SONOMA LIMITED

Register to unlock more data on OkredoRegister

SONOMA LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01947941

Incorporation date

16/09/1985

Size

Dormant

Contacts

Registered address

Registered address

Maidenhead Office Park, Westacott Way, Maidenhead, Berkshire SL6 3QHCopy
copy info iconCopy
See on map
Latest events (Record since 03/07/1986)
dot icon30/08/2010
Final Gazette dissolved via voluntary strike-off
dot icon17/05/2010
First Gazette notice for voluntary strike-off
dot icon05/05/2010
Application to strike the company off the register
dot icon06/04/2010
Termination of appointment of Sharon Rolston as a director
dot icon06/04/2010
Termination of appointment of Simon Freemantle as a director
dot icon06/04/2010
Appointment of Allan Bifield as a director
dot icon06/04/2010
Appointment of John Marshall Doolittle as a director
dot icon17/11/2009
Annual return made up to 2009-10-01 with full list of shareholders
dot icon12/11/2009
Appointment of Simon John Freemantle as a secretary
dot icon12/11/2009
Termination of appointment of Oliver Dale as a secretary
dot icon15/10/2009
Previous accounting period extended from 2008-12-31 to 2009-06-30
dot icon28/12/2008
Appointment Terminated Director dara gill
dot icon28/12/2008
Director appointed sharon rolston
dot icon28/12/2008
Director appointed simon john freemantle
dot icon04/11/2008
Return made up to 01/10/08; no change of members
dot icon23/04/2008
Accounts made up to 2007-12-31
dot icon25/10/2007
Return made up to 01/10/07; no change of members
dot icon04/07/2007
Accounts made up to 2006-12-31
dot icon12/04/2007
New secretary appointed
dot icon12/04/2007
Secretary resigned
dot icon12/04/2007
Registered office changed on 13/04/07 from: 51 eastcheap london EC3M 1JP
dot icon10/03/2007
Secretary resigned
dot icon24/10/2006
Return made up to 01/10/06; full list of members
dot icon10/09/2006
Accounts made up to 2005-12-31
dot icon31/10/2005
Accounts made up to 2004-12-31
dot icon30/10/2005
Return made up to 01/10/05; full list of members
dot icon06/02/2005
Accounts made up to 2003-12-31
dot icon18/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon05/10/2004
Return made up to 01/10/04; full list of members
dot icon29/01/2004
Accounts made up to 2002-12-31
dot icon20/10/2003
Return made up to 01/10/03; full list of members
dot icon08/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon12/08/2003
Group of companies' accounts made up to 2001-12-31
dot icon14/04/2003
Director's particulars changed
dot icon08/03/2003
Director resigned
dot icon08/03/2003
New director appointed
dot icon26/11/2002
Return made up to 01/10/02; full list of members
dot icon01/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon18/12/2001
Group of companies' accounts made up to 2000-12-31
dot icon07/11/2001
Return made up to 01/10/01; full list of members
dot icon24/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon30/07/2001
New director appointed
dot icon30/07/2001
Director resigned
dot icon25/10/2000
Full group accounts made up to 1999-12-31
dot icon09/10/2000
Return made up to 01/10/00; full list of members
dot icon05/10/2000
£ sr 385000@1 09/01/98
dot icon26/03/2000
Certificate of change of name
dot icon30/11/1999
Return made up to 01/10/99; full list of members
dot icon27/10/1999
Full group accounts made up to 1998-12-31
dot icon10/03/1999
Director resigned
dot icon12/11/1998
Return made up to 01/10/98; no change of members
dot icon02/11/1998
Full group accounts made up to 1997-12-31
dot icon31/03/1998
Declaration of satisfaction of mortgage/charge
dot icon09/11/1997
Return made up to 01/10/97; no change of members
dot icon02/11/1997
Full group accounts made up to 1996-12-31
dot icon29/10/1997
Certificate of change of name
dot icon21/09/1997
Certificate of change of name
dot icon14/11/1996
New director appointed
dot icon14/11/1996
Director resigned
dot icon02/11/1996
Full group accounts made up to 1995-12-31
dot icon09/10/1996
Return made up to 01/10/96; full list of members
dot icon16/04/1996
Return made up to 01/10/95; change of members; amend
dot icon15/02/1996
Full group accounts made up to 1994-12-31
dot icon23/10/1995
Return made up to 01/10/95; change of members
dot icon12/10/1995
Delivery ext'd 3 mth 31/12/94
dot icon13/06/1995
Registered office changed on 14/06/95 from: 6O priestley road the surrey research park guildford surrey GU2 5YP
dot icon13/06/1995
Resolutions
dot icon13/06/1995
Resolutions
dot icon13/06/1995
Resolutions
dot icon04/04/1995
Return made up to 01/10/94; no change of members
dot icon09/03/1995
Director resigned;new director appointed
dot icon09/03/1995
Secretary resigned;new secretary appointed
dot icon09/03/1995
Return made up to 01/10/93; full list of members
dot icon04/01/1995
Full group accounts made up to 1994-01-01
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon29/11/1993
Full group accounts made up to 1993-01-02
dot icon02/08/1993
Return made up to 01/10/92; full list of members
dot icon17/09/1992
Full group accounts made up to 1991-12-28
dot icon05/04/1992
Director resigned;new director appointed
dot icon16/10/1991
Return made up to 01/10/91; no change of members
dot icon22/07/1991
Full group accounts made up to 1990-12-29
dot icon05/04/1991
Secretary resigned;new secretary appointed
dot icon25/02/1991
Full accounts made up to 1989-12-31
dot icon27/01/1991
Director resigned
dot icon30/10/1990
Return made up to 01/10/90; no change of members
dot icon07/10/1990
Director resigned
dot icon07/10/1990
Director resigned
dot icon17/07/1990
Director resigned
dot icon28/06/1990
Certificate of change of name
dot icon21/06/1990
Registered office changed on 22/06/90 from: 20 alan turing road the surrey research park guildford surrey
dot icon25/04/1990
Director resigned
dot icon22/06/1989
New director appointed
dot icon22/06/1989
New director appointed
dot icon15/06/1989
Full accounts made up to 1988-12-31
dot icon05/06/1989
Return made up to 25/05/89; full list of members
dot icon30/05/1989
Secretary resigned;new secretary appointed
dot icon15/01/1989
Auditor's resignation
dot icon10/01/1989
Director resigned
dot icon10/01/1989
Director resigned
dot icon11/12/1988
Certificate of change of name
dot icon26/10/1988
Secretary resigned;new secretary appointed
dot icon04/10/1988
Full accounts made up to 1987-12-31
dot icon04/10/1988
Return made up to 01/09/88; full list of members
dot icon05/09/1988
Wd 12/08/88 ad 26/05/88--------- premium £ si [email protected]=300 £ ic 2/302
dot icon27/06/1988
Resolutions
dot icon02/05/1988
Particulars of mortgage/charge
dot icon08/10/1987
Full accounts made up to 1986-12-31
dot icon08/10/1987
Return made up to 22/09/87; full list of members
dot icon16/07/1987
New director appointed
dot icon16/07/1987
Director resigned
dot icon16/07/1987
Registered office changed on 17/07/87 from: hays wharf millmead guildford surrey GU2 5HJ
dot icon14/04/1987
Return made up to 31/12/86; full list of members
dot icon23/02/1987
Director resigned
dot icon23/02/1987
New director appointed
dot icon06/01/1987
New director appointed
dot icon26/09/1986
Secretary resigned;new secretary appointed
dot icon03/07/1986
Director resigned;new director appointed

