SONUM SOLUTIONS LIMITED
Overview
Company Name | SONUM SOLUTIONS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03460417 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of SONUM SOLUTIONS LIMITED?
- Steam and air conditioning supply (35300) / Electricity, gas, steam and air conditioning supply
Where is SONUM SOLUTIONS LIMITED located?
Registered Office Address | Jebsen House 53/61 High Street HA4 7BD Ruislip Middlesex |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SONUM SOLUTIONS LIMITED?
Company Name | From | Until |
---|---|---|
OPTIMUM AIR CONDITIONING LIMITED | Jun 01, 2005 | Jun 01, 2005 |
REFRIGERANT MANAGEMENT SYSTEMS LIMITED | Nov 04, 1997 | Nov 04, 1997 |
What are the latest accounts for SONUM SOLUTIONS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2017 |
What are the latest filings for SONUM SOLUTIONS 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 | ||||||||||
Confirmation statement made on Nov 04, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Mark Steven Carroll as a director on May 10, 2018 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 8 pages | AA | ||||||||||
Previous accounting period shortened from Mar 31, 2017 to Mar 30, 2017 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Nov 04, 2017 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Lee Bainbridge as a director on Mar 31, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr Mark Steven Carroll as a director on Jan 01, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Mr Lee Bainbridge as a director on Jan 01, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Mr James Edward Moore as a director on Jan 01, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Mr Neil James Wilson as a director on Apr 06, 2016 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Nov 04, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 2 pages | AA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Annual return made up to Nov 04, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 2 pages | AA | ||||||||||
Annual return made up to Nov 04, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 2 pages | AA | ||||||||||
Annual return made up to Nov 04, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from * 1C Lyon Trading Estate Lyon Way Greenford Middlesex UB6 0BN* on Nov 05, 2013 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 2 pages | AA | ||||||||||
Director's details changed for Mr. John Francis Crehan on Apr 29, 2013 | 2 pages | CH01 | ||||||||||
Who are the officers of SONUM SOLUTIONS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CREHAN, Annette | Secretary | 53/61 High Street HA4 7BD Ruislip Jebsen House Middlesex England | British | 32558940005 | ||||||
CREHAN, John Francis | Director | 53/61 High Street HA4 7BD Ruislip Jebsen House Middlesex England | England | British | Engineer | 30742460004 | ||||
MOORE, James Edward | Director | 53/61 High Street HA4 7BD Ruislip Jebsen House Middlesex | England | British | Director | 222352460001 | ||||
WILSON, Neil James | Director | 53/61 High Street HA4 7BD Ruislip Jebsen House Middlesex | United Kingdom | British | Director | 117062000003 | ||||
JAMES, Gregory Paul | Secretary | 46 Barrow Point Avenue HA5 3HF Pinner Middlesex | British | Accountant | 59985750001 | |||||
ON LINE REGISTRARS LIMITED | Nominee Secretary | 3 Crystal House New Bedford Road LU1 1HS Luton | 900015530001 | |||||||
BAINBRIDGE, Lee | Director | 53/61 High Street HA4 7BD Ruislip Jebsen House Middlesex | United Kingdom | British | Director | 211493600001 | ||||
CARROLL, Mark Steven | Director | 53/61 High Street HA4 7BD Ruislip Jebsen House Middlesex | United Kingdom | British | Director | 222353380001 | ||||
JAMES, Gregory Paul | Director | 46 Barrow Point Avenue HA5 3HF Pinner Middlesex | United Kingdom | British | Accountant | 59985750001 | ||||
ON LINE FORMATIONS LIMITED | Nominee Director | 3 Crystal House New Bedford Road LU1 1HS Luton | 900015520001 |
Who are the persons with significant control of SONUM SOLUTIONS LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr John Francis Crehan | Apr 06, 2016 | 53/61 High Street HA4 7BD Ruislip Jebsen House Middlesex | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
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