SONIC SOFTWARE (UK) LIMITED

Register to unlock more data on OkredoRegister

SONIC SOFTWARE (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02759702

Incorporation date

27/10/1992

Size

Dormant

Contacts

Registered address

Registered address

C/O STEPHEN FABERMAN, 3 Arlington Square, 3rd Floor Downshire Way, Bracknell, Berkshire RG12 1WACopy
copy info iconCopy
See on map
Latest events (Record since 27/10/1992)
dot icon22/12/2014
Final Gazette dissolved via voluntary strike-off
dot icon08/09/2014
First Gazette notice for voluntary strike-off
dot icon30/08/2014
Application to strike the company off the register
dot icon11/08/2014
Statement of capital on 2014-08-12
dot icon11/08/2014
Statement by directors
dot icon11/08/2014
Solvency statement dated 28/07/14
dot icon11/08/2014
Resolutions
dot icon03/12/2013
Annual return made up to 2013-10-28 with full list of shareholders
dot icon25/06/2013
Annual return made up to 2012-10-28 with full list of shareholders
dot icon25/06/2013
Appointment of Stephen Howard Faberman as a director on 2012-10-19
dot icon25/06/2013
Secretary's details changed for Stephen Howard Faberman on 2012-09-30
dot icon25/06/2013
Annual return made up to 2011-10-28 with full list of shareholders
dot icon25/06/2013
Termination of appointment of David H. Benton, Jr. as a director on 2011-10-14
dot icon25/06/2013
Accounts made up to 2012-11-30
dot icon25/06/2013
Accounts made up to 2011-11-30
dot icon25/06/2013
Administrative restoration application
dot icon11/06/2012
Final Gazette dissolved via compulsory strike-off
dot icon27/02/2012
First Gazette notice for compulsory strike-off
dot icon11/10/2011
Accounts made up to 2010-11-30
dot icon21/08/2011
Appointment of Mr. David H. Benton as a director
dot icon21/08/2011
Registered office address changed from 210 Bath Road Slough Berkshire SL1 3XE on 2011-08-22
dot icon21/08/2011
Appointment of Mr. Brian Flanagan as a director
dot icon20/08/2011
Termination of appointment of Norman Roberton as a director
dot icon12/01/2011
Annual return made up to 2010-10-28 with full list of shareholders
dot icon14/03/2010
Accounts made up to 2009-11-30
dot icon07/02/2010
Full accounts made up to 2008-11-30
dot icon23/11/2009
Annual return made up to 2009-10-28 with full list of shareholders
dot icon23/11/2009
Director's details changed for Norman Roy Roberton on 2009-11-11
dot icon19/08/2009
Full accounts made up to 2007-11-30
dot icon15/12/2008
Secretary appointed stephen howard faberman
dot icon30/11/2008
Appointment terminated director gregory o'connor
dot icon30/11/2008
Resolutions
dot icon30/11/2008
Director's change of particulars / norman roberton / 24/11/2008
dot icon30/11/2008
Appointment terminated secretary janet pongennari
dot icon30/11/2008
Resolutions
dot icon29/10/2008
Return made up to 28/10/08; full list of members
dot icon09/10/2008
Full accounts made up to 2006-11-30
dot icon13/12/2007
Memorandum and Articles of Association
dot icon13/12/2007
Ad 29/11/07--------- £ si 5330000@1=5330000 £ ic 10000/5340000
dot icon13/12/2007
Nc inc already adjusted 29/11/07
dot icon13/12/2007
Resolutions
dot icon13/12/2007
Resolutions
dot icon01/12/2007
Return made up to 28/10/07; no change of members
dot icon08/08/2007
New secretary appointed
dot icon08/08/2007
Secretary resigned
dot icon22/03/2007
Return made up to 28/10/06; full list of members
dot icon07/03/2007
Full accounts made up to 2005-11-30
dot icon18/09/2006
Delivery ext'd 3 mth 30/11/05
dot icon16/11/2005
Return made up to 28/10/05; full list of members
dot icon17/10/2005
Full accounts made up to 2004-11-30
dot icon05/10/2005
Delivery ext'd 3 mth 30/11/04
dot icon19/01/2005
Full accounts made up to 2003-11-30
dot icon18/11/2004
Return made up to 28/10/04; full list of members
dot icon22/09/2004
Delivery ext'd 3 mth 30/11/03
dot icon09/05/2004
Resolutions
dot icon09/05/2004
Resolutions
dot icon09/05/2004
Resolutions
dot icon03/02/2004
Full accounts made up to 2002-12-31
dot icon18/11/2003
Return made up to 28/10/03; full list of members
dot icon20/10/2003
Auditor's resignation
dot icon16/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon10/09/2003
New secretary appointed
dot icon10/09/2003
Secretary resigned
dot icon10/09/2003
Location of register of members
dot icon10/09/2003
Location of register of directors' interests
dot icon20/03/2003
Director resigned
dot icon20/03/2003
Director resigned
dot icon20/03/2003
Accounting reference date shortened from 31/12/03 to 30/11/03
dot icon20/03/2003
Registered office changed on 21/03/03 from: 190 strand london WC2R 1JN
dot icon20/03/2003
Resolutions
dot icon09/02/2003
New director appointed
dot icon09/02/2003
New director appointed
dot icon30/01/2003
Certificate of change of name
dot icon04/11/2002
Full accounts made up to 2001-12-31
dot icon30/10/2002
Return made up to 28/10/02; full list of members
dot icon09/05/2002
Particulars of mortgage/charge
dot icon16/12/2001
Return made up to 28/10/01; full list of members
dot icon15/10/2001
Full accounts made up to 2000-12-31
dot icon29/11/2000
Return made up to 28/10/00; full list of members
dot icon08/10/2000
Full accounts made up to 1999-12-31
dot icon17/08/2000
Director resigned
dot icon19/03/2000
Memorandum and Articles of Association
dot icon01/02/2000
Certificate of change of name
dot icon07/11/1999
Return made up to 28/10/99; full list of members
dot icon09/08/1999
Full accounts made up to 1998-12-31
dot icon09/12/1998
Full accounts made up to 1997-12-31
dot icon19/11/1998
Auditor's resignation
dot icon05/11/1998
Return made up to 28/10/98; full list of members
dot icon29/10/1998
Delivery ext'd 3 mth 31/12/97
dot icon02/12/1997
Return made up to 28/10/97; full list of members
dot icon02/12/1997
Director resigned
dot icon07/10/1997
Full accounts made up to 1996-12-31
dot icon07/09/1997
Delivery ext'd 3 mth 31/12/96
dot icon16/01/1997
New director appointed
dot icon16/01/1997
New director appointed
dot icon16/01/1997
Return made up to 28/10/96; full list of members
dot icon15/01/1997
Full accounts made up to 1995-12-31
dot icon28/10/1996
Return made up to 28/10/95; full list of members; amend
dot icon28/10/1996
Director resigned
dot icon26/08/1996
Delivery ext'd 3 mth 31/12/95
dot icon11/06/1996
Director resigned
dot icon12/11/1995
Particulars of mortgage/charge
dot icon05/11/1995
Return made up to 28/10/95; full list of members
dot icon23/10/1995
Full accounts made up to 1994-12-31
dot icon09/04/1995
Director's particulars changed
dot icon11/01/1995
Return made up to 28/10/94; full list of members
dot icon11/01/1995
Director resigned
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon04/09/1994
Full accounts made up to 1993-12-31
dot icon23/11/1993
Return made up to 28/10/93; full list of members
dot icon19/05/1993
New director appointed
dot icon17/01/1993
New director appointed
dot icon17/01/1993
New director appointed
dot icon17/01/1993
New director appointed
dot icon17/01/1993
Director resigned;new director appointed
dot icon10/01/1993
Memorandum and Articles of Association
dot icon20/12/1992
Certificate of change of name
dot icon16/12/1992
Nc inc already adjusted 15/12/92
dot icon16/12/1992
Resolutions
dot icon16/12/1992
Resolutions
dot icon16/12/1992
Accounting reference date notified as 31/12
dot icon27/10/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/11/2012
dot iconLast change occurred
29/11/2012

