SONATA EUROPE LIMITED
BRENTFORD

Hellopages » Greater London » Hounslow » TW8 9HH
Company number 05945409
Status Active
Incorporation Date 25 September 2006
Company Type Private Limited Company
Address 11TH FLOOR WEST THE MILLE, 1000 GREAT WEST ROAD, BRENTFORD, MIDDLESEX, UNITED KINGDOM, TW8 9HH
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Appointment of Mr Tridip Saha as a director on 1 February 2017; Termination of appointment of Rajeev Narayan Rege as a director on 30 January 2017; Appointment of Mr Kundan K Lal as a secretary on 3 November 2016. The most likely internet sites of SONATA EUROPE LIMITED are www.sonataeurope.co.uk, and www.sonata-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and five months. Sonata Europe Limited is a Private Limited Company. The company registration number is 05945409. Sonata Europe Limited has been working since 25 September 2006. The present status of the company is Active. The registered address of Sonata Europe Limited is 11th Floor West The Mille 1000 Great West Road Brentford Middlesex United Kingdom Tw8 9hh. . K LAL, Kundan is a Secretary of the company. RAMARAO, Sathyanarayana is a Director of the company. SAHA, Tridip is a Director of the company. Secretary DARSHANKAR, Praveen Kumar has been resigned. Secretary JASWANI, Priya has been resigned. Secretary BARLEIGH WELLS LIMITED has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director DESAI, Vivek Dhansukh has been resigned. Director NARAYANAN, Venkatraman has been resigned. Director REGE, Rajeev Narayan has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
K LAL, Kundan
Appointed Date: 03 November 2016

Director
RAMARAO, Sathyanarayana
Appointed Date: 01 July 2007
60 years old

Director
SAHA, Tridip
Appointed Date: 01 February 2017
52 years old

Resigned Directors

Secretary
DARSHANKAR, Praveen Kumar
Resigned: 21 February 2012
Appointed Date: 16 October 2006

Secretary
JASWANI, Priya
Resigned: 07 October 2016
Appointed Date: 21 February 2012

Secretary
BARLEIGH WELLS LIMITED
Resigned: 16 October 2006
Appointed Date: 25 September 2006

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 25 September 2006
Appointed Date: 25 September 2006

Director
DESAI, Vivek Dhansukh
Resigned: 31 May 2013
Appointed Date: 25 September 2006
62 years old

Director
NARAYANAN, Venkatraman
Resigned: 09 April 2015
Appointed Date: 01 July 2013
54 years old

Director
REGE, Rajeev Narayan
Resigned: 30 January 2017
Appointed Date: 01 July 2013
58 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 25 September 2006
Appointed Date: 25 September 2006

SONATA EUROPE LIMITED Events

01 Mar 2017
Appointment of Mr Tridip Saha as a director on 1 February 2017
01 Mar 2017
Termination of appointment of Rajeev Narayan Rege as a director on 30 January 2017
16 Nov 2016
Appointment of Mr Kundan K Lal as a secretary on 3 November 2016
15 Nov 2016
Termination of appointment of Priya Jaswani as a secretary on 7 October 2016
04 Nov 2016
Confirmation statement made on 25 September 2016 with updates
...
... and 66 more events
05 Oct 2006
Secretary resigned
05 Oct 2006
Director resigned
05 Oct 2006
New secretary appointed
05 Oct 2006
New director appointed
25 Sep 2006
Incorporation

SONATA EUROPE LIMITED Charges

28 January 2013
Rent deposit deed
Delivered: 1 February 2013
Status: Outstanding
Persons entitled: Alandene Limited
Description: The rent deposit and all money from time to time withdrawn…
16 September 2010
Rent deposit deed
Delivered: 21 September 2010
Status: Outstanding
Persons entitled: Alandene Limited
Description: The deposit account see image for full details.