Company NameSonic Corporate Services Limited
Company StatusDissolved
Company Number05159673
CategoryPrivate Limited Company
Incorporation Date22 June 2004(19 years, 10 months ago)
Dissolution Date12 September 2017 (6 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Susan Elizabeth Lawrence
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2015(11 years, 3 months after company formation)
Appointment Duration1 year, 11 months (closed 12 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 6 St. Andrew Street
London
EC4A 3AE
Director NameMargaret Burnett Duxbury
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed21 April 2016(11 years, 10 months after company formation)
Appointment Duration1 year, 4 months (closed 12 September 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6 St Andrew Street
London
EC4A 3AE
Director NameJoint Corporate Services Limited (Corporation)
StatusClosed
Appointed22 June 2004(same day as company formation)
Correspondence Address5th Floor 6 St Andrew Street
London
EC4A 3AE
Secretary NameJoint Secretarial Services Limited (Corporation)
StatusClosed
Appointed22 June 2004(same day as company formation)
Correspondence Address5th Floor
6 St. Andrew Street
London
EC4A 3AE
Director NameMr Roy Neil Arthur
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2011(6 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 December 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 6 St Andrew Street
London
EC4A 3AE
Director NameMr Michael Charles Adams
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2015(10 years, 8 months after company formation)
Appointment Duration7 months (resigned 01 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 6 St Andrew Street
London
EC4A 3AE
Director NameMr Keir Tutt
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2015(10 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 May 2016)
RoleDirector Of Client Services
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 6 St Andrew Street
London
EC4A 3AE

Location

Registered Address5th Floor 6 St Andrew Street
London
EC4A 3AE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

12 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
27 June 2017First Gazette notice for voluntary strike-off (1 page)
27 June 2017First Gazette notice for voluntary strike-off (1 page)
15 June 2017Application to strike the company off the register (3 pages)
15 June 2017Application to strike the company off the register (3 pages)
5 April 2017Accounts for a dormant company made up to 30 June 2016 (3 pages)
5 April 2017Accounts for a dormant company made up to 30 June 2016 (3 pages)
27 January 2017Termination of appointment of Roy Neil Arthur as a director on 31 December 2016 (1 page)
27 January 2017Termination of appointment of Roy Neil Arthur as a director on 31 December 2016 (1 page)
28 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
(7 pages)
28 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
(7 pages)
3 June 2016Termination of appointment of Keir Tutt as a director on 31 May 2016 (1 page)
3 June 2016Termination of appointment of Keir Tutt as a director on 31 May 2016 (1 page)
25 April 2016Appointment of Margaret Burnett Duxbury as a director on 21 April 2016 (2 pages)
25 April 2016Appointment of Margaret Burnett Duxbury as a director on 21 April 2016 (2 pages)
6 October 2015Termination of appointment of Michael Charles Adams as a director on 1 October 2015 (1 page)
6 October 2015Termination of appointment of Michael Charles Adams as a director on 1 October 2015 (1 page)
5 October 2015Appointment of Mrs Susan Elizabeth Lawrence as a director on 1 October 2015 (2 pages)
5 October 2015Appointment of Mrs Susan Elizabeth Lawrence as a director on 1 October 2015 (2 pages)
2 October 2015Accounts for a dormant company made up to 30 June 2015 (3 pages)
2 October 2015Accounts for a dormant company made up to 30 June 2015 (3 pages)
29 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
(4 pages)
29 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
(4 pages)
14 April 2015Appointment of Michael Charles Adams as a director on 1 March 2015 (2 pages)
14 April 2015Appointment of Michael Charles Adams as a director on 1 March 2015 (2 pages)
14 April 2015Appointment of Michael Charles Adams as a director on 1 March 2015 (2 pages)
14 April 2015Appointment of Keir Tutt as a director on 1 March 2015 (2 pages)
14 April 2015Appointment of Keir Tutt as a director on 1 March 2015 (2 pages)
14 April 2015Appointment of Keir Tutt as a director on 1 March 2015 (2 pages)
27 March 2015Accounts for a dormant company made up to 30 June 2014 (4 pages)
27 March 2015Accounts for a dormant company made up to 30 June 2014 (4 pages)
3 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1
(5 pages)
3 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1
(5 pages)
11 March 2014Accounts for a dormant company made up to 30 June 2013 (3 pages)
11 March 2014Accounts for a dormant company made up to 30 June 2013 (3 pages)
25 June 2013Annual return made up to 22 June 2013 with a full list of shareholders (5 pages)
25 June 2013Annual return made up to 22 June 2013 with a full list of shareholders (5 pages)
20 March 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
20 March 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
6 July 2012Director's details changed for Joint Corporate Services Limited on 19 September 2011 (2 pages)
6 July 2012Secretary's details changed for Joint Secretarial Services Limited on 19 September 2011 (2 pages)
6 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (4 pages)
6 July 2012Secretary's details changed for Joint Secretarial Services Limited on 19 September 2011 (2 pages)
6 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (4 pages)
6 July 2012Director's details changed for Joint Corporate Services Limited on 19 September 2011 (2 pages)
2 April 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
2 April 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
19 September 2011Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU on 19 September 2011 (1 page)
19 September 2011Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU on 19 September 2011 (1 page)
5 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (4 pages)
5 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (4 pages)
13 June 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
13 June 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
9 June 2011Appointment of Mr Roy Neil Arthur as a director (2 pages)
9 June 2011Appointment of Mr Roy Neil Arthur as a director (2 pages)
19 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (3 pages)
19 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (3 pages)
20 January 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
20 January 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
8 July 2009Return made up to 22/06/09; full list of members (3 pages)
8 July 2009Return made up to 22/06/09; full list of members (3 pages)
9 April 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
9 April 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
24 June 2008Return made up to 22/06/08; full list of members (3 pages)
24 June 2008Return made up to 22/06/08; full list of members (3 pages)
11 February 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
11 February 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
21 July 2007Return made up to 22/06/07; no change of members (6 pages)
21 July 2007Return made up to 22/06/07; no change of members (6 pages)
18 December 2006Secretary's particulars changed (1 page)
18 December 2006Secretary's particulars changed (1 page)
18 December 2006Director's particulars changed (1 page)
18 December 2006Director's particulars changed (1 page)
11 December 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
11 December 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
24 November 2006Registered office changed on 24/11/06 from: atlas house fourth floor 1 king street london EC2V 8AU (1 page)
24 November 2006Registered office changed on 24/11/06 from: atlas house fourth floor 1 king street london EC2V 8AU (1 page)
19 July 2006Return made up to 22/06/06; full list of members (6 pages)
19 July 2006Return made up to 22/06/06; full list of members (6 pages)
17 May 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
17 May 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
13 July 2005Return made up to 22/06/05; full list of members (6 pages)
13 July 2005Return made up to 22/06/05; full list of members (6 pages)
22 June 2004Incorporation (17 pages)
22 June 2004Incorporation (17 pages)