SONDEX GROUP
Overview
| Company Name | SONDEX GROUP |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private unlimited company |
| Company Number | 04423955 |
| 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 SONDEX GROUP?
- (1120) /
- (3320) /
Where is SONDEX GROUP located?
| Registered Office Address | Building X107 Range Road Cody Technology Park GU14 0FG Farnborough Hampshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SONDEX GROUP?
| Company Name | From | Until |
|---|---|---|
| SONDEX GROUP LIMITED | Nov 21, 2002 | Nov 21, 2002 |
| SHELFCO (NO 2746) LIMITED | Apr 24, 2002 | Apr 24, 2002 |
What are the latest accounts for SONDEX GROUP?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2010 |
What are the latest filings for SONDEX GROUP?
| 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) | ||||||||||
Termination of appointment of Matthew William John Corbin as a director on Dec 14, 2011 | 1 pages | TM01 | ||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 15 pages | AA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Certificate of re-registration from Limited to Unlimited | 1 pages | CERT3 | ||||||||||
Re-registration from a private limited company to a private unlimited company | 4 pages | RR05 | ||||||||||
Re-registration assent | 1 pages | FOA-RR | ||||||||||
Re-registration of Memorandum and Articles | 30 pages | MAR | ||||||||||
Annual return made up to Apr 24, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Koorosh Hojatollah Taleghani as a director | 2 pages | AP01 | ||||||||||
Appointment of James Alan Junker as a director | 2 pages | AP01 | ||||||||||
Registered office address changed from Saxony Way Blackbushe Business Park Yateley Hampshire GU46 6AB on Nov 12, 2010 | 1 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2009 | 14 pages | AA | ||||||||||
Appointment of Matthew William John Corbin as a director | 3 pages | AP01 | ||||||||||
Appointment of Ahmed Farhan Moghal as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Hilary Anne Wake as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Brian Conrad Palmer as a director | 1 pages | TM01 | ||||||||||
Registered office address changed from The Arena Downshire Way Bracknell Berkshire RG12 1PU on Jun 22, 2010 | 1 pages | AD01 | ||||||||||
Termination of appointment of Peter Everett as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Alyson Clark as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Apr 24, 2010 with full list of shareholders | 7 pages | AR01 | ||||||||||
Director's details changed for Brian Conrad Palmer on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Who are the officers of SONDEX GROUP?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| OAKWOOD CORPORATE SECRETARY LIMITED | Secretary | 26-28 Market Street WA14 1PF Altrincham Webber House Cheshire |
| 146358090001 | ||||||||||
| JUNKER, James Alan | Director | Range Road Cody Technology Park GU14 0FG Farnborough Building X107 Hampshire United Kingdom | United Kingdom | American | 159434670001 | |||||||||
| MOGHAL, Ahmed Farhan | Director | Range Road Cody Technology Park GU14 0FG Farnborough Building X107 Hampshire United Kingdom | United Kingdom | British | 152234740001 | |||||||||
| TALEGHANI, Koorosh Hojatollah | Director | Range Road Cody Technology Park GU14 0FG Farnborough Building X107 Hampshire United Kingdom | United Kingdom | British | 159434430001 | |||||||||
| WILKS, Christopher John | Secretary | The Well House Cufaude Lane RG26 5DL Bramley Hampshire | British | 46671660003 | ||||||||||
| A G SECRETARIAL LIMITED | Secretary | 100 Barbirolli Square M2 3AB Manchester | 90084920001 | |||||||||||
| EPS SECRETARIES LIMITED | Nominee Secretary | Lacon House Theobalds Road WC1X 8RW London | 900023740001 | |||||||||||
| CLARK, Alyson Margaret | Director | Downshire Way RG12 1PU Bracknell The Arena Berkshire United Kingdom | United Kingdom | British | 56868460002 | |||||||||
| COLLINS, Peter John, Doctor | Director | 16 Northcote Road TW1 1PA Twickenham | Irish | 90451060001 | ||||||||||
| COLVIN, William | Director | 1 Patterdale Coldharbour Road KT14 6JN West Byfleet Surrey | United Kingdom | British | 51697890001 | |||||||||
| CORBIN, Matthew William John | Director | Range Road Cody Technology Park GU14 0FG Farnborough Building X107 Hampshire United Kingdom | United Kingdom | British | 127961480001 | |||||||||
| EVERETT, Peter Daryl | Director | Downshire Way RG12 1PU Bracknell The Arena Berkshire United Kingdom | England | British | 127244240001 | |||||||||
| PALMER, Brian Conrad | Director | Downshire Way RG12 1PU Bracknell The Arena Berkshire United Kingdom | American | 124203620001 | ||||||||||
| PATERSON, Iain Stayton | Director | Court Farm House Church Road Overton RG25 3HF Basingstoke Hampshire | England | British | 12566780001 | |||||||||
| PERRY, Martin Gordon | Director | Vine Cottage Winkfield Lane SL4 4QS Maidens Green Berkshire | United Kingdom | British | 61935770002 | |||||||||
| PINCHBECK, Robin Hunter | Director | Down Street W1J 7AJ London 7 | United Kingdom | British | 80579260001 | |||||||||
| STUART BRUGES, William Peter | Director | 2 Sandford House Kingsclere RG20 4PA Newbury Berkshire | British | 18717350004 | ||||||||||
| WAKE, Hilary Anne, Mrs. | Director | Downshire Way RG12 1PU Bracknell The Arena Berkshire United Kingdom | United Kingdom | British | 96648390001 | |||||||||
| WILKS, Christopher John | Director | The Well House Cufaude Lane RG26 5DL Bramley Hampshire | British | 46671660003 | ||||||||||
| MIKJON LIMITED | Nominee Director | Lacon House Theobalds Road WC1X 8RW London | 900023730001 |
Does SONDEX GROUP have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Oct 30, 2002 Delivered On Nov 12, 2002 | Satisfied | Amount secured All monies due or to become due from each company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. 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