Company NameShoonique Limited
Company StatusDissolved
Company Number07554258
CategoryPrivate Limited Company
Incorporation Date7 March 2011(13 years ago)
Dissolution Date13 December 2019 (4 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameMrs Helen Rhodes
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarlton House Grammar School Street
Bradford
West Yorkshire
BD1 4NS
Director NameJennifer Alison Rhodes
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarlton House Grammar School Street
Bradford
West Yorkshire
BD1 4NS

Contact

Websitepoppy-red.co.uk
Telephone01943 601424
Telephone regionGuiseley

Location

Registered AddressOxford Chambers Oxford Road
Guiseley
Leeds
LS20 9AT
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardGuiseley and Rawdon
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£6,692
Cash£1,620
Current Liabilities£152,180

Accounts

Latest Accounts30 April 2016 (7 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

13 December 2019Final Gazette dissolved following liquidation (1 page)
13 September 2019Return of final meeting in a creditors' voluntary winding up (19 pages)
21 March 2019Resignation of a liquidator (3 pages)
30 August 2018Registered office address changed from 3B Town Head, Mills Trading Centre Addingham Ilkley LS29 0PD United Kingdom to Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT on 30 August 2018 (2 pages)
23 August 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-08-02
(1 page)
23 August 2018Appointment of a voluntary liquidator (3 pages)
23 August 2018Statement of affairs (8 pages)
31 July 2018First Gazette notice for compulsory strike-off (1 page)
8 June 2018Registered office address changed from 11 the Moors Shopping Centre South Hawksworth Street Ilkley West Yorkshire LS29 9LB to 3B Town Head, Mills Trading Centre Addingham Ilkley LS29 0PD on 8 June 2018 (1 page)
19 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
30 January 2018Previous accounting period extended from 30 April 2017 to 31 August 2017 (1 page)
19 April 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
16 January 2017Director's details changed for Jennifer Alison Rhodes on 19 December 2016 (2 pages)
16 January 2017Director's details changed for Jennifer Alison Rhodes on 19 December 2016 (2 pages)
12 January 2017Director's details changed for Jennifer Alison Rhodes on 19 December 2016 (2 pages)
12 January 2017Director's details changed for Jennifer Alison Rhodes on 19 December 2016 (2 pages)
12 January 2017Director's details changed for Helen Rhodes on 19 December 2016 (2 pages)
12 January 2017Director's details changed for Helen Rhodes on 19 December 2016 (2 pages)
25 April 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(5 pages)
25 April 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(5 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
24 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(5 pages)
24 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(5 pages)
24 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(5 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
19 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(5 pages)
19 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(5 pages)
19 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(5 pages)
6 September 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
6 September 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
26 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
26 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
26 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
11 December 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
11 December 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
20 November 2012Previous accounting period extended from 31 March 2012 to 30 April 2012 (1 page)
20 November 2012Previous accounting period extended from 31 March 2012 to 30 April 2012 (1 page)
11 April 2012Register(s) moved to registered inspection location (1 page)
11 April 2012Register(s) moved to registered inspection location (1 page)
11 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
11 April 2012Register(s) moved to registered inspection location (1 page)
11 April 2012Register(s) moved to registered inspection location (1 page)
11 April 2012Register inspection address has been changed (1 page)
11 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
11 April 2012Register(s) moved to registered inspection location (1 page)
11 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
11 April 2012Register(s) moved to registered inspection location (1 page)
11 April 2012Register inspection address has been changed (1 page)
11 April 2012Register(s) moved to registered inspection location (1 page)
11 April 2012Register(s) moved to registered inspection location (1 page)
28 November 2011Director's details changed for Jennifer Alison Rhodes on 24 October 2011 (3 pages)
28 November 2011Director's details changed for Helen Rhodes on 24 October 2011 (3 pages)
28 November 2011Director's details changed for Jennifer Alison Rhodes on 24 October 2011 (3 pages)
28 November 2011Director's details changed for Helen Rhodes on 24 October 2011 (3 pages)
7 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
7 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
7 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)