Company NameSondel Yamaha Limited
Company StatusDissolved
Company Number06018361
CategoryPrivate Limited Company
Incorporation Date5 December 2006(17 years, 4 months ago)
Dissolution Date3 November 2020 (3 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5040Sale, repair etc. m'cycles & parts
SIC 45400Sale, maintenance and repair of motorcycles and related parts and accessories

Directors

Director NameMr John Richard Humphries
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEN
Correspondence AddressGreen Farm Benningham Green
Occold
Eye
Suffolk
IP23 7PJ
Secretary NameMr John Richard Humphries
NationalityBritish
StatusClosed
Appointed05 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEN
Correspondence AddressGreen Farm Benningham Green
Occold
Eye
Suffolk
IP23 7PJ
Director NameMr Lester Eves
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenways Cottage
Bryants Bottom Road
Great Missenden
Buckinghamshire
HP16 0JS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed05 December 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 December 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.sondelyamaha.co.uk/
Telephone020 83031811
Telephone regionLondon

Location

Registered Address33 Nicholas Way
Northwood
HA6 2TR
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1John Richard Humphries
50.00%
Ordinary
1 at £1Lester James Eves
50.00%
Ordinary

Financials

Year2014
Net Worth-£184,900
Cash£83,359
Current Liabilities£303,382

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

3 November 2020Final Gazette dissolved via compulsory strike-off (1 page)
14 March 2020Compulsory strike-off action has been suspended (1 page)
25 February 2020First Gazette notice for compulsory strike-off (1 page)
1 February 2019Total exemption full accounts made up to 31 December 2018 (14 pages)
1 February 2019Previous accounting period extended from 30 September 2018 to 31 December 2018 (1 page)
24 December 2018Confirmation statement made on 5 December 2018 with updates (4 pages)
19 November 2018Registered office address changed from 18-20 Wellington Parade Blackfen Road Sidcup Kent DA15 9NB to 33 Nicholas Way Northwood HA6 2TR on 19 November 2018 (1 page)
3 July 2018Total exemption full accounts made up to 30 September 2017 (13 pages)
26 June 2018Notification of John Richard Hunphries as a person with significant control on 23 June 2018 (2 pages)
26 June 2018Termination of appointment of Lester Eves as a director on 23 June 2018 (1 page)
26 June 2018Termination of appointment of Lester Eves as a director on 23 June 2018 (1 page)
23 January 2018Confirmation statement made on 5 December 2017 with no updates (3 pages)
22 May 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
22 May 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
21 February 2017Confirmation statement made on 5 December 2016 with updates (5 pages)
21 February 2017Confirmation statement made on 5 December 2016 with updates (5 pages)
4 July 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
4 July 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
18 February 2016Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 2
(5 pages)
18 February 2016Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 2
(5 pages)
16 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
16 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
3 February 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 2
(5 pages)
3 February 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 2
(5 pages)
3 February 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 2
(5 pages)
11 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
11 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
20 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 2
(5 pages)
20 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 2
(5 pages)
20 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 2
(5 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
24 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (5 pages)
24 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (5 pages)
24 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (5 pages)
2 August 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
2 August 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
6 February 2012Annual return made up to 5 December 2011 with a full list of shareholders (5 pages)
6 February 2012Annual return made up to 5 December 2011 with a full list of shareholders (5 pages)
6 February 2012Annual return made up to 5 December 2011 with a full list of shareholders (5 pages)
6 January 2012Total exemption small company accounts made up to 30 September 2010 (4 pages)
6 January 2012Total exemption small company accounts made up to 30 September 2010 (4 pages)
31 December 2011Compulsory strike-off action has been discontinued (1 page)
31 December 2011Compulsory strike-off action has been discontinued (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
7 March 2011Registered office address changed from 28/32 Highbury Corner London N5 1RD on 7 March 2011 (1 page)
7 March 2011Registered office address changed from 28/32 Highbury Corner London N5 1RD on 7 March 2011 (1 page)
7 March 2011Registered office address changed from 28/32 Highbury Corner London N5 1RD on 7 March 2011 (1 page)
3 February 2011Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
3 February 2011Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
3 February 2011Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
3 September 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
3 September 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
4 February 2010Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
4 February 2010Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
4 February 2010Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
23 September 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
23 September 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
12 June 2009Compulsory strike-off action has been discontinued (1 page)
12 June 2009Compulsory strike-off action has been discontinued (1 page)
11 June 2009Return made up to 05/12/08; full list of members (4 pages)
11 June 2009Return made up to 05/12/08; full list of members (4 pages)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
3 October 2008Accounting reference date shortened from 31/12/2007 to 30/09/2007 (1 page)
3 October 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
3 October 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
3 October 2008Accounting reference date shortened from 31/12/2007 to 30/09/2007 (1 page)
4 January 2008Return made up to 05/12/07; full list of members (3 pages)
4 January 2008Return made up to 05/12/07; full list of members (3 pages)
3 May 2007Secretary resigned (1 page)
3 May 2007Director resigned (1 page)
3 May 2007Director resigned (1 page)
3 May 2007Secretary resigned (1 page)
22 March 2007New director appointed (2 pages)
22 March 2007New secretary appointed;new director appointed (2 pages)
22 March 2007New director appointed (2 pages)
22 March 2007New secretary appointed;new director appointed (2 pages)
5 December 2006Incorporation (16 pages)
5 December 2006Incorporation (16 pages)