Company NameSonargow (Stansted) Limited
Company StatusDissolved
Company Number07026737
CategoryPrivate Limited Company
Incorporation Date23 September 2009(14 years, 7 months ago)
Dissolution Date8 November 2022 (1 year, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Joynal Uddin
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2009(1 week, 6 days after company formation)
Appointment Duration13 years, 1 month (closed 08 November 2022)
RoleManager
Country of ResidenceEngland
Correspondence AddressUnit 2 Castle Walk
Lower Street
Stansted, Essex
CM24 8LY
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed23 September 2009(same day as company formation)
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts Wd6 3ew
WD6 3EW

Location

Registered AddressUnit 2 Castle Walk
Lower Street
Stansted, Essex
CM24 8LY
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishStansted Mountfitchet
WardStansted North
Built Up AreaStansted Mountfitchet

Shareholders

1 at £1Joynal Uddin
100.00%
Ordinary

Financials

Year2014
Net Worth-£40,721
Cash£100
Current Liabilities£26,062

Accounts

Latest Accounts31 May 2021 (2 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

8 November 2022Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2022Voluntary strike-off action has been suspended (1 page)
26 July 2022First Gazette notice for voluntary strike-off (1 page)
15 July 2022Application to strike the company off the register (1 page)
3 February 2022Micro company accounts made up to 31 May 2021 (2 pages)
7 October 2021Confirmation statement made on 23 September 2021 with no updates (3 pages)
19 April 2021Micro company accounts made up to 31 May 2020 (2 pages)
26 November 2020Confirmation statement made on 23 September 2020 with no updates (3 pages)
21 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
19 November 2019Confirmation statement made on 23 September 2019 with no updates (3 pages)
20 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
29 October 2018Confirmation statement made on 23 September 2018 with no updates (3 pages)
23 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
26 October 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
25 September 2017Cessation of Joynal Uddin as a person with significant control on 23 September 2016 (1 page)
25 September 2017Notification of Joynal Uddin as a person with significant control on 6 April 2016 (2 pages)
25 September 2017Notification of Joynal Uddin as a person with significant control on 6 April 2016 (2 pages)
25 September 2017Cessation of Joynal Uddin as a person with significant control on 23 September 2016 (1 page)
17 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
17 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
16 February 2017Registered office address changed from Unit 2 Castle Walk Lower Street Stansted Essex CM24 8LN England to Unit 2 Castle Walk Lower Street Stansted, Essex CM24 8LY on 16 February 2017 (1 page)
16 February 2017Registered office address changed from Unit 2 Castle Walk Lower Street Stansted Essex CM24 8LN England to Unit 2 Castle Walk Lower Street Stansted, Essex CM24 8LY on 16 February 2017 (1 page)
27 September 2016Confirmation statement made on 23 September 2016 with updates (6 pages)
27 September 2016Confirmation statement made on 23 September 2016 with updates (6 pages)
11 August 2016Registered office address changed from 96 Audley Road London NW4 3HG to Unit 2 Castle Walk Lower Street Stansted Essex CM24 8LN on 11 August 2016 (1 page)
11 August 2016Registered office address changed from 96 Audley Road London NW4 3HG to Unit 2 Castle Walk Lower Street Stansted Essex CM24 8LN on 11 August 2016 (1 page)
9 December 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
9 December 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
7 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1
(3 pages)
7 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1
(3 pages)
9 January 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
9 January 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
7 January 2015Director's details changed for Mr Joynal Uddin on 22 December 2014 (2 pages)
7 January 2015Director's details changed for Mr Joynal Uddin on 22 December 2014 (2 pages)
13 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1
(3 pages)
13 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1
(3 pages)
26 November 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
26 November 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
3 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1
(3 pages)
3 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1
(3 pages)
16 October 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
16 October 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
5 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (3 pages)
5 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (3 pages)
30 November 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
30 November 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
28 September 2011Annual return made up to 23 September 2011 with a full list of shareholders (3 pages)
28 September 2011Director's details changed for Mr Jaynal Uddin on 28 September 2011 (2 pages)
28 September 2011Annual return made up to 23 September 2011 with a full list of shareholders (3 pages)
28 September 2011Director's details changed for Mr Jaynal Uddin on 28 September 2011 (2 pages)
5 April 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
5 April 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
28 September 2010Annual return made up to 23 September 2010 with a full list of shareholders (3 pages)
28 September 2010Annual return made up to 23 September 2010 with a full list of shareholders (3 pages)
20 July 2010Previous accounting period shortened from 30 September 2010 to 31 May 2010 (1 page)
20 July 2010Previous accounting period shortened from 30 September 2010 to 31 May 2010 (1 page)
19 March 2010Director's details changed for Mr Joynal Uddin on 6 October 2009 (2 pages)
19 March 2010Director's details changed for Mr Joynal Uddin on 6 October 2009 (2 pages)
19 March 2010Director's details changed for Mr Joynal Uddin on 6 October 2009 (2 pages)
21 October 2009Statement of capital following an allotment of shares on 6 October 2009
  • GBP 1
(2 pages)
21 October 2009Appointment of Mr Joynal Uddin as a director (2 pages)
21 October 2009Appointment of Mr Joynal Uddin as a director (2 pages)
21 October 2009Statement of capital following an allotment of shares on 6 October 2009
  • GBP 1
(2 pages)
21 October 2009Statement of capital following an allotment of shares on 6 October 2009
  • GBP 1
(2 pages)
28 September 2009Gbp nc 1000/100000\23/09/09 (2 pages)
28 September 2009Gbp nc 1000/100000\23/09/09 (2 pages)
25 September 2009Appointment terminated director graham cowan (1 page)
25 September 2009Appointment terminated secretary qa registrars LIMITED (1 page)
25 September 2009Appointment terminated director graham cowan (1 page)
25 September 2009Registered office changed on 25/09/2009 from the studio st nicholas close elstree herts. WD6 3EW (1 page)
25 September 2009Registered office changed on 25/09/2009 from the studio st nicholas close elstree herts. WD6 3EW (1 page)
25 September 2009Appointment terminated secretary qa registrars LIMITED (1 page)
23 September 2009Incorporation (16 pages)
23 September 2009Incorporation (16 pages)