Company NameSonnentanz Ltd
Company StatusDissolved
Company NumberSC481146
CategoryPrivate Limited Company
Incorporation Date30 June 2014(9 years, 9 months ago)
Dissolution Date29 August 2017 (6 years, 7 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Mario Euler
Date of BirthMarch 1978 (Born 46 years ago)
NationalityGerman
StatusClosed
Appointed30 June 2014(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address45 Union Street
Glasgow
G1 3RB
Scotland
Director NameAlaina Purves
Date of BirthMarch 1987 (Born 37 years ago)
NationalityScottish
StatusClosed
Appointed30 June 2014(same day as company formation)
RoleManaging Director
Country of ResidenceScotland
Correspondence Address45 Union Street
Glasgow
G1 3RB
Scotland

Location

Registered Address45 Union Street
Glasgow
G1 3RB
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Alaina Purves
50.00%
Ordinary
1 at £1Mario Euler
50.00%
Ordinary

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

29 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
29 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
2 August 2016Compulsory strike-off action has been discontinued (1 page)
2 August 2016Compulsory strike-off action has been discontinued (1 page)
30 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
30 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
30 July 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
30 July 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
31 May 2016First Gazette notice for compulsory strike-off (1 page)
31 May 2016First Gazette notice for compulsory strike-off (1 page)
23 February 2016Registered office address changed from 1 Lintseedridge Dalry Ayrshire KA24 5JU to C/O 39 45 Union Street Glasgow G1 3RB on 23 February 2016 (1 page)
23 February 2016Registered office address changed from 1 Lintseedridge Dalry Ayrshire KA24 5JU to C/O 39 45 Union Street Glasgow G1 3RB on 23 February 2016 (1 page)
27 July 2015Director's details changed for Mario Euler on 27 July 2015 (2 pages)
27 July 2015Director's details changed for Alaina Purves on 27 July 2015 (2 pages)
27 July 2015Director's details changed for Mario Euler on 27 July 2015 (2 pages)
27 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2
(3 pages)
27 July 2015Director's details changed for Alaina Purves on 27 July 2015 (2 pages)
27 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2
(3 pages)
30 June 2014Incorporation
Statement of capital on 2014-06-30
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
30 June 2014Incorporation
Statement of capital on 2014-06-30
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)