SONAH (N.I.) LIMITED

Register to unlock more data on OkredoRegister

SONAH (N.I.) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

NI032552

Incorporation date

19/06/1997

Size

Full

Contacts

Registered address

Registered address

Wyncroft, 30 Rathfriland Road, Newry, Down BT34 1JZCopy
copy info iconCopy
See on map
Latest events (Record since 19/06/1977)
dot icon04/03/2014
Final Gazette dissolved following liquidation
dot icon04/12/2013
Return of final meeting in a creditors' voluntary winding up
dot icon06/09/2013
Statement of receipts and payments to 2013-08-24
dot icon22/10/2012
Registered office address changed from Sm Vint & Co-17 Newry Street Banbridge County Down BT32 3EA on 2012-10-22
dot icon17/10/2012
Statement of receipts and payments to 2012-08-24
dot icon30/08/2011
Statement of receipts and payments to 2011-08-24
dot icon26/08/2010
Statement of affairs
dot icon26/08/2010
Appointment of liquidator
dot icon26/08/2010
Resolutions
dot icon16/06/2010
Appointment of Mr Adrian Nicholl as a director
dot icon16/06/2010
Termination of appointment of Robert Gillespie as a director
dot icon16/04/2010
Annual return made up to 2010-04-15 with full list of shareholders
dot icon16/04/2010
Director's details changed for Mr Robert Gillespie on 2010-04-15
dot icon24/03/2010
Annual return made up to 2009-06-19 with full list of shareholders
dot icon19/03/2010
Appointment of Mr Robert Gillespie as a director
dot icon18/03/2010
Termination of appointment of Richard Wallace as a director
dot icon14/11/2009
Registered office address changed from 18 Church Street Portadown County Armagh BT62 3LQ on 2009-11-14
dot icon30/09/2009
30/11/08 annual accts
dot icon12/05/2009
Change of ARD
dot icon02/04/2009
Change of dirs/sec
dot icon02/04/2009
Change of dirs/sec
dot icon01/04/2009
Change in sit reg add
dot icon27/03/2009
Change of ARD
dot icon24/03/2009
Change of ARD
dot icon08/03/2009
Change of dirs/sec
dot icon08/03/2009
Change of dirs/sec
dot icon28/01/2009
Change of dirs/sec
dot icon08/01/2009
Change of dirs/sec
dot icon31/10/2008
Change of dirs/sec
dot icon08/09/2008
19/06/08
dot icon12/05/2008
30/06/07 annual accts
dot icon08/05/2008
Change of dirs/sec
dot icon08/05/2008
Change of dirs/sec
dot icon22/01/2008
Particulars of a mortgage charge
dot icon15/01/2008
Change of dirs/sec
dot icon06/12/2007
Change of dirs/sec
dot icon03/12/2007
Change of dirs/sec
dot icon05/10/2007
Change of dirs/sec
dot icon05/10/2007
Change of dirs/sec
dot icon14/09/2007
Change of ARD
dot icon14/09/2007
Change in sit reg add
dot icon11/09/2007
Updated mem and arts
dot icon20/08/2007
Chng name res fee waived
dot icon20/08/2007
Cert change
dot icon08/08/2007
19/06/07 annual return shuttle
dot icon03/07/2007
Change of dirs/sec
dot icon20/04/2007
Change of dirs/sec
dot icon20/04/2007
Change of dirs/sec
dot icon27/02/2007
Change of dirs/sec
dot icon01/02/2007
Change of dirs/sec
dot icon27/11/2006
Mortgage satisfaction
dot icon27/11/2006
Mortgage satisfaction
dot icon27/11/2006
Mortgage satisfaction
dot icon27/11/2006
Mortgage satisfaction
dot icon25/11/2006
Resolutions
dot icon25/11/2006
Decl re assist acqn shs
dot icon25/11/2006
Updated mem and arts
dot icon25/11/2006
Change in sit reg add
dot icon25/11/2006
Change of dirs/sec
dot icon25/11/2006
