About

Registered Number: 03761818
Date of Incorporation: 28/04/1999 (25 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 06/08/2019 (4 years and 10 months ago)
Registered Address: 25 Faraday Road Rabans Lane Industrial Area, Aylessbury, Bucks, HP19 9RY,

 

Sonoscan (Europe) Ltd was founded on 28 April 1999 with its registered office in Aylessbury in Bucks, it's status in the Companies House registry is set to "Dissolved". The current directors of the business are listed as Vere, Philip, Wood, Gregory Alex, Basterfield, Alan, Kessler, Lawrence, Dr in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WOOD, Gregory Alex 02 January 2018 - 1
BASTERFIELD, Alan 28 April 1999 02 January 2018 1
KESSLER, Lawrence, Dr 28 April 1999 02 January 2018 1
Secretary Name Appointed Resigned Total Appointments
VERE, Philip 02 January 2018 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 August 2019
GAZ1(A) - First notification of strike-off in London Gazette) 21 May 2019
DS01 - Striking off application by a company 13 May 2019
AD01 - Change of registered office address 12 April 2019
AA - Annual Accounts 05 October 2018
CS01 - N/A 11 May 2018
AA01 - Change of accounting reference date 11 May 2018
PSC02 - N/A 10 May 2018
PSC07 - N/A 10 May 2018
PSC01 - N/A 10 May 2018
PSC07 - N/A 09 May 2018
TM02 - Termination of appointment of secretary 09 May 2018
TM01 - Termination of appointment of director 09 May 2018
TM01 - Termination of appointment of director 09 May 2018
AP03 - Appointment of secretary 09 May 2018
AP01 - Appointment of director 09 May 2018
AP01 - Appointment of director 09 May 2018
AA - Annual Accounts 08 June 2017
CS01 - N/A 08 May 2017
AR01 - Annual Return 03 May 2016
AA - Annual Accounts 28 April 2016
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 23 April 2015
AA - Annual Accounts 22 July 2014
AR01 - Annual Return 29 April 2014
AA - Annual Accounts 06 June 2013
AR01 - Annual Return 07 May 2013
AR01 - Annual Return 15 May 2012
AD01 - Change of registered office address 15 May 2012
AA - Annual Accounts 17 April 2012
AA - Annual Accounts 17 June 2011
AR01 - Annual Return 04 May 2011
MISC - Miscellaneous document 18 February 2011
AUD - Auditor's letter of resignation 09 February 2011
AA - Annual Accounts 25 May 2010
AR01 - Annual Return 19 May 2010
CH01 - Change of particulars for director 19 May 2010
AD01 - Change of registered office address 19 May 2010
CH01 - Change of particulars for director 18 May 2010
363a - Annual Return 19 May 2009
AA - Annual Accounts 16 April 2009
363a - Annual Return 12 May 2008
AA - Annual Accounts 04 April 2008
225 - Change of Accounting Reference Date 27 November 2007
363s - Annual Return 20 June 2007
AA - Annual Accounts 16 March 2007
363s - Annual Return 20 July 2006
AA - Annual Accounts 06 April 2006
363s - Annual Return 11 May 2005
AA - Annual Accounts 19 April 2005
363s - Annual Return 18 June 2004
AA - Annual Accounts 27 April 2004
363s - Annual Return 20 May 2003
AA - Annual Accounts 10 May 2003
363s - Annual Return 15 July 2002
AA - Annual Accounts 11 April 2002
363s - Annual Return 17 August 2001
AA - Annual Accounts 25 June 2001
363s - Annual Return 19 July 2000
AA - Annual Accounts 14 July 2000
225 - Change of Accounting Reference Date 07 July 2000
288b - Notice of resignation of directors or secretaries 28 April 1999
NEWINC - New incorporation documents 28 April 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.