About

Registered Number: 01670615
Date of Incorporation: 08/10/1982 (41 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 25/07/2018 (5 years and 11 months ago)
Registered Address: Acre House, 11-15 William Road, London, NW1 3ER

 

Founded in 1982, Sonic 123 Ltd has its registered office in London, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at Sonic 123 Ltd. The organisation has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Christopher Paul 16 May 2005 09 November 2015 1
JONES, Robin John N/A 30 November 2000 1
Secretary Name Appointed Resigned Total Appointments
HIGN, Norman N/A 01 March 2002 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 25 July 2018
LIQ14 - N/A 25 April 2018
LIQ03 - N/A 20 February 2018
4.68 - Liquidator's statement of receipts and payments 22 February 2017
CERTNM - Change of name certificate 25 March 2016
CONNOT - N/A 25 March 2016
F10.2 - N/A 16 February 2016
F10.2 - N/A 16 February 2016
F10.2 - N/A 03 February 2016
AD01 - Change of registered office address 08 January 2016
RESOLUTIONS - N/A 06 January 2016
4.20 - N/A 06 January 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 06 January 2016
TM01 - Termination of appointment of director 05 January 2016
TM01 - Termination of appointment of director 21 November 2015
AR01 - Annual Return 19 June 2015
AA - Annual Accounts 11 May 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 04 June 2014
AR01 - Annual Return 27 June 2013
AA - Annual Accounts 17 April 2013
AR01 - Annual Return 29 June 2012
AA - Annual Accounts 09 May 2012
AR01 - Annual Return 14 July 2011
AA - Annual Accounts 25 May 2011
AR01 - Annual Return 05 July 2010
CH01 - Change of particulars for director 23 June 2010
CH03 - Change of particulars for secretary 23 June 2010
CH01 - Change of particulars for director 23 June 2010
CH01 - Change of particulars for director 23 June 2010
AA - Annual Accounts 27 May 2010
363a - Annual Return 19 June 2009
AA - Annual Accounts 13 May 2009
353 - Register of members 03 November 2008
287 - Change in situation or address of Registered Office 03 November 2008
363a - Annual Return 24 June 2008
225 - Change of Accounting Reference Date 02 June 2008
AA - Annual Accounts 02 June 2008
AA - Annual Accounts 23 July 2007
363a - Annual Return 26 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 August 2006
AA - Annual Accounts 23 August 2006
363a - Annual Return 22 June 2006
363s - Annual Return 21 June 2005
288a - Notice of appointment of directors or secretaries 21 June 2005
288a - Notice of appointment of directors or secretaries 21 June 2005
AA - Annual Accounts 31 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 May 2005
363a - Annual Return 29 June 2004
AA - Annual Accounts 28 April 2004
363a - Annual Return 02 July 2003
AA - Annual Accounts 11 June 2003
AA - Annual Accounts 29 August 2002
363a - Annual Return 24 June 2002
288a - Notice of appointment of directors or secretaries 24 April 2002
288a - Notice of appointment of directors or secretaries 05 April 2002
288b - Notice of resignation of directors or secretaries 02 April 2002
288b - Notice of resignation of directors or secretaries 16 July 2001
AA - Annual Accounts 16 July 2001
363a - Annual Return 02 July 2001
353 - Register of members 02 July 2001
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 02 July 2001
AA - Annual Accounts 30 August 2000
363a - Annual Return 28 June 2000
AA - Annual Accounts 17 August 1999
395 - Particulars of a mortgage or charge 26 July 1999
363a - Annual Return 18 June 1999
287 - Change in situation or address of Registered Office 16 March 1999
AA - Annual Accounts 15 September 1998
363a - Annual Return 14 July 1998
AA - Annual Accounts 02 October 1997
363a - Annual Return 17 July 1997
363(353) - N/A 17 July 1997
363(190) - N/A 17 July 1997
287 - Change in situation or address of Registered Office 24 February 1997
AA - Annual Accounts 29 August 1996
363s - Annual Return 17 June 1996
AA - Annual Accounts 29 August 1995
363s - Annual Return 14 June 1995
AA - Annual Accounts 26 September 1994
363s - Annual Return 15 June 1994
AA - Annual Accounts 01 September 1993
363s - Annual Return 06 July 1993
AA - Annual Accounts 03 August 1992
363s - Annual Return 03 August 1992
AA - Annual Accounts 17 September 1991
363b - Annual Return 04 July 1991
363 - Annual Return 10 July 1990
AA - Annual Accounts 04 July 1990
288 - N/A 26 March 1990
AA - Annual Accounts 05 October 1989
363 - Annual Return 05 October 1989
287 - Change in situation or address of Registered Office 27 September 1989
AA - Annual Accounts 31 October 1988
363 - Annual Return 31 October 1988
AA - Annual Accounts 28 October 1987
363 - Annual Return 28 October 1987
363 - Annual Return 02 May 1987
MISC - Miscellaneous document 08 October 1982

Mortgages & Charges

Description Date Status Charge by
Legal charge 20 July 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.