SONIC SOFTWARE (UK) LIMITED
Overview
| Company Name | SONIC SOFTWARE (UK) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02759702 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SONIC SOFTWARE (UK) LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is SONIC SOFTWARE (UK) LIMITED located?
| Registered Office Address | c/o STEPHEN FABERMAN 3 Arlington Square 3rd Floor Downshire Way RG12 1WA Bracknell Berkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SONIC SOFTWARE (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| EXCELON UK LIMITED | Feb 03, 2000 | Feb 03, 2000 |
| OBJECT DESIGN (UK) LIMITED | Dec 22, 1992 | Dec 22, 1992 |
| LAWGRA (NO.176) LIMITED | Oct 28, 1992 | Oct 28, 1992 |
What are the latest accounts for SONIC SOFTWARE (UK) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Nov 30, 2012 |
What is the status of the latest annual return for SONIC SOFTWARE (UK) LIMITED?
| Annual Return |
|
|---|
What are the latest filings for SONIC SOFTWARE (UK) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Statement of capital on Aug 12, 2014
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Oct 28, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Annual return made up to Oct 28, 2012 with full list of shareholders | 14 pages | AR01 | ||||||||||
Appointment of Stephen Howard Faberman as a director on Oct 19, 2012 | 3 pages | AP01 | ||||||||||
Secretary's details changed for Stephen Howard Faberman on Sep 30, 2012 | 3 pages | CH03 | ||||||||||
Annual return made up to Oct 28, 2011 with full list of shareholders | 14 pages | AR01 | ||||||||||
Termination of appointment of David H. Benton, Jr. as a director on Oct 14, 2011 | 2 pages | TM01 | ||||||||||
Accounts made up to Nov 30, 2012 | 1 pages | AA | ||||||||||
Accounts made up to Nov 30, 2011 | 1 pages | AA | ||||||||||
Administrative restoration application | 3 pages | RT01 | ||||||||||
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Accounts made up to Nov 30, 2010 | 7 pages | AA | ||||||||||
Appointment of Mr. David H. Benton as a director | 2 pages | AP01 | ||||||||||
Registered office address changed from 210 Bath Road Slough Berkshire SL1 3XE on Aug 22, 2011 | 1 pages | AD01 | ||||||||||
Appointment of Mr. Brian Flanagan as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Norman Roberton as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Oct 28, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts made up to Nov 30, 2009 | 7 pages | AA | ||||||||||
Who are the officers of SONIC SOFTWARE (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FABERMAN, Stephen Howard | Secretary | c/o Stephen Faberman Arlington Square 3rd Floor Downshire Way RG12 1WA Bracknell 3 Berkshire England | 135237480001 | |||||||
| FABERMAN, Stephen Howard, Mr. | Director | c/o Stephen Faberman Arlington Square 3rd Floor Downshire Way RG12 1WA Bracknell 3 Berkshire England | United States | American | 173076760001 | |||||
| FLANAGAN, Brian, Mr. | Director | c/o Stephen Faberman Arlington Square 3rd Floor Downshire Way RG12 1WA Bracknell 3 Berkshire England | United States | American | 162476600001 | |||||
| PONGENNARI, Janet Lesley | Secretary | 18 Albany Park Road KT22 7PA Leatherhead Surrey | British | 115254840001 | ||||||
| HACKWOOD SECRETARIES LIMITED | Nominee Secretary | One Silk Street EC2Y 8HQ London | 900004790001 | |||||||
| LAWGRAM SECRETARIES LIMITED | Nominee Secretary | More London Riverside SE1 2AU London 4 | 900004760001 | |||||||
| ALLEN, Timothy James | Director | 4 Fieldstone Way North Reading Massachusetts 01864 Usa | American | 55428170001 | ||||||
| BEAGLE, James Malcolm | Director | 105e Slough Road Datchet SL3 9AQ Slough | British | 69363450004 | ||||||
| BENTON, JR., David H., Mr. | Director | c/o Stephen Faberman Arlington Square 3rd Floor Downshire Way RG12 1WA Bracknell 3 Berkshire England | Usa | American | 162354200001 | |||||
| BRANDT, Lacey | Director | 7 Alhambra Road USA Wellesley Massachusetts 02181 | American | 51034850001 | ||||||
| MARSHALL, Kenneth Edward | Director | 17 Kress Farm Road Hingham Massachusetts 02043 Usa | American | 69145710001 | ||||||
| O'CONNOR, Gregory Joseph | Director | 20 Chattam Road Andover Ma 01810 Usa | Amercian | 87316510001 | ||||||
| PERREAULT, Justin James | Director | 295 Beacon Street 32 Boston Massachusetts 02116 Usa | American | 51034830001 | ||||||
| POTTER, Robert Joseph | Director | 79 Woodside Road Winchester Massachusetts 01890 Usa | Us National | 32489000001 | ||||||
| ROBERTON, Norman Roy | Director | 179 Main Street Groton Ma 01450 Usa | Usa | United States | 87316460002 | |||||
| SANDEEN, Mark Douglas | Director | 2 Liberty Avenue Lexington Massachusetts 02173 Usa | Us Citizen | 32489010001 | ||||||
| TURNER, Nicholas Spencer | Nominee Director | Flat 6 53 Shepherds Hill Highgate N6 5QP London | British | 900005470001 |
Does SONIC SOFTWARE (UK) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Rent deposit deed | Created On May 03, 2002 Delivered On May 10, 2002 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All the company's interest in and to the account being a separate designated interest bearing account opened or to be opened by the company (as chargee) in it's name with the royal bank of scotland (or any other bank as the chargee shall decide) into which the deposit (being an amount equal to one half of the rent which at the date of the deed is £67,681.53) is from time to time paid pursuant to the deed and all monies (including interest and other accruals) standing to the credit of such account. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Rental deposit deed | Created On Oct 26, 1995 Delivered On Nov 13, 1995 | Outstanding | Amount secured £64,000 and all other monies due or to become due from the company and/or ilog limited to the chargee under the terms of a lease dated 26TH october 1995 | |
Short particulars All sums of money which have been or are now or which may at any time or from time to time be deposited with the chargee to maintain the rental deposit in an amount equal to sixty-four thousand pounds. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0