About

Registered Number: 04380727
Date of Incorporation: 25/02/2002 (22 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 20/06/2017 (6 years and 9 months ago)
Registered Address: 11 Lime Tree Mews 2 Lime Walk, Headington, Oxford, Oxon, OX3 7DZ

 

Based in Oxford in Oxon, Sonnergy Ltd was founded on 25 February 2002, it's status in the Companies House registry is set to "Dissolved". The companies directors are listed as Anderson, Charles Edward, Dr, Hutchins, Christine, Hutchins, Michael. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDERSON, Charles Edward, Dr 02 June 2016 - 1
HUTCHINS, Christine 25 February 2002 02 June 2016 1
HUTCHINS, Michael 01 January 2012 01 March 2017 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 June 2017
GAZ1(A) - First notification of strike-off in London Gazette) 04 April 2017
DS01 - Striking off application by a company 27 March 2017
TM01 - Termination of appointment of director 06 March 2017
AA - Annual Accounts 10 June 2016
AP01 - Appointment of director 09 June 2016
TM01 - Termination of appointment of director 08 June 2016
TM02 - Termination of appointment of secretary 08 June 2016
AA01 - Change of accounting reference date 01 April 2016
AR01 - Annual Return 09 March 2016
AA - Annual Accounts 06 December 2015
AR01 - Annual Return 05 March 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 11 January 2015
AA - Annual Accounts 01 December 2014
AR01 - Annual Return 10 March 2014
AA - Annual Accounts 04 December 2013
AR01 - Annual Return 20 March 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 19 March 2012
AP01 - Appointment of director 19 March 2012
AA - Annual Accounts 13 February 2012
AR01 - Annual Return 03 March 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 26 April 2010
CH01 - Change of particulars for director 26 April 2010
AA - Annual Accounts 25 November 2009
287 - Change in situation or address of Registered Office 17 September 2009
363a - Annual Return 05 March 2009
AA - Annual Accounts 25 February 2009
AA - Annual Accounts 08 March 2008
363a - Annual Return 28 February 2008
363a - Annual Return 08 March 2007
AA - Annual Accounts 01 February 2007
363a - Annual Return 07 March 2006
AA - Annual Accounts 28 February 2006
363s - Annual Return 11 March 2005
AA - Annual Accounts 16 February 2005
363s - Annual Return 09 March 2004
AA - Annual Accounts 23 December 2003
363s - Annual Return 15 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 April 2002
288b - Notice of resignation of directors or secretaries 05 March 2002
NEWINC - New incorporation documents 25 February 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.