Company NameThe Drinks Store Limited
Company StatusDissolved
Company Number05336388
CategoryPrivate Limited Company
Incorporation Date18 January 2005(19 years, 3 months ago)
Dissolution Date13 February 2007 (17 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameRadouane Laaraichi
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address25 Ruislip Street
Tooting
London
SW17 8PD
Secretary NameJacinta Lucie Byrne
NationalityIrish
StatusClosed
Appointed18 January 2005(same day as company formation)
RoleSecretary
Correspondence Address25 Ruislip Street
Tooting
London
SW17 8PD
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed18 January 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed18 January 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address58 Druid Street
London
SE1 2EZ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 January 2006 (18 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

13 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
31 October 2006First Gazette notice for voluntary strike-off (1 page)
25 September 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
21 September 2006Application for striking-off (1 page)
22 February 2006Return made up to 18/01/06; full list of members (6 pages)
30 March 2005Registered office changed on 30/03/05 from: block a unit 1 riverside business centre london SW18 4UQ (1 page)
29 January 2005New secretary appointed (2 pages)
29 January 2005New director appointed (2 pages)
26 January 2005Registered office changed on 26/01/05 from: 201-203 bromley road bellingham catford london SE6 2PG (1 page)
25 January 2005Secretary resigned (1 page)
25 January 2005Registered office changed on 25/01/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
25 January 2005Director resigned (1 page)
18 January 2005Incorporation (6 pages)