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/11/2012
dot iconNext account date
29/11/2013
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sandeen, Mark Douglas
Director
22/12/1992 - 21/05/1996
-
Brandt, Lacey
Director
20/10/1996 - 18/12/2002
-
Allen, Timothy James
Director
22/12/1992 - 30/08/1994
-
Potter, Robert Joseph
Director
22/12/1992 - 17/04/1997
1
O'connor, Gregory Joseph
Director
26/01/2003 - 23/11/2008
-

Persons with Significant Control

0

No PSC data available.

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 SONIC SOFTWARE (UK) LIMITED

SONIC SOFTWARE (UK) LIMITED is an(a) Dissolved company incorporated on 27/10/1992 with the registered office located at C/O STEPHEN FABERMAN, 3 Arlington Square, 3rd Floor Downshire Way, Bracknell, Berkshire RG12 1WA. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SONIC SOFTWARE (UK) LIMITED?

toggle

SONIC SOFTWARE (UK) LIMITED is currently Dissolved. It was registered on 27/10/1992 and dissolved on 22/12/2014.

Where is SONIC SOFTWARE (UK) LIMITED located?

toggle

SONIC SOFTWARE (UK) LIMITED is registered at C/O STEPHEN FABERMAN, 3 Arlington Square, 3rd Floor Downshire Way, Bracknell, Berkshire RG12 1WA.

What does SONIC SOFTWARE (UK) LIMITED do?

toggle

SONIC SOFTWARE (UK) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for SONIC SOFTWARE (UK) LIMITED?

toggle

The latest filing was on 22/12/2014: Final Gazette dissolved via voluntary strike-off.