Dissolved
Dissolved 2015-06-30
Company Information for SONOVIA LIMITED
PEEK HOUSE 20 EASTCHEAP, LONDON, EC3M 1EB,
|
Company Registration Number
04976984
Private Limited Company
Dissolved Dissolved 2015-06-30 |
Company Name | ||||
---|---|---|---|---|
SONOVIA LIMITED | ||||
Legal Registered Office | ||||
PEEK HOUSE 20 EASTCHEAP LONDON EC3M 1EB Other companies in EC3M | ||||
Previous Names | ||||
|
Company Number | 04976984 | |
---|---|---|
Date formed | 2003-11-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-12-31 | |
Date Dissolved | 2015-06-30 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-09-23 11:58:26 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
Sonovia Holdings LLC | Delaware | Unknown | ||
SONOVIA LLC | 12333 SOWDEN RD STE B # 336077 HOUSTON TX 77080 | Active | Company formed on the 2023-09-27 | |
SONOVIA, INC. | 7801 N 57TH ST TAMPA FL 33610 | Inactive | Company formed on the 2004-04-13 |
Officer | Role | Date Appointed |
---|---|---|
JOEL GAVIN SMALLEY |
||
PAUL HAYCOCK |
||
EDWARD KELLY HYSLOP |
||
PETER ELLIOTT LUEBCKE |
||
DECLAN PEARSE MACFADDEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROWAN GARDNER |
Director | ||
TIMOTHY JAMES HIRST |
Director | ||
EVERSECRETARY LIMITED |
Company Secretary | ||
PAULINE ANN LUEBCKE |
Company Secretary | ||
MAUREEN POOLEY |
Nominated Secretary | ||
EMMA RACHEL FELTHAM |
Nominated Director | ||
MAUREEN POOLEY |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
VKT PROPERTIES LIMITED | Director | 2009-02-23 | CURRENT | 2009-02-23 | Dissolved 2016-10-11 | |
40/41 WIMPOLE STREET RTM COMPANY LIMITED | Director | 2006-12-06 | CURRENT | 2006-12-06 | Active - Proposal to Strike off | |
CURAPEL (SCOTLAND) LIMITED | Director | 2016-01-29 | CURRENT | 2013-07-15 | Active | |
AMAPHASE LTD | Director | 2015-08-24 | CURRENT | 2015-06-23 | Active - Proposal to Strike off | |
CURAPEL DEVELOPMENTS LTD | Director | 2015-08-08 | CURRENT | 2015-08-08 | Dissolved 2016-08-09 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/11/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/11/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/11/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/11/2011 FROM CPC1 CAPITAL PARK FULBOURN CAMBRIDGE CAMBRIDGESHIRE CB21 5XE | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/11/10 STATEMENT OF CAPITAL;GBP 768.93775 | |
AR01 | 26/11/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 28/02/2010 TO 31/12/2009 | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
AR01 | 26/11/09 FULL LIST | |
363a | RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS | |
88(2) | AD 31/12/08 GBP SI 2297222@0.00005=114.8611 GBP IC 637.9376/752.7987 | |
88(2) | AD 31/12/08 GBP SI 302786@0.00005=15.1393 GBP IC 752.7987/767.938 | |
88(2) | AD 31/12/08 GBP SI 1300004@0.00005=65.0002 GBP IC 572.9374/637.9376 | |
88(2) | AD 31/12/08 GBP SI 1300004@0.00005=65.0002 GBP IC 507.9372/572.9374 | |
88(2) | AD 31/12/08 GBP SI 1300004@0.00005=65.0002 GBP IC 442.937/507.9372 | |
287 | REGISTERED OFFICE CHANGED ON 12/03/2009 FROM 8 WHITECROFT ROAD MELDRETH ROYSTON HERTFORDSHIRE SG8 6ND | |
122 | S-DIV | |
88(2) | AMENDING 88(2) | |
88(2) | AMENDING 88(2) | |
88(2) | CAPITALS NOT ROLLED UP | |
88(2) | CAPITALS NOT ROLLED UP | |
AA | 29/02/08 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED DR EDWARD KELLY HYSLOP | |
288a | DIRECTOR APPOINTED DR PAUL HAYCOCK | |
288a | DIRECTOR APPOINTED MR DECLAN PEARSE MACFADDEN | |
363a | RETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED DERMAGLAIA LIMITED CERTIFICATE ISSUED ON 21/02/08 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 22/08/07--------- £ SI 1653822@.00005= 82 £ IC 336/418 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 | |
88(2)R | AD 30/03/07--------- £ SI 45860@.00005=2 £ IC 334/336 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
122 | S-DIV 16/01/07 | |
RES13 | SUB DIV ALLOT SHARES 16/01/07 | |
RES13 | DIR APP 16/01/07 | |
88(2)R | AD 15/01/07--------- £ SI 2685679@.00005= 134 £ IC 200/334 | |
363a | RETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06 | |
363a | RETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/04 TO 28/02/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | NC INC ALREADY ADJUSTED 13/01/04 | |
ELRES | S386 DISP APP AUDS 13/01/04 | |
ELRES | S369(4) SHT NOTICE MEET 13/01/04 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION | |
123 | £ NC 100/1000 13/01/04 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(2)R | AD 13/01/04--------- £ SI 199@1=199 £ IC 1/200 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 21/01/04 FROM: HOLLAND COURT THE CLOSE NORWICH NORFOLK NR1 4DX | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
CERTNM | COMPANY NAME CHANGED LEGISLATOR 1662 LIMITED CERTIFICATE ISSUED ON 12/01/04 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2015-01-20 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 7310 - R & D on nat sciences & engineering
The top companies supplying to UK government with the same SIC code (7310 - R & D on nat sciences & engineering) as SONOVIA LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | SONOVIA LIMITED | Event Date | 2011-11-10 |
Notice is hereby given, pursuant to section 106 of the Insolvency Act 1986 , that final meetings of the Members and Creditors of the Company will be held at Peek House, 20 Eastcheap, London EC3M 1EB on 18 March 2015 at 11.00 am and 11.15 am for the purpose of laying before the meetings, and giving an explanation of, the Joint Liquidators account of the winding up. Creditors must lodge proxies and hitherto unlodged proofs at Peek House, 20 Eastcheap, London EC3M 1EB by 12.00 noon on the business day preceding the meeting in order to be entitled to vote at the meeting of creditors. Barrie Dunkin Harding (IP number 6327 ) and Patricia Angela Marsh (IP number 9592 ) both of Marsh Hammond & Partners LLP , Peek House, 20 Eastcheap, London EC3M 1EB were appointed Joint Liquidators of the Company on 10 November 2011 . Further information about this case is available from Marc Potter at the offices of Marsh Hammond & Partners LLP on 020 7220 7892 . Barrie Dunkin Harding and Patricia Angela Marsh , Joint Liquidators : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |