SONHOLD LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameSONHOLD LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03338981
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SONHOLD LIMITED?

    • Financial leasing (64910) / Financial and insurance activities

    Where is SONHOLD LIMITED located?

    Registered Office Address
    60 High Street
    Redhill
    RH1 1NY Surrey
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SONHOLD LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What are the latest filings for SONHOLD LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Full accounts made up to Dec 31, 2012

    12 pagesAA

    Appointment of Mr Brian James Mcdougall as a secretary on May 01, 2013

    1 pagesAP03

    Termination of appointment of Andrew Michael Ebsworthy Tapson as a secretary on May 01, 2013

    1 pagesTM02

    Termination of appointment of Christopher Paul Stamper as a director on May 01, 2013

    1 pagesTM01

    Annual return made up to Mar 24, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 26, 2013

    Statement of capital on Mar 26, 2013

    • Capital: GBP 1
    SH01

    Termination of appointment of Robert Harris as a director on Jan 31, 2013

    1 pagesTM01

    legacy

    1 pagesSH20

    Statement of capital on Dec 27, 2012

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Dec 31, 2011

    11 pagesAA

    Annual return made up to Mar 24, 2012 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Dec 31, 2010

    12 pagesAA

    Appointment of Mr Andrew Michael Ebsworthy Tapson as a secretary

    1 pagesAP03

    Termination of appointment of William Lewis as a secretary

    1 pagesTM02

    Termination of appointment of William Lewis as a director

    1 pagesTM01

    Annual return made up to Mar 24, 2011 with full list of shareholders

    5 pagesAR01

    Appointment of Mr Andrew Michael Ebsworthy Tapson as a director

    2 pagesAP01

    Full accounts made up to Dec 31, 2009

    12 pagesAA

    Annual return made up to Mar 24, 2010 with full list of shareholders

    5 pagesAR01

    Previous accounting period extended from Sep 30, 2009 to Dec 31, 2009

    1 pagesAA01

    Director's details changed for Mr Christopher Paul Stamper on Jan 14, 2010

    2 pagesCH01

    Who are the officers of SONHOLD LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCDOUGALL, Brian James
    60 High Street
    Redhill
    RH1 1NY Surrey
    Secretary
    60 High Street
    Redhill
    RH1 1NY Surrey
    177936490001
    FRANCIS, Daniel Nicholas Owen
    60 High Street
    Redhill
    RH1 1NY Surrey
    Director
    60 High Street
    Redhill
    RH1 1NY Surrey
    United KingdomBritish108324490003
    TAPSON, Andrew Michael Ebsworthy
    60 High Street
    Redhill
    RH1 1NY Surrey
    Director
    60 High Street
    Redhill
    RH1 1NY Surrey
    United KingdomBritish70918570001
    DRUMMOND, Paul Thomas
    40 St Pancras Way
    NW1 0QX London
    26 Star Wharf
    Secretary
    40 St Pancras Way
    NW1 0QX London
    26 Star Wharf
    British124088020001
    LEWIS, William Llewelyn, Mrewelyn
    60 High Street
    Redhill
    RH1 1NY Surrey
    Secretary
    60 High Street
    Redhill
    RH1 1NY Surrey
    British12939250003
    TAPSON, Andrew Michael Ebsworthy
    60 High Street
    Redhill
    RH1 1NY Surrey
    Secretary
    60 High Street
    Redhill
    RH1 1NY Surrey
    159071350001
    TENDLER, Marc Jeremy
    7 Frithwood Avenue
    HA6 Northwood
    Middlesex
    Secretary
    7 Frithwood Avenue
    HA6 Northwood
    Middlesex
    British7732500004
    YUE, Frederick
    25 Regent Road
    KT5 8NN Surbiton
    Surrey
    Secretary
    25 Regent Road
    KT5 8NN Surbiton
    Surrey
    British13202680002
    NORTON ROSE LIMITED
    Kempson House
    P.O. Box 570, Camomile Street
    EC3A 7AN London
    Nominee Secretary
    Kempson House
    P.O. Box 570, Camomile Street
    EC3A 7AN London
    900006420001
    BARTLEY, Paul Robert Matthew
    Buckleswood
    East Grinstead Road
    BN8 4JA North Chailey
    East Sussex
    Director
    Buckleswood
    East Grinstead Road
    BN8 4JA North Chailey
    East Sussex
    British54107140001
    BROWN, Adam Spencer, Dr
    3 Tudor Court
    Castle Way
    TW13 7QQ Feltham
    Middlesex
    Director
    3 Tudor Court
    Castle Way
    TW13 7QQ Feltham
    Middlesex
    British54810890001
    DERBY, Philip Gordon
    107 Cheapside
    EC2V 6HJ London
    Director
    107 Cheapside
    EC2V 6HJ London
    British54892990003
    DRAMBY, Thomas George
    22 Cliddesden Court
    RG21 3ES Basingstoke
    Hampshire
    Director
    22 Cliddesden Court
    RG21 3ES Basingstoke
    Hampshire
    EnglandAmerican125821650001
    DRUMMOND, Paul Thomas
    40 St Pancras Way
    NW1 0QX London
    26 Star Wharf
    Director
    40 St Pancras Way
    NW1 0QX London
    26 Star Wharf
    EnglandBritish124088020001
    HARRIS, Robert
    60 High Street
    Redhill
    RH1 1NY Surrey
    Director
    60 High Street
    Redhill
    RH1 1NY Surrey
    United KingdomBritish83818910001
    LEWIS, William Llewelyn, Mrewelyn
    60 High Street
    Redhill
    RH1 1NY Surrey
    Director
    60 High Street
    Redhill
    RH1 1NY Surrey
    EnglandBritish12939250003
    STAMPER, Christopher Paul
    60 High Street
    Redhill
    RH1 1NY Surrey
    Director
    60 High Street
    Redhill
    RH1 1NY Surrey
    EnglandBritish37053220002
    TENDLER, Marc Jeremy
    7 Frithwood Avenue
    HA6 Northwood
    Middlesex
    Director
    7 Frithwood Avenue
    HA6 Northwood
    Middlesex
    UkBritish7732500004
    WEBSTER, Andrew Edward Christopher
    Fig Lodge
    Cheriton Road
    SO22 5AX Winchester
    Hampshire
    Director
    Fig Lodge
    Cheriton Road
    SO22 5AX Winchester
    Hampshire
    EnglandBritish227539080001
    YUE, Frederick
    25 Regent Road
    KT5 8NN Surbiton
    Surrey
    Director
    25 Regent Road
    KT5 8NN Surbiton
    Surrey
    United KingdomBritish13202680002
    NOROSE LIMITED
    Kempson House
    P.O. Box 570, Camomile Street
    EC3A 7AN London
    Nominee Director
    Kempson House
    P.O. Box 570, Camomile Street
    EC3A 7AN London
    900006410001
    NORTON ROSE LIMITED
    Kempson House
    P.O. Box 570, Camomile Street
    EC3A 7AN London
    Nominee Director
    Kempson House
    P.O. Box 570, Camomile Street
    EC3A 7AN London
    900006420001

    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