Change of dirs/sec
dot icon25/11/2006
Change of dirs/sec
dot icon02/11/2006
31/03/06 annual accts
dot icon16/10/2006
Mortgage satisfaction
dot icon25/09/2006
19/06/06 annual return shuttle
dot icon22/09/2006
19/06/04 annual return shuttle
dot icon22/09/2006
19/06/05 annual return shuttle
dot icon21/09/2006
19/06/02 annual return shuttle
dot icon21/09/2006
19/06/03 annual return shuttle
dot icon01/03/2006
Particulars of a mortgage charge
dot icon22/02/2006
31/03/05 annual accts
dot icon03/02/2006
Auditor resignation
dot icon01/02/2006
Auditor resignation
dot icon01/02/2005
31/03/04 annual accts
dot icon10/02/2004
31/03/03 annual accts
dot icon30/01/2003
31/03/02 annual accts
dot icon16/02/2002
31/03/01 annual accts
dot icon16/10/2001
19/06/00 annual return shuttle
dot icon16/10/2001
19/06/01 annual return shuttle
dot icon19/02/2001
31/03/00 annual accts
dot icon26/07/2000
Particulars of a mortgage charge
dot icon07/02/2000
Change of ARD
dot icon07/02/2000
Change in sit reg add
dot icon07/02/2000
31/03/99 annual accts
dot icon18/10/1999
19/06/98 annual return shuttle
dot icon18/10/1999
Return of allot of shares
dot icon18/10/1999
19/06/99 annual return shuttle
dot icon20/04/1999
30/06/98 annual accts
dot icon02/04/1998
Particulars of a mortgage charge
dot icon23/02/1998
Particulars of a mortgage charge
dot icon19/01/1998
Change in sit reg add
dot icon16/01/1998
Particulars of a mortgage charge
dot icon16/01/1998
Updated mem and arts
dot icon05/07/1997
Resolutions
dot icon05/07/1997
Resolutions
dot icon05/07/1997
Not of incr in nom cap
dot icon05/07/1997
Change of dirs/sec
dot icon05/07/1997
Change in sit reg add
dot icon05/07/1997
Change of dirs/sec
dot icon05/07/1997
Change of dirs/sec
dot icon19/06/1997
Incorporation
dot icon19/06/1997
Memorandum
dot icon19/06/1997
Articles
dot icon19/06/1997
Decln complnce reg new co
dot icon19/06/1997
Pars re dirs/sit reg off
dot icon19/06/1977
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2008
dot iconLast change occurred
30/11/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/11/2008
dot iconNext account date
30/11/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nicholl, Adrian
Director
14/05/2010 - Present
154
Hendron, Roisin Elizabeth
Director
01/05/2008 - 05/12/2008
4
Gatfield, Emilie Agnes
Secretary
26/09/2007 - 26/03/2009
13
Hill, Jonathan Kyle
Director
15/06/2007 - 01/01/2009
4
Civardi, Massimo
Director
01/11/2007 - 01/05/2008
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SONAH (N.I.) LIMITED

SONAH (N.I.) LIMITED is an(a) Dissolved company incorporated on 19/06/1997 with the registered office located at Wyncroft, 30 Rathfriland Road, Newry, Down BT34 1JZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SONAH (N.I.) LIMITED?

toggle

SONAH (N.I.) LIMITED is currently Dissolved. It was registered on 19/06/1997 and dissolved on 04/03/2014.

Where is SONAH (N.I.) LIMITED located?

toggle

SONAH (N.I.) LIMITED is registered at Wyncroft, 30 Rathfriland Road, Newry, Down BT34 1JZ.

What does SONAH (N.I.) LIMITED do?

toggle

SONAH (N.I.) LIMITED operates in the Hotels (55.10 - SIC 2003) sector.

What is the latest filing for SONAH (N.I.) LIMITED?

toggle

The latest filing was on 04/03/2014: Final Gazette dissolved following liquidation.