Company NameSoncraft Consultancy Limited
Company StatusDissolved
Company Number08888981
CategoryPrivate Limited Company
Incorporation Date12 February 2014(10 years, 2 months ago)
Dissolution Date11 December 2018 (5 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Madhava Reddy Avuluri
Date of BirthAugust 1985 (Born 38 years ago)
NationalityIndian
StatusClosed
Appointed03 March 2014(2 weeks, 5 days after company formation)
Appointment Duration4 years, 9 months (closed 11 December 2018)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address285 Beaconsfield Street
Newcastle Upon Tyne
NE4 5JS
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2014(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr Md Minhazur Rahman
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBangladeshi
StatusResigned
Appointed03 March 2014(2 weeks, 5 days after company formation)
Appointment Duration4 months (resigned 07 July 2014)
RoleBusiness
Country of ResidenceEngland
Correspondence Address3 Colston Road
Forest Gate
London
E7 8QD
Director NameMr Bhargav Kodati
Date of BirthApril 1970 (Born 54 years ago)
NationalityIndian
StatusResigned
Appointed02 July 2014(4 months, 2 weeks after company formation)
Appointment DurationResigned same day (resigned 02 July 2014)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2, 107b St. Marys Road
Southampton
SO14 0AN

Location

Registered AddressThe Axis Building Maingate ,Kingsway North
Team Valley
Gateshead
Durham
NE11 0NQ
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside

Shareholders

50.2k at £1Madhava Reddy Avuluri
100.00%
Ordinary

Financials

Year2014
Net Worth£46,771
Cash£35,953

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

11 December 2018Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2018First Gazette notice for voluntary strike-off (1 page)
18 September 2018Application to strike the company off the register (3 pages)
25 July 2018Confirmation statement made on 2 July 2018 with no updates (3 pages)
1 May 2018Registered office address changed from The Axis Building Maingate ,Kingsway North Team Valley Gateshead Durham United Kingdom to The Axis Building Maingate ,Kingsway North Team Valley Gateshead Durham NE11 0NQ on 1 May 2018 (1 page)
21 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
16 March 2018Registered office address changed from 285 Beaconsfield Street Newcastle upon Tyne NE4 5JS England to The Axis Building Maingate ,Kingsway North Team Valley Gateshead Durham on 16 March 2018 (1 page)
19 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
31 March 2017Director's details changed for Mr Madhava Reddy Avuluri on 31 March 2017 (2 pages)
31 March 2017Director's details changed for Mr Madhava Reddy Avuluri on 31 March 2017 (2 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
13 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
13 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
2 March 2016Registered office address changed from 3 Colston Road Forest Gate London E7 8QD England to 285 Beaconsfield Street Newcastle upon Tyne NE4 5JS on 2 March 2016 (1 page)
2 March 2016Registered office address changed from 3 Colston Road Forest Gate London E7 8QD England to 285 Beaconsfield Street Newcastle upon Tyne NE4 5JS on 2 March 2016 (1 page)
29 December 2015Registered office address changed from 124 Whitechapel Road London E1 1JE England to 3 Colston Road Forest Gate London E7 8QD on 29 December 2015 (1 page)
29 December 2015Registered office address changed from 124 Whitechapel Road London E1 1JE England to 3 Colston Road Forest Gate London E7 8QD on 29 December 2015 (1 page)
17 November 2015Registered office address changed from 3 Colston Road Forest Gate London E7 8QD to 124 Whitechapel Road London E1 1JE on 17 November 2015 (1 page)
17 November 2015Registered office address changed from 3 Colston Road Forest Gate London E7 8QD to 124 Whitechapel Road London E1 1JE on 17 November 2015 (1 page)
10 November 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
10 November 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
18 August 2015Previous accounting period extended from 28 February 2015 to 30 June 2015 (1 page)
18 August 2015Previous accounting period extended from 28 February 2015 to 30 June 2015 (1 page)
8 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 50,200
(3 pages)
8 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 50,200
(3 pages)
8 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 50,200
(3 pages)
4 August 2014Termination of appointment of Bhargav Kodati as a director on 2 July 2014 (1 page)
4 August 2014Termination of appointment of Bhargav Kodati as a director on 2 July 2014 (1 page)
4 August 2014Termination of appointment of Bhargav Kodati as a director on 2 July 2014 (1 page)
29 July 2014Appointment of Mr Bhargav Kodati as a director on 2 July 2014 (2 pages)
29 July 2014Appointment of Mr Bhargav Kodati as a director on 2 July 2014 (2 pages)
29 July 2014Appointment of Mr Bhargav Kodati as a director on 2 July 2014 (2 pages)
27 July 2014Termination of appointment of Md Minhazur Rahman as a director on 7 July 2014 (1 page)
27 July 2014Termination of appointment of Md Minhazur Rahman as a director on 7 July 2014 (1 page)
25 July 2014Director's details changed for Mr Madhava Reddy Avuluri on 9 July 2014 (2 pages)
25 July 2014Registered office address changed from Flat 10 Abbey House Bakers Row Stratford London E15 3NB to 3 Colston Road Forest Gate London E7 8QD on 25 July 2014 (1 page)
25 July 2014Director's details changed for Mr Madhava Reddy Avuluri on 9 July 2014 (2 pages)
25 July 2014Registered office address changed from Flat 10 Abbey House Bakers Row Stratford London E15 3NB to 3 Colston Road Forest Gate London E7 8QD on 25 July 2014 (1 page)
25 July 2014Director's details changed for Mr Madhava Reddy Avuluri on 9 July 2014 (2 pages)
18 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 50,200
(4 pages)
18 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 50,200
(4 pages)
18 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 50,200
(4 pages)
15 July 2014Director's details changed for Mr Madhava Reddy Avuluri on 15 July 2014 (2 pages)
15 July 2014Director's details changed for Mr Madhava Reddy Avuluri on 15 July 2014 (2 pages)
15 July 2014Appointment of Mr Md Minhazur Rahman as a director on 3 March 2014 (2 pages)
15 July 2014Registered office address changed from 91 Gladstone Avenue London E12 6NR England to Flat 10 Abbey House Bakers Row Stratford London E15 3NB on 15 July 2014 (1 page)
15 July 2014Registered office address changed from 91 Gladstone Avenue London E12 6NR England to Flat 10 Abbey House Bakers Row Stratford London E15 3NB on 15 July 2014 (1 page)
15 July 2014Appointment of Mr Md Minhazur Rahman as a director on 3 March 2014 (2 pages)
15 July 2014Appointment of Mr Md Minhazur Rahman as a director on 3 March 2014 (2 pages)
30 June 2014Termination of appointment of Barbara Kahan as a director (2 pages)
30 June 2014Termination of appointment of Barbara Kahan as a director (2 pages)
23 June 2014Termination of appointment of Barbara Kahan as a director (1 page)
23 June 2014Termination of appointment of Barbara Kahan as a director (1 page)
22 June 2014Registered office address changed from 18 Perth Road London E13 9DS United Kingdom on 22 June 2014 (1 page)
22 June 2014Registered office address changed from 18 Perth Road London E13 9DS United Kingdom on 22 June 2014 (1 page)
22 June 2014Appointment of Mr Madhava Reddy Avuluri as a director (2 pages)
22 June 2014Appointment of Mr Madhava Reddy Avuluri as a director (2 pages)
20 June 2014Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 20 June 2014 (1 page)
20 June 2014Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 20 June 2014 (1 page)
12 February 2014Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-02-12
(36 pages)
12 February 2014Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-02-12
(36 pages)