C. SONABEND PROMOTION LIMITED

Register to unlock more data on OkredoRegister

C. SONABEND PROMOTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02697053

Incorporation date

13/03/1992

Size

Micro Entity

Contacts

Registered address

Registered address

15 Northfields Prospect, London SW18 1PECopy
copy info iconCopy
See on map
Latest events (Record since 13/03/1992)
dot icon17/03/2026
Final Gazette dissolved via compulsory strike-off
dot icon11/01/2020
Compulsory strike-off action has been suspended
dot icon10/12/2019
First Gazette notice for compulsory strike-off
dot icon29/03/2019
Confirmation statement made on 2019-03-29 with updates
dot icon21/03/2019
Change of details for Mr Gerard Wilfred Urban Norton as a person with significant control on 2019-02-11
dot icon21/03/2019
Notification of Gerard Wilfred Urban Norton as a person with significant control on 2019-02-11
dot icon14/03/2019
Confirmation statement made on 2019-03-14 with updates
dot icon06/03/2019
Cessation of Robyn Spitz as a person with significant control on 2018-09-27
dot icon04/03/2019
Termination of appointment of Michelle Paradisgarten as a director on 2019-02-24
dot icon20/02/2019
Appointment of Mr Gerard Wilfred Ubran Norton as a director on 2019-02-11
dot icon18/02/2019
Registered office address changed from Charles House 108-110 Finchley Road London NW3 5JJ to 15 Northfields Prospect London SW18 1PE on 2019-02-18
dot icon12/02/2019
Micro company accounts made up to 2017-12-31
dot icon30/10/2018
Confirmation statement made on 2018-10-10 with updates
dot icon27/09/2018
Cessation of Mohamad Al Fires as a person with significant control on 2018-09-27
dot icon27/09/2018
Notification of Robyn Spitz as a person with significant control on 2018-09-27
dot icon18/09/2018
Director's details changed for Ms. Michelle Paradisgarten on 2018-09-18
dot icon10/08/2018
Termination of appointment of Mohamad Al Fires as a director on 2018-08-10
dot icon22/12/2017
Micro company accounts made up to 2016-12-31
dot icon13/10/2017
Appointment of Ms. Michelle Paradisgarten as a director on 2017-10-13
dot icon10/10/2017
Termination of appointment of L.G.Secretaries Limited as a secretary on 2017-10-10
dot icon10/10/2017
Confirmation statement made on 2017-10-10 with updates
dot icon10/10/2017
Termination of appointment of Nira Amar as a director on 2017-10-10
dot icon10/10/2017
Appointment of Mr Mohamad Al Fires as a director on 2017-10-10
dot icon19/06/2017
Confirmation statement made on 2017-06-19 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon20/06/2016
Annual return made up to 2016-06-17 with full list of shareholders
dot icon14/03/2016
Annual return made up to 2016-03-13 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon24/03/2015
Annual return made up to 2015-03-13 with full list of shareholders
dot icon10/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon18/06/2014
Registered office address changed from 4Th Floor 21 Wigmore Street London W1U 1PJ on 2014-06-18
dot icon21/03/2014
Annual return made up to 2014-03-13 with full list of shareholders
dot icon29/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon29/05/2013
Director's details changed for Ms Nira Amar on 2013-05-29
dot icon25/03/2013
Registered office address changed from New Maxdov House 130 Bury New Road Prestwich Manchester M25 0AA on 2013-03-25
dot icon25/03/2013
Annual return made up to 2013-03-13 with full list of shareholders
dot icon10/08/2012
Amended accounts made up to 2011-12-31
dot icon28/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon14/05/2012
Termination of appointment of Zeta Directors Limited as a director
dot icon22/03/2012
Annual return made up to 2012-03-13 with full list of shareholders
dot icon29/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon15/03/2011
Annual return made up to 2011-03-13 with full list of shareholders
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon07/09/2010
Appointment of Ms Nira Amar as a director
dot icon06/09/2010
Termination of appointment of Roy Robert Murray as a director
dot icon17/08/2010
Appointment of Ms Nira Amar as a director
dot icon17/08/2010
Termination of appointment of a director
dot icon17/08/2010
Appointment of Roy Robert Murray as a director
dot icon23/03/2010
Annual return made up to 2010-03-13 with full list of shareholders
dot icon24/12/2009
Particulars of variation of rights attached to shares
dot icon04/11/2009
Total exemption full accounts made up to 2008-12-31
dot icon17/03/2009
Return made up to 13/03/09; full list of members
dot icon01/11/2008
Total exemption full accounts made up to 2007-12-31
dot icon14/03/2008
Return made up to 13/03/08; full list of members
dot icon08/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon19/03/2007
Return made up to 13/03/07; full list of members
dot icon17/01/2007
Total exemption full accounts made up to 2005-12-31
dot icon22/03/2006
Return made up to 13/03/06; full list of members
dot icon05/02/2006
Registered office changed on 05/02/06 from: new maxdov house 130 bury new road prestwich manchester M25 0AA
dot icon05/02/2006
Registered office changed on 05/02/06 from: charter court third avenue southampton SO15 0AP
dot icon03/11/2005
Secretary's particulars changed
dot icon13/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon01/08/2005
Delivery ext'd 3 mth 31/12/04
dot icon09/05/2005
Return made up to 13/03/05; full list of members
dot icon08/11/2004
Total exemption full accounts made up to 2003-12-31
dot icon18/05/2004
Delivery ext'd 3 mth 31/12/03
dot icon19/03/2004
Return made up to 13/03/04; full list of members
dot icon05/02/2004
Total exemption full accounts made up to 2002-12-31
dot icon03/02/2004
Registered office changed on 03/02/04 from: 7TH floor wettern house 56 dingwall road croydon surrey CR9 2PN
dot icon21/07/2003
Registered office changed on 21/07/03 from: seventh floor wettern house 56 dingwall road croydon surrey CR0 0XH
dot icon03/05/2003
Delivery ext'd 3 mth 31/12/02
dot icon18/03/2003
Return made up to 13/03/03; full list of members
dot icon06/02/2003
Total exemption full accounts made up to 2001-12-31
dot icon20/03/2002
Return made up to 13/03/02; full list of members
dot icon19/03/2002
Delivery ext'd 3 mth 31/12/01
dot icon03/01/2002
New director appointed
dot icon19/12/2001
Director resigned
dot icon04/07/2001
Total exemption full accounts made up to 2000-12-31
dot icon25/06/2001
Full accounts made up to 1999-12-31
dot icon04/06/2001
Delivery ext'd 3 mth 31/12/00
dot icon21/03/2001
Return made up to 13/03/01; full list of members
dot icon21/03/2001
Director's particulars changed
dot icon21/03/2001
Secretary's particulars changed
dot icon05/04/2000
Full accounts made up to 1998-12-31
dot icon04/04/2000
Delivery ext'd 3 mth 31/12/99
dot icon17/03/2000
Return made up to 13/03/00; full list of members
dot icon13/10/1999
Registered office changed on 13/10/99 from: 66 wigmore street london W1H 0HQ
dot icon17/09/1999
Delivery ext'd 3 mth 31/12/98
dot icon18/03/1999
Return made up to 13/03/99; full list of members
dot icon01/02/1999
Accounts for a small company made up to 1997-12-31
dot icon09/07/1998
Return made up to 13/03/98; full list of members
dot icon12/06/1998
Delivery ext'd 3 mth 31/12/97
dot icon02/04/1998
Full accounts made up to 1996-12-31
dot icon16/05/1997
Return made up to 13/03/97; full list of members
dot icon07/01/1997
Delivery ext'd 3 mth 31/12/96
dot icon13/05/1996
Full accounts made up to 1995-12-31
dot icon16/04/1996
Return made up to 13/03/95; full list of members
dot icon03/04/1996
Return made up to 13/03/96; full list of members
dot icon03/04/1996
Location of register of members address changed
dot icon18/12/1995
Delivery ext'd 3 mth 31/12/95
dot icon27/11/1995
Full accounts made up to 1994-12-31
dot icon09/04/1995
Registered office changed on 09/04/95 from: 100 chalk farm rd london NW1 8EH
dot icon10/01/1995
Delivery ext'd 3 mth 31/12/94
dot icon15/09/1994
Full accounts made up to 1993-12-31
dot icon08/08/1994
Delivery ext'd 3 mth 31/12/93
dot icon03/05/1994
Return made up to 13/03/94; full list of members
dot icon02/11/1993
Director resigned
dot icon08/10/1993
Compulsory strike-off action has been discontinued
dot icon28/09/1993
First Gazette notice for compulsory strike-off
dot icon07/09/1993
Accounts for a dormant company made up to 1992-12-31
dot icon07/09/1993
Resolutions
dot icon12/05/1993
Return made up to 13/03/93; full list of members
dot icon08/04/1993
Delivery ext'd 3 mth 31/12/92
dot icon26/03/1992
Resolutions
dot icon23/03/1992
Director resigned;new director appointed
dot icon23/03/1992
Secretary resigned;new secretary appointed
dot icon23/03/1992
New director appointed
dot icon20/03/1992
Ad 13/03/92--------- £ si 998@1=998 £ ic 2/1000
dot icon20/03/1992
Accounting reference date notified as 31/12
dot icon13/03/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2017
dot iconNext confirmation date
29/03/2020
dot iconLast change occurred
31/12/2017

