Company NameSONY Estates Limited
Company StatusDissolved
Company Number07202558
CategoryPrivate Limited Company
Incorporation Date25 March 2010(14 years ago)
Dissolution Date28 June 2016 (7 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Ian Quayle
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2010(7 months, 4 weeks after company formation)
Appointment Duration5 years, 7 months (closed 28 June 2016)
RoleTraining Consultant
Country of ResidenceEngland
Correspondence Address3 Thistlecroft
Houghton Le Spring
Tyne And Wear
DH5 8LT
Director NameMr Rashmikant Gulabchand Maru
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2010(same day as company formation)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address251 Kings Avenue
London
SW12 0AX
Secretary NameMr Rashmikant Maru
StatusResigned
Appointed25 March 2010(same day as company formation)
RoleCompany Director
Correspondence Address251 Kings Avenue
London
SW12 0AX
Secretary NameMr Jay Maru
StatusResigned
Appointed29 September 2010(6 months, 1 week after company formation)
Appointment Duration1 month, 2 weeks (resigned 18 November 2010)
RoleCompany Director
Correspondence Address3 Thistlecroft
Houghton Le Spring
Tyne And Wear
DH5 8LT
Secretary NameMiss Valerie Janet Smith
StatusResigned
Appointed18 November 2010(7 months, 4 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 03 April 2011)
RoleCompany Director
Correspondence Address2 The Potteries
Hurworth Moor
Darlington
Durham
DL2 1QL

Location

Registered Address3 Thistlecroft
Houghton Le Spring
Tyne And Wear
DH5 8LT
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
WardCopt Hill
Built Up AreaSunderland

Shareholders

2 at £1Ian Quayle
100.00%
Ordinary

Financials

Year2014
Net Worth£387
Current Liabilities£1,420

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 July 2018Bona Vacantia disclaimer (1 page)
28 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
28 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
14 May 2015Compulsory strike-off action has been suspended (1 page)
14 May 2015Compulsory strike-off action has been suspended (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
28 April 2014Annual return made up to 25 March 2014
Statement of capital on 2014-04-28
  • GBP 2
(14 pages)
28 April 2014Annual return made up to 25 March 2014
Statement of capital on 2014-04-28
  • GBP 2
(14 pages)
15 June 2013Compulsory strike-off action has been discontinued (1 page)
15 June 2013Compulsory strike-off action has been discontinued (1 page)
12 June 2013Annual return made up to 25 March 2013 with a full list of shareholders (3 pages)
12 June 2013Annual return made up to 25 March 2013 with a full list of shareholders (3 pages)
23 April 2013First Gazette notice for compulsory strike-off (1 page)
23 April 2013First Gazette notice for compulsory strike-off (1 page)
5 July 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 July 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 May 2012Compulsory strike-off action has been discontinued (1 page)
2 May 2012Compulsory strike-off action has been discontinued (1 page)
1 May 2012Annual return made up to 25 March 2012 with a full list of shareholders (3 pages)
1 May 2012Annual return made up to 25 March 2012 with a full list of shareholders (3 pages)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
19 October 2011Annual return made up to 25 March 2011 with a full list of shareholders (14 pages)
19 October 2011Annual return made up to 25 March 2011 with a full list of shareholders (14 pages)
11 October 2011Compulsory strike-off action has been discontinued (1 page)
11 October 2011Compulsory strike-off action has been discontinued (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
14 June 2011Termination of appointment of Valerie Smith as a secretary (2 pages)
14 June 2011Termination of appointment of Valerie Smith as a secretary (2 pages)
25 January 2011Termination of appointment of Rashmikant Maru as a director (1 page)
25 January 2011Termination of appointment of Rashmikant Maru as a director (1 page)
4 January 2011Appointment of Miss Valerie Janet Smith as a secretary (2 pages)
4 January 2011Appointment of Miss Valerie Janet Smith as a secretary (2 pages)
31 December 2010Appointment of Mr Ian Quayle as a director (2 pages)
31 December 2010Termination of appointment of Jay Maru as a secretary (1 page)
31 December 2010Appointment of Mr Ian Quayle as a director (2 pages)
31 December 2010Registered office address changed from 251 Kings Avenue London SW12 0AX England on 31 December 2010 (1 page)
31 December 2010Termination of appointment of Rashmikant Maru as a secretary (1 page)
31 December 2010Termination of appointment of Rashmikant Maru as a secretary (1 page)
31 December 2010Registered office address changed from 251 Kings Avenue London SW12 0AX England on 31 December 2010 (1 page)
31 December 2010Termination of appointment of Jay Maru as a secretary (1 page)
4 October 2010Appointment of Mr Jay Maru as a secretary (1 page)
4 October 2010Appointment of Mr Jay Maru as a secretary (1 page)
25 March 2010Incorporation (21 pages)
25 March 2010Incorporation (21 pages)