Appointment Duration3 years, 4 months (closed 25 July 2017)
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameMr Paul Foreman
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2003(1 month after company formation)
Appointment Duration3 years, 11 months (resigned 31 July 2007)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Flat 88 Archway Road
London
N19 3TT
Secretary NameMr Howard Brooks
NationalityBritish
StatusResigned
Appointed10 August 2003(1 month after company formation)
Appointment Duration7 months, 1 week (resigned 15 March 2004)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address4 Hunts Field Close
Lymm
Cheshire
WA13 0SS
Director NameMs Tracey Shirtcliff
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2004(8 months, 1 week after company formation)
Appointment Duration10 years (resigned 26 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Gerard Road
London
SW13 9QH
Secretary NameTracey Shirtcliff
NationalityNew Zealander
StatusResigned
Appointed15 March 2004(8 months, 1 week after company formation)
Appointment Duration10 years (resigned 26 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Gerard Road
London
SW13 9QH
Director NameJeremy Charles Harrington Rudge
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2007(3 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 26 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Gerard Road
London
SW13 9QH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed08 July 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed08 July 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitedeltek.com

Location

Registered Address5 New Street Square
London
EC4A 3TW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

1k at £0.1Deltek Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,472,726
Gross Profit£3,261,712
Net Worth-£134,025
Cash£557,780
Current Liabilities£1,735,882