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2007
dot iconLast change occurred
30/12/2007

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2007
dot iconNext account date
30/12/2008
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CLYDE SECRETARIES LIMITED
Corporate Secretary
05/02/1995 - 11/02/2007
459
Davies, Gordon Allan
Director
03/07/2001 - 16/01/2003
42
Gill, Dara Singh
Director
16/01/2003 - 16/12/2008
33
Waszak, Steve
Director
29/09/1994 - 03/07/2001
1
Stephan, Joe
Director
25/01/1996 - 27/12/1997
1

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 SONOMA LIMITED

SONOMA LIMITED is an(a) Dissolved company incorporated on 16/09/1985 with the registered office located at Maidenhead Office Park, Westacott Way, Maidenhead, Berkshire SL6 3QH. 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 SONOMA LIMITED?

toggle

SONOMA LIMITED is currently Dissolved. It was registered on 16/09/1985 and dissolved on 30/08/2010.

Where is SONOMA LIMITED located?

toggle

SONOMA LIMITED is registered at Maidenhead Office Park, Westacott Way, Maidenhead, Berkshire SL6 3QH.

What does SONOMA LIMITED do?

toggle

SONOMA LIMITED operates in the Manufacture of computers and other information processing equipment (30.02 - SIC 2003) sector.

What is the latest filing for SONOMA LIMITED?

toggle

The latest filing was on 30/08/2010: Final Gazette dissolved via voluntary strike-off.