Company NameSpeciality Drinks Company Limited
Company StatusDissolved
Company Number03648815
CategoryPrivate Limited Company
Incorporation Date13 October 1998(25 years, 5 months ago)
Dissolution Date4 April 2000 (24 years ago)

Directors

Director NameElliott Spencer Cedar
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed13 October 1998(same day as company formation)
RoleChartered Accountant
Correspondence Address8 Meadway Court
Meadway
London
NW11 6PN
Director NameMr Adam Marc Rubens
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed13 October 1998(same day as company formation)
RoleSales
Correspondence Address34 Robeson Way
Borehamwood
Hertfordshire
WD6 5RY
Secretary NameElliott Spencer Cedar
NationalityBritish
StatusClosed
Appointed13 October 1998(same day as company formation)
RoleChartered Accountant
Correspondence Address8 Meadway Court
Meadway
London
NW11 6PN
Director NameMr David John Hadrill
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed04 November 1998(3 weeks, 1 day after company formation)
Appointment Duration1 year, 5 months (closed 04 April 2000)
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressChurch Croft
Cleeve Prior
Evesham
Worcestershire
WR11 8LQ
Director NameLloyd Marshall Ludlow
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed04 November 1998(3 weeks, 1 day after company formation)
Appointment Duration1 year, 5 months (closed 04 April 2000)
RoleCompany Director
Correspondence Address21 Foxglove Close
Evesham
Worcestershire
WR11 6YU
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed13 October 1998(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN

Location

Registered Address60 Welbeck Street
London
W1M 8BH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

4 April 2000Final Gazette dissolved via voluntary strike-off (1 page)
14 December 1999First Gazette notice for voluntary strike-off (1 page)
29 October 1999Application for striking-off (1 page)
20 January 1999New director appointed (1 page)
24 November 1998Ad 04/11/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 November 1998New director appointed (1 page)
16 November 1998New director appointed (1 page)
26 October 1998Director resigned (1 page)
26 October 1998New secretary appointed;new director appointed (2 pages)
26 October 1998New director appointed (2 pages)
26 October 1998Secretary resigned (1 page)
26 October 1998Registered office changed on 26/10/98 from: burlington house 40 burlington rise, east barnet barnet hertfordshire EN4 8NN (1 page)
13 October 1998Incorporation (13 pages)