Company NameLondon Drinks Supplies Ltd
DirectorAndreas George Yianni
Company StatusDissolved
Company Number03937029
CategoryPrivate Limited Company
Incorporation Date1 March 2000(24 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 1598Produce mineral water, soft drinks
SIC 11070Manufacture of soft drinks; production of mineral waters and other bottled waters

Directors

Director NameAndreas George Yianni
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2000(4 days after company formation)
Appointment Duration24 years, 1 month
RoleSalesman
Correspondence Address31 Bursland Road
Enfield
Middlesex
EN3 7EX
Secretary NameAndria Yianni
NationalityBritish
StatusCurrent
Appointed05 March 2000(4 days after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Correspondence Address31 Bursland Road
Enfield
Middlesex
EN3 7EX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed01 March 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed01 March 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address641 Green Lanes
Haringey
London
N8 0RE
RegionLondon
ConstituencyTottenham
CountyGreater London
WardHarringay
Built Up AreaGreater London

Financials

Year2014
Net Worth£10,172
Cash£4,306
Current Liabilities£87,408

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 September 2005Dissolved (1 page)
16 June 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
16 June 2005Liquidators statement of receipts and payments (5 pages)
22 December 2004Liquidators statement of receipts and payments (5 pages)
19 December 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 December 2003Statement of affairs (5 pages)
19 December 2003Appointment of a voluntary liquidator (1 page)
8 December 2003Registered office changed on 08/12/03 from: 155A west green road london N15 5EA (1 page)
1 March 2003Return made up to 01/03/03; full list of members (6 pages)
29 May 2002Particulars of mortgage/charge (3 pages)
1 May 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
7 March 2002Return made up to 01/03/02; full list of members (6 pages)
10 May 2001Accounts for a small company made up to 31 March 2001 (5 pages)
23 February 2001Return made up to 01/03/01; full list of members (6 pages)
13 March 2000New director appointed (2 pages)
13 March 2000Registered office changed on 13/03/00 from: 155A west green road london N15 5EA (1 page)
13 March 2000New secretary appointed (2 pages)
13 March 2000Ad 05/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 March 2000Director resigned (1 page)
8 March 2000Secretary resigned (1 page)
1 March 2000Incorporation (12 pages)