Background WavePink WaveYellow Wave

SONO PROPERTIES LTD (14611340)

SONO PROPERTIES LTD (14611340) is a dissolved UK company. incorporated on 23 January 2023. with registered office in Grays. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 2 other business activities. SONO PROPERTIES LTD has been registered for 3 years. Current directors include AKHTAR, Nadeem, PIAGETTI WANDERLEY, Gabriela.

Company Number
14611340
Status
dissolved
Type
ltd
Incorporated
23 January 2023
Age
3 years
Address
10 Grifon Road, Grays, RM16 6RJ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
AKHTAR, Nadeem, PIAGETTI WANDERLEY, Gabriela
SIC Codes
68100, 68209, 68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SONO PROPERTIES LTD

SONO PROPERTIES LTD is an dissolved company incorporated on 23 January 2023 with the registered office located in Grays. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 2 other business activities. SONO PROPERTIES LTD was registered 3 years ago.(SIC: 68100, 68209, 68310)

Status

dissolved

Active since 3 years ago

Company No

14611340

LTD Company

Age

3 Years

Incorporated 23 January 2023

Size

N/A

Accounts

ARD: 30/6

Up to Date

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 13 August 2024 (1 year ago)
Type: Unaudited Abridged

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 20 July 2023 (2 years ago)
Submitted on 20 July 2023 (2 years ago)

Next Due

Due by N/A
Contact
Address

10 Grifon Road Chafford Hundred Grays, RM16 6RJ,

Previous Addresses

Fenlake House Fenlake Business Centre Fengate Peterborough Cambridgeshire PE1 5BQ England
From: 20 March 2023To: 5 September 2023
20-22 Wenlock Road London N1 7GU England
From: 23 January 2023To: 20 March 2023
Timeline

7 key events • 2023 - 2023

Funding Officers Ownership
Company Founded
Jan 23
Director Left
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

AKHTAR, Nadeem

Active
Wenlock Road, LondonN1 7GU
Born July 1963
Director
Appointed 20 Mar 2023

PIAGETTI WANDERLEY, Gabriela

Active
Wenlock Road, LondonN1 7GU
Born January 1984
Director
Appointed 20 Mar 2023

AKHTAR, Nadeem

Resigned
Wenlock Road, LondonN1 7GU
Born July 1963
Director
Appointed 23 Jan 2023
Resigned 15 Mar 2023

PIAGETTI WANDERLEY, Gabriela

Resigned
Wenlock Road, LondonN1 7GU
Born January 1984
Director
Appointed 23 Jan 2023
Resigned 15 Mar 2023

PIAGETTI PROPERTIES

Resigned
Marston Road, SheffieldS10 1HG
Corporate director
Appointed 23 Jan 2023
Resigned 20 Mar 2023

SMARTTREND VENTURE

Resigned
Grifon Road, Chafford Hundred, Grays,RM16 6RJ
Corporate director
Appointed 23 Jan 2023
Resigned 20 Mar 2023

Persons with significant control

2

Marston Road, SheffieldS10 1HG

Nature of Control

Significant influence or control
Notified 23 Jan 2023
Grifon Road, Chafford Hundred, Grays, EssexRM16 6RJ

Nature of Control

Significant influence or control
Notified 23 Jan 2023
Fundings
Financials
Latest Activities

Filing History

19

Gazette Dissolved Voluntary
19 November 2024
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
3 September 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
21 August 2024
DS01DS01
Accounts With Accounts Type Unaudited Abridged
13 August 2024
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
27 June 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
17 May 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 September 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
18 July 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
13 July 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
20 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
20 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 March 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 March 2023
TM01Termination of Director
Confirmation Statement With Updates
3 February 2023
CS01Confirmation Statement
Incorporation Company
23 January 2023
NEWINCIncorporation