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

25 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2017First Gazette notice for voluntary strike-off (1 page)
25 April 2017First Gazette notice for voluntary strike-off (1 page)
20 April 2017Voluntary strike-off action has been suspended (1 page)
20 April 2017Voluntary strike-off action has been suspended (1 page)
13 April 2017Application to strike the company off the register (3 pages)
13 April 2017Application to strike the company off the register (3 pages)
10 January 2017Compulsory strike-off action has been suspended (1 page)
10 January 2017Compulsory strike-off action has been suspended (1 page)
20 December 2016First Gazette notice for compulsory strike-off (1 page)
20 December 2016First Gazette notice for compulsory strike-off (1 page)
14 October 2016Withdraw the company strike off application (1 page)
14 October 2016Withdraw the company strike off application (1 page)
6 September 2016First Gazette notice for voluntary strike-off (1 page)
6 September 2016First Gazette notice for voluntary strike-off (1 page)
24 August 2016Application to strike the company off the register (3 pages)
24 August 2016Application to strike the company off the register (3 pages)
14 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
14 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
15 November 2015Full accounts made up to 31 December 2014 (19 pages)
15 November 2015Full accounts made up to 31 December 2014 (19 pages)
30 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 101
(5 pages)
30 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 101
(5 pages)
30 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 101
(5 pages)
28 November 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 101
(5 pages)
28 November 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 101
(5 pages)
28 November 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 101
(5 pages)
18 November 2014Compulsory strike-off action has been discontinued (1 page)
18 November 2014Compulsory strike-off action has been discontinued (1 page)
4 November 2014First Gazette notice for compulsory strike-off (1 page)
4 November 2014First Gazette notice for compulsory strike-off (1 page)
23 April 2014Appointment of Mr Michael Lee Krone as a director (2 pages)
23 April 2014Appointment of Mr Robert Norman Walton as a director (2 pages)
23 April 2014Appointment of Mr Robert Norman Walton as a director (2 pages)
23 April 2014Appointment of Mr Michael Lee Krone as a director (2 pages)
22 April 2014Termination of appointment of Tracey Shirtcliff as a secretary (1 page)
22 April 2014Termination of appointment of Tracey Shirtcliff as a director (1 page)
22 April 2014Registered office address changed from Sohnar House Glenthorne Road London W6 0LJ England on 22 April 2014 (1 page)
22 April 2014Registered office address changed from Sohnar House Glenthorne Road London W6 0LJ England on 22 April 2014 (1 page)
22 April 2014Appointment of Taylor Wessing Secretaries Limited as a secretary (2 pages)
22 April 2014Appointment of Taylor Wessing Secretaries Limited as a secretary (2 pages)
22 April 2014Termination of appointment of Tracey Shirtcliff as a director (1 page)
22 April 2014Termination of appointment of Jeremy Rudge as a director (1 page)
22 April 2014Termination of appointment of Tracey Shirtcliff as a secretary (1 page)
22 April 2014Termination of appointment of Jeremy Rudge as a director (1 page)
31 March 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
31 March 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
19 August 2013Registered office address changed from Sohnar House 1 Glenthorne Mews 115 Glenthorne Mews Hammersmith London W6 0LJ on 19 August 2013 (1 page)
19 August 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 100
(5 pages)
19 August 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 100
(5 pages)
19 August 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 100
(5 pages)
19 August 2013Registered office address changed from Sohnar House 1 Glenthorne Mews 115 Glenthorne Mews Hammersmith London W6 0LJ on 19 August 2013 (1 page)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
25 September 2012Director's details changed for Jeremy Charles Harrington Rudge on 21 September 2012 (2 pages)
25 September 2012Secretary's details changed for Tracey Shirtcliff on 21 September 2012 (2 pages)
25 September 2012Director's details changed for Jeremy Charles Harrington Rudge on 21 September 2012 (2 pages)
25 September 2012Secretary's details changed for Tracey Shirtcliff on 21 September 2012 (2 pages)
25 September 2012Director's details changed for Tracey Shirtcliff on 21 September 2012 (2 pages)
25 September 2012Director's details changed for Tracey Shirtcliff on 21 September 2012 (2 pages)
17 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (5 pages)
17 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (5 pages)
17 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (5 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
18 August 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
18 August 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
18 August 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
7 September 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
7 September 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
7 September 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
6 September 2010Director's details changed for Jeremy Charles Harrington Rudge on 4 July 2010 (2 pages)
6 September 2010Director's details changed for Tracey Shirtcliff on 4 July 2010 (2 pages)
6 September 2010Director's details changed for Jeremy Charles Harrington Rudge on 4 July 2010 (2 pages)
6 September 2010Director's details changed for Tracey Shirtcliff on 4 July 2010 (2 pages)
6 September 2010Director's details changed for Jeremy Charles Harrington Rudge on 4 July 2010 (2 pages)
6 September 2010Director's details changed for Tracey Shirtcliff on 4 July 2010 (2 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (9 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (9 pages)
1 September 2009Return made up to 04/07/09; full list of members (4 pages)
1 September 2009Return made up to 04/07/09; full list of members (4 pages)
7 November 2008Total exemption small company accounts made up to 31 December 2007 (9 pages)
7 November 2008Total exemption small company accounts made up to 31 December 2007 (9 pages)
17 October 2008Return made up to 04/07/08; change of members; amend
  • 363(288) ‐ Secretary's particulars changed secretary's particulars changed director's particulars changed director's particulars changed
(7 pages)
17 October 2008Return made up to 04/07/08; change of members; amend
  • 363(288) ‐ Secretary's particulars changed secretary's particulars changed director's particulars changed director's particulars changed
(7 pages)
28 August 2008Return made up to 04/07/08; no change of members
  • 363(288) ‐ Secretary's particulars changed secretary's particulars changed director's particulars changed director's particulars changed
(7 pages)
28 August 2008Return made up to 04/07/08; no change of members
  • 363(288) ‐ Secretary's particulars changed secretary's particulars changed director's particulars changed director's particulars changed
(7 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
10 August 2007Director resigned (1 page)
10 August 2007Director resigned (1 page)
28 July 2007Return made up to 04/07/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 July 2007Return made up to 04/07/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 July 2007Registered office changed on 16/07/07 from: 1 maltings close, barnes, london, SW13 0NL (1 page)
16 July 2007Registered office changed on 16/07/07 from: 1 maltings close, barnes, london, SW13 0NL (1 page)
26 June 2007New director appointed (2 pages)
26 June 2007New director appointed (2 pages)
15 January 2007Amended accounts made up to 31 December 2005 (3 pages)
15 January 2007Amended accounts made up to 31 December 2005 (3 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
31 July 2006Return made up to 04/07/06; full list of members (7 pages)
31 July 2006Return made up to 04/07/06; full list of members (7 pages)
21 December 2005Amended accounts made up to 31 December 2004 (4 pages)
21 December 2005Amended accounts made up to 31 December 2004 (4 pages)
13 July 2005Return made up to 04/07/05; full list of members (7 pages)
13 July 2005Return made up to 04/07/05; full list of members (7 pages)
11 May 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
11 May 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
25 January 2005Registered office changed on 25/01/05 from: 7 maltings close, barnes, london, SW13 0NL (1 page)
25 January 2005Registered office changed on 25/01/05 from: 7 maltings close, barnes, london, SW13 0NL (1 page)
31 August 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
31 August 2004Return made up to 08/07/04; full list of members
  • 363(287) ‐ Registered office changed on 31/08/04
(7 pages)
31 August 2004Ad 27/02/04--------- £ si [email protected] (2 pages)
31 August 2004Ad 27/02/04--------- £ si [email protected] (2 pages)
31 August 2004Return made up to 08/07/04; full list of members
  • 363(287) ‐ Registered office changed on 31/08/04
(7 pages)
31 August 2004Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
21 June 2004Secretary's particulars changed;director's particulars changed (1 page)
21 June 2004Secretary's particulars changed;director's particulars changed (1 page)
18 June 2004Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
18 June 2004Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
26 April 2004Secretary resigned (1 page)
26 April 2004New secretary appointed;new director appointed (3 pages)
26 April 2004New secretary appointed;new director appointed (3 pages)
26 April 2004Secretary resigned (1 page)
24 January 2004Secretary resigned (1 page)
24 January 2004Secretary resigned (1 page)
8 September 2003Registered office changed on 08/09/03 from: the ground floor 88 archway road london N19 3TT (1 page)
8 September 2003New director appointed (2 pages)
8 September 2003Registered office changed on 08/09/03 from: the ground floor 88 archway road london N19 3TT (1 page)
8 September 2003New director appointed (2 pages)
8 September 2003New secretary appointed (2 pages)
8 September 2003New secretary appointed (2 pages)
22 August 2003Company name changed perryford LTD\certificate issued on 22/08/03 (2 pages)
22 August 2003Company name changed perryford LTD\certificate issued on 22/08/03 (2 pages)
18 July 2003Registered office changed on 18/07/03 from: 39A leicester road, salford, manchester, M7 4AS (1 page)
18 July 2003Registered office changed on 18/07/03 from: 39A leicester road, salford, manchester, M7 4AS (1 page)
17 July 2003Secretary resigned (1 page)
17 July 2003Director resigned (1 page)
17 July 2003Secretary resigned (1 page)
17 July 2003Director resigned (1 page)
8 July 2003Incorporation (9 pages)
8 July 2003Incorporation (9 pages)