Company NameBrandoutlet Limited
Company StatusDissolved
Company Number05295942
CategoryPrivate Limited Company
Incorporation Date24 November 2004(19 years, 4 months ago)
Dissolution Date28 April 2022 (1 year, 11 months ago)
Previous NamesSOMI Limited and Sonasoft Solutions Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Rohit Khanna
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressParker Getty Devonshire House 582 Honeypot Lane
Stanmore
Middlesex
HA7 1JS
Secretary NameMr Vinod Kumar Khanna
NationalityBritish
StatusClosed
Appointed24 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Russell Road
Moor Park
Northwood
Middlesex
HA6 2LL
Director NameMr Vinod Kumar Khanna
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2015(10 years, 4 months after company formation)
Appointment Duration7 years (closed 28 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Russell Road
Northwood
Middlesex
HA6 2LL
Director Name7Side Nominees Limited (Corporation)
StatusResigned
Appointed24 November 2004(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales
Secretary Name7Side Secretarial Limited (Corporation)
StatusResigned
Appointed24 November 2004(same day as company formation)
Correspondence Address1st Floor
14-18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales

Contact

Websitewww.brandoutlet.com/
Telephone0845 1086888
Telephone regionUnknown

Location

Registered AddressParker Getty Devonshire House 582
Honeypot Lane
Stanmore
Middlesex
HA7 1JS
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London

Shareholders

40 at £1Vinod Kumar Khanna
40.00%
Ordinary
33 at £1Arti Khanna
33.00%
Ordinary
27 at £1Ruby Khanna
27.00%
Ordinary

Financials

Year2014
Net Worth-£383,885
Cash£11,295
Current Liabilities£457,380

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

28 July 2016Delivered on: 2 August 2016
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01).. In the debenture “land” means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding

Filing History

30 November 2017Confirmation statement made on 24 November 2017 with updates (4 pages)
5 October 2017Satisfaction of charge 052959420001 in full (1 page)
21 August 2017Cessation of Vinod Kumar Khanna as a person with significant control on 21 August 2017 (1 page)
21 August 2017Notification of Intraport Limited as a person with significant control on 21 August 2017 (1 page)
21 August 2017Statement of capital following an allotment of shares on 9 August 2017
  • GBP 1,000,100
(3 pages)
21 August 2017Cessation of Ruby Khanna as a person with significant control on 21 August 2017 (1 page)
21 August 2017Cessation of Arti Khanna as a person with significant control on 21 August 2017 (1 page)
27 February 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
10 December 2016Confirmation statement made on 24 November 2016 with updates (7 pages)
10 December 2016Director's details changed for Mr. Rohit Khanna on 1 December 2016 (2 pages)
2 August 2016Registration of charge 052959420001, created on 28 July 2016 (55 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
15 December 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
(5 pages)
15 October 2015Appointment of Mr. Vinod Kumar Khanna as a director on 1 April 2015 (2 pages)
15 October 2015Appointment of Mr. Vinod Kumar Khanna as a director on 1 April 2015 (2 pages)
13 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-13
  • GBP 100
(4 pages)
13 December 2014Director's details changed for Mr. Rohit Khanna on 12 December 2014 (2 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 March 2014Registered office address changed from C/O Atkins & Partners Brent House 214 Kenton Road Harrow Middlesex HA3 8BT on 24 March 2014 (1 page)
6 February 2014Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(4 pages)
28 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 February 2013Company name changed sonasoft solutions LIMITED\certificate issued on 28/02/13
  • RES15 ‐ Change company name resolution on 2013-02-28
  • NM01 ‐ Change of name by resolution
(3 pages)
8 December 2012Annual return made up to 24 November 2012 with a full list of shareholders (4 pages)
8 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 November 2011Annual return made up to 24 November 2011 with a full list of shareholders (4 pages)
21 September 2011Statement of capital following an allotment of shares on 28 November 2010
  • GBP 100
(4 pages)
9 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
29 November 2010Annual return made up to 24 November 2010 with a full list of shareholders (4 pages)
8 September 2010Change of name notice (2 pages)
8 September 2010Company name changed somi LIMITED\certificate issued on 08/09/10
  • RES15 ‐ Change company name resolution on 2010-08-27
(2 pages)
5 February 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
26 November 2009Annual return made up to 24 November 2009 with a full list of shareholders (4 pages)
26 November 2009Director's details changed for Mr. Rohit Khanna on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Mr. Rohit Khanna on 1 October 2009 (2 pages)
5 February 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
1 December 2008Return made up to 24/11/08; full list of members (3 pages)
29 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
27 November 2007Return made up to 24/11/07; full list of members (2 pages)
13 December 2006Return made up to 24/11/06; full list of members (2 pages)
11 July 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
30 November 2005Return made up to 24/11/05; full list of members (2 pages)
17 November 2005Accounting reference date extended from 30/11/05 to 31/03/06 (1 page)
24 February 2005Director resigned (1 page)
24 February 2005Registered office changed on 24/02/05 from: 1ST floor 14/18 city road cardiff CF24 3DL (1 page)
24 February 2005New director appointed (2 pages)
24 February 2005Secretary resigned (1 page)
24 February 2005New secretary appointed (2 pages)
24 November 2004Incorporation (12 pages)