Warrington
WA5 8ZF
Director Name | Mrs Sita Soni |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2006(1 week, 1 day after company formation) |
Appointment Duration | 4 years (resigned 01 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Florida Close Warrington Cheshire WA5 8ZF |
Secretary Name | Mr Rakesh Kumar Soni |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2006(1 week, 1 day after company formation) |
Appointment Duration | 7 years (resigned 30 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Florida Close Warrington WA5 8ZF |
Director Name | Mr Antony Virgilio Manfredi |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 October 2010(4 years after company formation) |
Appointment Duration | 5 months (resigned 01 March 2011) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 55 Larch Avenue Newton-Le-Willows Merseyside WA12 8JF |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 8 Market Place Market Place Wetherby LS22 6NE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Wetherby |
Ward | Wetherby |
Built Up Area | Wetherby |
Address Matches | Over 20 other UK companies use this postal address |
50 at £1 | Rakesh Kumar Soni 50.00% Ordinary |
---|---|
50 at £1 | Sita Soni 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £378 |
Cash | £2,088 |
Current Liabilities | £60,346 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 October |
Latest Return | 18 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 2 October 2024 (5 months from now) |
24 May 2016 | Delivered on: 27 May 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: By way of legal mortgage all legal interests in 78 market street, newton le willows, merseyside WA12 9BW being part of land registered at the land registry under title number MS517811. Outstanding |
---|---|
26 April 2016 | Delivered on: 28 April 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
26 November 2020 | Micro company accounts made up to 30 October 2019 (3 pages) |
---|---|
24 November 2020 | Confirmation statement made on 18 September 2020 with no updates (3 pages) |
3 February 2020 | Total exemption full accounts made up to 30 October 2018 (7 pages) |
8 October 2019 | Confirmation statement made on 18 September 2019 with no updates (3 pages) |
30 October 2018 | Total exemption full accounts made up to 30 October 2017 (7 pages) |
4 October 2018 | Confirmation statement made on 18 September 2018 with no updates (3 pages) |
31 July 2018 | Previous accounting period shortened from 31 October 2017 to 30 October 2017 (1 page) |
28 September 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
28 September 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
6 October 2016 | Confirmation statement made on 18 September 2016 with updates (6 pages) |
6 October 2016 | Confirmation statement made on 18 September 2016 with updates (6 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
27 May 2016 | Registration of charge 059386830002, created on 24 May 2016 (8 pages) |
27 May 2016 | Registration of charge 059386830002, created on 24 May 2016 (8 pages) |
28 April 2016 | Registration of charge 059386830001, created on 26 April 2016 (8 pages) |
28 April 2016 | Registration of charge 059386830001, created on 26 April 2016 (8 pages) |
20 November 2015 | Registered office address changed from 48-52 Penny Lane Mossley Hill Liverpool L18 1DG to 15 Florida Close Great Sankey Warrington WA5 8ZF on 20 November 2015 (1 page) |
20 November 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Registered office address changed from 48-52 Penny Lane Mossley Hill Liverpool L18 1DG to 15 Florida Close Great Sankey Warrington WA5 8ZF on 20 November 2015 (1 page) |
20 November 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
28 August 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
28 August 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
15 October 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Registered office address changed from 52 Penny Lane Mossley Hill Liverpool L18 1DG to 48-52 Penny Lane Mossley Hill Liverpool L18 1DG on 15 October 2014 (1 page) |
15 October 2014 | Registered office address changed from 52 Penny Lane Mossley Hill Liverpool L18 1DG to 48-52 Penny Lane Mossley Hill Liverpool L18 1DG on 15 October 2014 (1 page) |
23 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
23 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
16 July 2014 | Termination of appointment of Rakesh Kumar Soni as a secretary on 30 September 2013 (1 page) |
16 July 2014 | Termination of appointment of Rakesh Kumar Soni as a secretary on 30 September 2013 (1 page) |
7 November 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
2 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
29 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2013 | Previous accounting period extended from 30 September 2012 to 31 October 2012 (1 page) |
7 March 2013 | Previous accounting period extended from 30 September 2012 to 31 October 2012 (1 page) |
4 October 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (4 pages) |
4 October 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (4 pages) |
5 July 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
5 July 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
24 November 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (4 pages) |
24 November 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (4 pages) |
13 September 2011 | Termination of appointment of Antony Manfredi as a director (1 page) |
13 September 2011 | Termination of appointment of Antony Manfredi as a director (1 page) |
5 July 2011 | Total exemption full accounts made up to 30 September 2010 (9 pages) |
5 July 2011 | Total exemption full accounts made up to 30 September 2010 (9 pages) |
10 June 2011 | Previous accounting period shortened from 31 October 2010 to 30 September 2010 (1 page) |
10 June 2011 | Previous accounting period shortened from 31 October 2010 to 30 September 2010 (1 page) |
23 November 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (5 pages) |
23 November 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (5 pages) |
12 October 2010 | Appointment of Mr Antony Virgilio Manfredi as a director (2 pages) |
12 October 2010 | Termination of appointment of Sita Soni as a director (1 page) |
12 October 2010 | Appointment of Mr Antony Virgilio Manfredi as a director (2 pages) |
12 October 2010 | Termination of appointment of Sita Soni as a director (1 page) |
8 October 2010 | Change of name notice (2 pages) |
8 October 2010 | Company name changed soni wholesale LTD\certificate issued on 08/10/10
|
8 October 2010 | Company name changed soni wholesale LTD\certificate issued on 08/10/10
|
8 October 2010 | Change of name notice (2 pages) |
5 August 2010 | Accounts for a dormant company made up to 31 October 2009 (5 pages) |
5 August 2010 | Accounts for a dormant company made up to 31 October 2009 (5 pages) |
30 June 2010 | Company name changed soni stores LTD\certificate issued on 30/06/10
|
30 June 2010 | Company name changed soni stores LTD\certificate issued on 30/06/10
|
30 June 2010 | Change of name notice (2 pages) |
30 June 2010 | Change of name notice (2 pages) |
26 October 2009 | Annual return made up to 18 September 2009 with a full list of shareholders (4 pages) |
26 October 2009 | Annual return made up to 18 September 2009 with a full list of shareholders (4 pages) |
29 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
29 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
5 December 2008 | Return made up to 18/09/08; full list of members (4 pages) |
5 December 2008 | Return made up to 18/09/08; full list of members (4 pages) |
4 February 2008 | Return made up to 18/09/07; full list of members (2 pages) |
4 February 2008 | Return made up to 18/09/07; full list of members (2 pages) |
8 January 2008 | Accounting reference date extended from 30/09/07 to 31/10/07 (1 page) |
8 January 2008 | Accounting reference date extended from 30/09/07 to 31/10/07 (1 page) |
16 November 2006 | New director appointed (2 pages) |
16 November 2006 | New director appointed (2 pages) |
6 November 2006 | New secretary appointed;new director appointed (2 pages) |
6 November 2006 | New secretary appointed;new director appointed (2 pages) |
6 November 2006 | Ad 26/09/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 November 2006 | Ad 26/09/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 September 2006 | Director resigned (1 page) |
19 September 2006 | Secretary resigned (1 page) |
19 September 2006 | Secretary resigned (1 page) |
19 September 2006 | Director resigned (1 page) |
18 September 2006 | Incorporation (9 pages) |
18 September 2006 | Incorporation (9 pages) |