Company NameBeghal's Wine Store Limited
Company StatusDissolved
Company Number05485082
CategoryPrivate Limited Company
Incorporation Date20 June 2005(18 years, 10 months ago)
Dissolution Date21 December 2021 (2 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr Jagtar Singh Beghal
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2018(13 years after company formation)
Appointment Duration3 years, 5 months (closed 21 December 2021)
RoleSalesman
Country of ResidenceEngland
Correspondence Address605 Chester Road
Sutton Coldfield
B73 5HY
Director NameMr Gurbachan Singh Beghal
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2005(same day as company formation)
RoleSalesperson
Country of ResidenceUnited Kingdom
Correspondence Address603-605 Chester Road
Sutton Coldfield
West Midlands
B73 5HY
Director NameMrs Ajit Kaur
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityIndian
StatusResigned
Appointed20 June 2005(same day as company formation)
RoleSalesperson
Country of ResidenceUnited Kingdom
Correspondence Address603-605 Chester Road
Sutton Coldfield
West Midlands
B73 5HY
Secretary NameMr Gurbachan Singh Beghal
NationalityBritish
StatusResigned
Appointed20 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address603-605 Chester Road
Sutton Coldfield
West Midlands
B73 5HY

Contact

Telephone0121 3843272
Telephone regionBirmingham

Location

Registered AddressThe Gatehouse
453 Cranbrook Road
Ilford
Essex
IG2 6EW
RegionLondon
ConstituencyIlford South
CountyGreater London
WardCranbrook
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Ajit Kaur
50.00%
Ordinary
100 at £1Gurbachan Singh Beghal
50.00%
Ordinary

Financials

Year2014
Net Worth-£142,582
Cash£5,431
Current Liabilities£229,005

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

21 December 2021Final Gazette dissolved via compulsory strike-off (1 page)
5 October 2021First Gazette notice for compulsory strike-off (1 page)
13 August 2021Micro company accounts made up to 31 March 2021 (5 pages)
23 October 2020Micro company accounts made up to 31 March 2020 (5 pages)
17 July 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
26 June 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
28 October 2019Micro company accounts made up to 31 March 2019 (5 pages)
21 June 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
12 June 2019Termination of appointment of Ajit Kaur as a director on 31 March 2019 (1 page)
12 September 2018Termination of appointment of a director (1 page)
11 September 2018Termination of appointment of Gurbachan Singh Beghal as a director on 10 July 2018 (1 page)
11 September 2018Appointment of Mr Jagtar Singh Beghal as a director on 10 July 2018 (2 pages)
11 September 2018Termination of appointment of Gurbachan Singh Beghal as a secretary on 10 July 2018 (1 page)
27 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
7 May 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
23 September 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
23 September 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
5 July 2017Notification of a person with significant control statement (2 pages)
5 July 2017Notification of a person with significant control statement (2 pages)
29 June 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
29 June 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
22 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
24 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 200
(5 pages)
24 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 200
(5 pages)
3 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
3 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
24 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 200
(5 pages)
24 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 200
(5 pages)
9 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
9 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
27 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 200
(5 pages)
27 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 200
(5 pages)
25 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (5 pages)
25 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (5 pages)
17 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
29 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
15 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
29 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
3 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
29 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
29 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
28 June 2010Director's details changed for Gurbachan Singh Beghal on 1 January 2010 (2 pages)
28 June 2010Director's details changed for Ajit Kaur on 1 January 2010 (2 pages)
28 June 2010Director's details changed for Gurbachan Singh Beghal on 1 January 2010 (2 pages)
28 June 2010Director's details changed for Gurbachan Singh Beghal on 1 January 2010 (2 pages)
28 June 2010Director's details changed for Ajit Kaur on 1 January 2010 (2 pages)
28 June 2010Director's details changed for Ajit Kaur on 1 January 2010 (2 pages)
8 June 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
8 June 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
7 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
7 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
13 July 2009Return made up to 20/06/09; full list of members (4 pages)
13 July 2009Return made up to 20/06/09; full list of members (4 pages)
31 March 2009Registered office changed on 31/03/2009 from the gatehouse 784-788 high road, tottenham london N17 0DA (1 page)
31 March 2009Registered office changed on 31/03/2009 from the gatehouse 784-788 high road, tottenham london N17 0DA (1 page)
18 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
9 July 2008Return made up to 20/06/08; full list of members (4 pages)
9 July 2008Return made up to 20/06/08; full list of members (4 pages)
20 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
20 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 July 2007Return made up to 20/06/07; full list of members (2 pages)
3 July 2007Return made up to 20/06/07; full list of members (2 pages)
11 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
11 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
25 August 2006Return made up to 20/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 August 2006Return made up to 20/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 August 2005Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
12 August 2005Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
20 June 2005Incorporation (16 pages)
20 June 2005Incorporation (16 pages)