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2017
dot iconNext account date
31/12/2018
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Al Fires, Mohamad
Director
10/10/2017 - 10/08/2018
13
ZETA DIRECTORS LIMITED
Corporate Director
14/12/2001 - 04/05/2012
40
L.G.SECRETARIES LIMITED
Corporate Secretary
13/03/1992 - 10/10/2017
121
Amar, Nira
Director
01/08/2010 - 01/08/2010
255
Amar, Nira
Director
01/08/2010 - 10/10/2017
255

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C. SONABEND PROMOTION LIMITED

C. SONABEND PROMOTION LIMITED is an(a) Dissolved company incorporated on 13/03/1992 with the registered office located at 15 Northfields Prospect, London SW18 1PE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C. SONABEND PROMOTION LIMITED?

toggle

C. SONABEND PROMOTION LIMITED is currently Dissolved. It was registered on 13/03/1992 and dissolved on 17/03/2026.

Where is C. SONABEND PROMOTION LIMITED located?

toggle

C. SONABEND PROMOTION LIMITED is registered at 15 Northfields Prospect, London SW18 1PE.

What does C. SONABEND PROMOTION LIMITED do?

toggle

C. SONABEND PROMOTION LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for C. SONABEND PROMOTION LIMITED?

toggle

The latest filing was on 17/03/2026: Final Gazette dissolved via compulsory strike-off.