About

Registered Number: 04286826
Date of Incorporation: 13/09/2001 (23 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 11/04/2017 (7 years and 9 months ago)
Registered Address: St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne, NE1 3DX

 

Sonar Equipment Services Ltd was registered on 13 September 2001 and has its registered office in Newcastle Upon Tyne, it's status at Companies House is "Dissolved". We don't know the number of employees at the organisation. The companies director is listed as Maclay Murray & Spems Llp in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MACLAY MURRAY & SPEMS LLP 08 November 2011 28 January 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 April 2017
GAZ1(A) - First notification of strike-off in London Gazette) 24 January 2017
DS01 - Striking off application by a company 12 January 2017
CS01 - N/A 15 September 2016
CH01 - Change of particulars for director 11 August 2016
CH01 - Change of particulars for director 10 August 2016
AA - Annual Accounts 07 April 2016
AR01 - Annual Return 17 September 2015
CH04 - Change of particulars for corporate secretary 16 September 2015
AA - Annual Accounts 15 June 2015
AR01 - Annual Return 22 October 2014
AA - Annual Accounts 14 July 2014
AA01 - Change of accounting reference date 04 July 2014
CERTNM - Change of name certificate 03 February 2014
CONNOT - N/A 03 February 2014
AD01 - Change of registered office address 03 February 2014
AP04 - Appointment of corporate secretary 31 January 2014
TM02 - Termination of appointment of secretary 31 January 2014
CERTNM - Change of name certificate 12 December 2013
AR01 - Annual Return 10 October 2013
AA - Annual Accounts 12 August 2013
AA - Annual Accounts 12 October 2012
AR01 - Annual Return 05 October 2012
TM01 - Termination of appointment of director 20 July 2012
TM01 - Termination of appointment of director 14 February 2012
TM01 - Termination of appointment of director 14 February 2012
TM02 - Termination of appointment of secretary 14 February 2012
AP04 - Appointment of corporate secretary 28 November 2011
AP01 - Appointment of director 14 November 2011
AP01 - Appointment of director 14 November 2011
AD01 - Change of registered office address 14 November 2011
AR01 - Annual Return 23 September 2011
AA - Annual Accounts 09 September 2011
AA - Annual Accounts 11 October 2010
AR01 - Annual Return 15 September 2010
AR01 - Annual Return 08 October 2009
AA - Annual Accounts 14 September 2009
AA - Annual Accounts 11 December 2008
363a - Annual Return 16 September 2008
363a - Annual Return 01 October 2007
AA - Annual Accounts 30 August 2007
363a - Annual Return 15 September 2006
AA - Annual Accounts 08 September 2006
AA - Annual Accounts 07 November 2005
363a - Annual Return 21 September 2005
363s - Annual Return 07 October 2004
AA - Annual Accounts 29 September 2004
288c - Notice of change of directors or secretaries or in their particulars 15 July 2004
363s - Annual Return 29 September 2003
AA - Annual Accounts 16 July 2003
363s - Annual Return 24 September 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 08 February 2002
123 - Notice of increase in nominal capital 29 January 2002
RESOLUTIONS - N/A 07 January 2002
RESOLUTIONS - N/A 07 January 2002
RESOLUTIONS - N/A 07 January 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 07 January 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 07 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 January 2002
287 - Change in situation or address of Registered Office 07 January 2002
288a - Notice of appointment of directors or secretaries 12 December 2001
CERTNM - Change of name certificate 11 December 2001
225 - Change of Accounting Reference Date 13 November 2001
288a - Notice of appointment of directors or secretaries 01 November 2001
287 - Change in situation or address of Registered Office 11 October 2001
288a - Notice of appointment of directors or secretaries 11 October 2001
288a - Notice of appointment of directors or secretaries 11 October 2001
288b - Notice of resignation of directors or secretaries 09 October 2001
288b - Notice of resignation of directors or secretaries 09 October 2001
NEWINC - New incorporation documents 13 September 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.