Company NameSonnyco Ltd
Company StatusDissolved
Company Number09165243
CategoryPrivate Limited Company
Incorporation Date7 August 2014(9 years, 8 months ago)
Dissolution Date15 January 2019 (5 years, 3 months ago)
Previous NameMelonseeds (UK) Ltd

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Director

Director NameMiss Rachael Rosemary Brennan
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed07 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Sandringham Avenue Benton
Newcastle Upon Tyne
NE12 8JX

Location

Registered AddressC/O Clarke's Chartered Accountants 176 Portland Road
Jesmond
Newcastle Upon Tyne
NE2 1DJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Shareholders

110 at £1Rachael Rosemary Brennan
100.00%
Ordinary

Accounts

Latest Accounts31 August 2017 (6 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

15 January 2019Final Gazette dissolved via compulsory strike-off (1 page)
30 October 2018First Gazette notice for compulsory strike-off (1 page)
29 June 2018Micro company accounts made up to 31 August 2017 (2 pages)
19 September 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
19 September 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
26 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
26 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
19 November 2016Compulsory strike-off action has been discontinued (1 page)
19 November 2016Compulsory strike-off action has been discontinued (1 page)
17 November 2016Confirmation statement made on 7 August 2016 with updates (6 pages)
17 November 2016Confirmation statement made on 7 August 2016 with updates (6 pages)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
29 April 2016Micro company accounts made up to 31 August 2015 (2 pages)
29 April 2016Micro company accounts made up to 31 August 2015 (2 pages)
22 April 2016Statement of capital following an allotment of shares on 28 August 2014
  • GBP 200
(3 pages)
22 April 2016Statement of capital following an allotment of shares on 28 August 2014
  • GBP 200
(3 pages)
29 October 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 110
(3 pages)
29 October 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 110
(3 pages)
29 October 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 110
(3 pages)
6 July 2015Company name changed melonseeds (uk) LTD\certificate issued on 06/07/15
  • RES15 ‐ Change company name resolution on 2015-06-25
(2 pages)
6 July 2015Company name changed melonseeds (uk) LTD\certificate issued on 06/07/15
  • RES15 ‐ Change company name resolution on 2015-06-25
(2 pages)
6 July 2015Change of name notice (2 pages)
6 July 2015Change of name notice (2 pages)
7 August 2014Incorporation
Statement of capital on 2014-08-07
  • GBP 110
(14 pages)
7 August 2014Incorporation
Statement of capital on 2014-08-07
  • GBP 110
(14 pages)