Company NameSonay Trading Ltd
Company StatusDissolved
Company Number04952797
CategoryPrivate Limited Company
Incorporation Date4 November 2003(20 years, 6 months ago)
Dissolution Date19 June 2012 (11 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9301Wash & dry clean textile & fur
SIC 96010Washing and (dry-)cleaning of textile and fur products

Directors

Director NameAysegul Kuscu
Date of BirthMay 1973 (Born 51 years ago)
NationalityTurkish
StatusClosed
Appointed04 November 2003(same day as company formation)
RoleCompany Director
Correspondence Address55 Camden Street
London
NW1 0HG
Director NameMr Abel Fazl Atashroo
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2004(8 months, 1 week after company formation)
Appointment Duration7 years, 11 months (closed 19 June 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Elm Grove Road
London
W5 3JH
Secretary NameMr Abel Fazl Atashroo
NationalityBritish
StatusClosed
Appointed19 January 2005(1 year, 2 months after company formation)
Appointment Duration7 years, 5 months (closed 19 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Elm Grove Road
London
W5 3JH
Secretary NameMr Rajiv Dash
NationalityIndian
StatusClosed
Appointed23 December 2008(5 years, 1 month after company formation)
Appointment Duration3 years, 5 months (closed 19 June 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address55 Woodstock Road
London
E7 8NB
Secretary NameRajiv Dash
NationalityBritish
StatusResigned
Appointed04 November 2003(same day as company formation)
RoleCompany Director
Correspondence Address48 Thorogood Gardens
London
E15 1HG

Location

Registered Address44 Broadway
Stratford
London
E15 1XH
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardStratford and New Town
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Turnover£57,007
Gross Profit£50,953
Net Worth£26,788
Cash£1,344

Accounts

Latest Accounts30 November 2010 (13 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

19 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
19 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
6 March 2012First Gazette notice for compulsory strike-off (1 page)
6 March 2012First Gazette notice for compulsory strike-off (1 page)
2 September 2011Total exemption full accounts made up to 30 November 2010 (11 pages)
2 September 2011Total exemption full accounts made up to 30 November 2010 (11 pages)
15 April 2011Registered office address changed from 68 Plender Street London NW1 0LB on 15 April 2011 (2 pages)
15 April 2011Registered office address changed from 68 Plender Street London NW1 0LB on 15 April 2011 (2 pages)
26 November 2010Annual return made up to 4 November 2010 with a full list of shareholders
Statement of capital on 2010-11-26
  • GBP 1,000
(15 pages)
26 November 2010Annual return made up to 4 November 2010 with a full list of shareholders
Statement of capital on 2010-11-26
  • GBP 1,000
(15 pages)
26 November 2010Annual return made up to 4 November 2010 with a full list of shareholders
Statement of capital on 2010-11-26
  • GBP 1,000
(15 pages)
6 September 2010Total exemption full accounts made up to 30 November 2009 (11 pages)
6 September 2010Total exemption full accounts made up to 30 November 2009 (11 pages)
14 December 2009Annual return made up to 4 November 2009 (15 pages)
14 December 2009Annual return made up to 4 November 2009 (15 pages)
14 December 2009Annual return made up to 4 November 2009 (15 pages)
1 October 2009Total exemption full accounts made up to 30 November 2008 (11 pages)
1 October 2009Total exemption full accounts made up to 30 November 2008 (11 pages)
31 December 2008Secretary appointed rajiv dash (2 pages)
31 December 2008Return made up to 04/11/08; full list of members (10 pages)
31 December 2008Director and secretary's change of particulars / abel atashroo / 01/06/2007 (1 page)
31 December 2008Return made up to 04/11/08; full list of members (10 pages)
31 December 2008Director and Secretary's Change of Particulars / abel atashroo / 01/06/2007 / HouseName/Number was: , now: 3; Street was: 34 harwood terrace, now: elm grove road; Area was: , now: ealing; Post Code was: SW6 2AB, now: W5 3JH (1 page)
31 December 2008Secretary appointed rajiv dash (2 pages)
28 October 2008Total exemption full accounts made up to 30 November 2007 (11 pages)
28 October 2008Total exemption full accounts made up to 30 November 2007 (11 pages)
23 November 2007Return made up to 04/11/07; full list of members (7 pages)
23 November 2007Return made up to 04/11/07; full list of members (7 pages)
1 October 2007Total exemption full accounts made up to 30 November 2006 (11 pages)
1 October 2007Total exemption full accounts made up to 30 November 2006 (11 pages)
6 October 2006Registered office changed on 06/10/06 from: 5 calico row plantation wharf london SW11 3YH (1 page)
6 October 2006Registered office changed on 06/10/06 from: 5 calico row plantation wharf london SW11 3YH (1 page)
5 October 2006Total exemption full accounts made up to 30 November 2005 (11 pages)
5 October 2006Total exemption full accounts made up to 30 November 2005 (11 pages)
5 January 2006Return made up to 04/11/05; full list of members (7 pages)
5 January 2006Return made up to 04/11/05; full list of members (7 pages)
2 June 2005Accounts for a dormant company made up to 30 November 2004 (2 pages)
2 June 2005Accounts made up to 30 November 2004 (2 pages)
9 February 2005Return made up to 04/11/04; full list of members (7 pages)
9 February 2005Return made up to 04/11/04; full list of members (7 pages)
25 January 2005New secretary appointed (2 pages)
25 January 2005Secretary resigned (1 page)
25 January 2005New secretary appointed (2 pages)
25 January 2005Secretary resigned (1 page)
13 January 2005Director's particulars changed (1 page)
13 January 2005Director's particulars changed (1 page)
22 July 2004Registered office changed on 22/07/04 from: link accountancy services 166 upper richmond road putney london SW15 2SH (1 page)
22 July 2004New director appointed (2 pages)
22 July 2004Registered office changed on 22/07/04 from: link accountancy services 166 upper richmond road putney london SW15 2SH (1 page)
22 July 2004New director appointed (2 pages)
1 December 2003Registered office changed on 01/12/03 from: 48 thorogood gardens london E15 1HG (1 page)
1 December 2003Registered office changed on 01/12/03 from: 48 thorogood gardens london E15 1HG (1 page)
4 November 2003Incorporation (8 pages)