About

Registered Number: 04289899
Date of Incorporation: 19/09/2001 (22 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 05/05/2015 (9 years and 1 month ago)
Registered Address: 792 Wickham Road, Croydon, Surrey, CR0 8EA

 

Established in 2001, Urban Sonic Ltd has its registered office in Surrey, it's status is listed as "Dissolved". We don't know the number of employees at Urban Sonic Ltd. The companies directors are listed as Krljes, Sanya, Thethi, Surjit Singh in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THETHI, Surjit Singh 19 September 2001 - 1
Secretary Name Appointed Resigned Total Appointments
KRLJES, Sanya 19 September 2001 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 May 2015
GAZ1 - First notification of strike-off action in London Gazette 20 January 2015
AA - Annual Accounts 19 June 2014
AR01 - Annual Return 08 November 2013
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 18 October 2012
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 05 January 2012
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 01 October 2010
CH01 - Change of particulars for director 01 October 2010
AA - Annual Accounts 29 June 2010
AR01 - Annual Return 09 November 2009
AA - Annual Accounts 14 July 2009
363a - Annual Return 19 November 2008
AA - Annual Accounts 30 July 2008
363a - Annual Return 06 December 2007
AA - Annual Accounts 18 July 2007
363a - Annual Return 22 September 2006
363s - Annual Return 28 July 2006
287 - Change in situation or address of Registered Office 28 July 2006
AA - Annual Accounts 23 January 2006
AA - Annual Accounts 27 September 2005
AA - Annual Accounts 07 October 2004
363s - Annual Return 07 October 2004
AA - Annual Accounts 14 October 2003
363s - Annual Return 14 October 2003
363s - Annual Return 20 December 2002
395 - Particulars of a mortgage or charge 27 November 2001
288a - Notice of appointment of directors or secretaries 05 October 2001
288a - Notice of appointment of directors or secretaries 05 October 2001
288b - Notice of resignation of directors or secretaries 25 September 2001
288b - Notice of resignation of directors or secretaries 25 September 2001
NEWINC - New incorporation documents 19 September 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 23 November 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.