Company NameSonic Air Limited
Company StatusDissolved
Company Number06649166
CategoryPrivate Limited Company
Incorporation Date17 July 2008(15 years, 8 months ago)
Dissolution Date22 November 2011 (12 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Paul Kythreotis
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2010(1 year, 6 months after company formation)
Appointment Duration1 year, 9 months (closed 22 November 2011)
RoleCompany Director
Country of ResidenceCyprus
Correspondence AddressSutherland House 2nd Floor
3 Lloyd's Avenue
London
EC3N 3DS
Director NameBBL Nominee Directors UK Limited (Corporation)
StatusClosed
Appointed17 July 2008(same day as company formation)
Correspondence Address41 Trinity Square
London
EC3N 4DJ
Secretary NameBBL Nominee Secretaries UK Limited (Corporation)
StatusClosed
Appointed17 July 2008(same day as company formation)
Correspondence Address41 Trinity Square
London
EC3N 4DJ

Location

Registered AddressSutherland House 2nd Floor
3 Lloyd's Avenue
London
EC3N 3DS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

22 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2011First Gazette notice for voluntary strike-off (1 page)
9 August 2011First Gazette notice for voluntary strike-off (1 page)
27 July 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
27 July 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
26 July 2011Application to strike the company off the register (2 pages)
26 July 2011Application to strike the company off the register (2 pages)
25 October 2010Registered office address changed from 4Th Floor 41 Trinity Square London EC3N 4DJ United Kingdom on 25 October 2010 (1 page)
25 October 2010Registered office address changed from 4th Floor 41 Trinity Square London EC3N 4DJ United Kingdom on 25 October 2010 (1 page)
20 July 2010Annual return made up to 17 July 2010 with a full list of shareholders
Statement of capital on 2010-07-20
  • GBP 1,000
(4 pages)
20 July 2010Annual return made up to 17 July 2010 with a full list of shareholders
Statement of capital on 2010-07-20
  • GBP 1,000
(4 pages)
19 July 2010Secretary's details changed for Bbl Nominee Secretaries Uk Limited on 1 July 2010 (1 page)
19 July 2010Director's details changed for Bbl Nominee Directors Uk Limited on 1 July 2010 (1 page)
19 July 2010Director's details changed for Bbl Nominee Directors Uk Limited on 1 July 2010 (1 page)
19 July 2010Secretary's details changed for Bbl Nominee Secretaries Uk Limited on 1 July 2010 (1 page)
19 July 2010Secretary's details changed for Bbl Nominee Secretaries Uk Limited on 1 July 2010 (1 page)
16 March 2010Appointment of Mr Paul Kythreotis as a director (2 pages)
16 March 2010Appointment of Mr Paul Kythreotis as a director (2 pages)
10 March 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
10 March 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
24 July 2009Return made up to 17/07/09; full list of members (3 pages)
24 July 2009Return made up to 17/07/09; full list of members (3 pages)
17 March 2009Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page)
17 March 2009Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page)
17 July 2008Incorporation (12 pages)
17 July 2008Incorporation (12 pages)