Company NameBooze Factory (UK) Ltd.
Company StatusDissolved
Company Number05565337
CategoryPrivate Limited Company
Incorporation Date15 September 2005(18 years, 7 months ago)
Dissolution Date9 December 2023 (4 months, 2 weeks ago)
Previous NamesDOAL Property Services Limited and Dura Corporatewear Direct Limited

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 NameMr Jaswinder Singh Doal
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2011(5 years, 7 months after company formation)
Appointment Duration12 years, 7 months (closed 09 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGriffins Tavistock House South
Tavistock Square
London
WC1H 9LG
Director NameMrs Balbir Kaur Doal
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Wadhurst Road
Birmingham
West Midlands
B17 8JF
Secretary NameMr Surjit Singh Doal
NationalityBritish
StatusResigned
Appointed15 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGriffins Tavistock House South
Tavistock Square
London
WC1H 9LG
Director NameCentral Directors Limited (Corporation)
StatusResigned
Appointed15 September 2005(same day as company formation)
Correspondence AddressCentral House
582-586 Kingsbury Road
Birmingham
B24 9ND
Secretary NameCentral Secretaries Limited (Corporation)
StatusResigned
Appointed15 September 2005(same day as company formation)
Correspondence AddressCentral House
582-586 Kingsbury Road
Birmingham
West Midlands
B24 9ND

Contact

Websiteboozefactory.co.uk
Email address[email protected]
Telephone08445561300
Telephone regionUnknown

Location

Registered AddressGriffins Tavistock House South
Tavistock Square
London
WC1H 9LG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Shareholders

1 at £1Jaswinder Doal
50.00%
Ordinary
1 at £1Surjit Singh Doal
50.00%
Ordinary

Financials

Year2014
Net Worth£126,939
Cash£12,385
Current Liabilities£604,549

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

11 June 2015Delivered on: 12 June 2015
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Outstanding

Filing History

26 October 2017Registered office address changed from C/0 Fraser Russell 75 Harborne Road Edgbaston Birmingham B15 3DH England to 3 3 Doal Trading Estate Rolfe Street Smethwick B66 2AR on 26 October 2017 (1 page)
7 October 2017Compulsory strike-off action has been suspended (1 page)
21 September 2017Satisfaction of charge 055653370001 in full (1 page)
19 September 2017First Gazette notice for compulsory strike-off (1 page)
8 September 2017Registered office address changed from C/0 Fraser Russell 75 Harborne Road Edgbaston Birmingham B15 3DH England to C/0 Fraser Russell 75 Harborne Road Edgbaston Birmingham B15 3DH on 8 September 2017 (1 page)
8 September 2017Registered office address changed from C/0 Fraser Russell Harborne Road Edgbaston Birmingham B15 3DH England to C/0 Fraser Russell 75 Harborne Road Edgbaston Birmingham B15 3DH on 8 September 2017 (1 page)
8 September 2017Registered office address changed from 15 Highfield Road Edgbaston Birmingham B15 3DU England to C/0 Fraser Russell 75 Harborne Road Edgbaston Birmingham B15 3DH on 8 September 2017 (1 page)
26 July 2017Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2017-07-26
  • GBP 2
(6 pages)
26 July 2017Notification of Jaswinder Singh Doal as a person with significant control on 30 June 2016 (2 pages)
18 July 2017First Gazette notice for compulsory strike-off (1 page)
12 May 2017Termination of appointment of Surjit Singh Doal as a secretary on 1 May 2017 (1 page)
12 May 2017Registered office address changed from Unit 3 Rolfe Street Smethwick West Midlands B66 2AR to 15 Highfield Road Edgbaston Birmingham B15 3DU on 12 May 2017 (1 page)
24 September 2016Compulsory strike-off action has been discontinued (1 page)
23 September 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
13 September 2016Compulsory strike-off action has been suspended (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
22 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
12 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 2
(3 pages)
12 June 2015Registration of charge 055653370001, created on 11 June 2015 (53 pages)
11 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 2
(3 pages)
7 May 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
12 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (3 pages)
12 June 2012Secretary's details changed for Mr Surjit Singh Doal on 1 June 2012 (1 page)
12 June 2012Secretary's details changed for Mr Surjit Singh Doal on 1 June 2012 (1 page)
12 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (3 pages)
6 February 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
4 October 2011Annual return made up to 15 September 2011 with a full list of shareholders (3 pages)
20 July 2011Amended accounts made up to 30 September 2010 (5 pages)
9 May 2011Company name changed dura corporatewear direct LIMITED\certificate issued on 09/05/11
  • RES15 ‐ Change company name resolution on 2011-05-05
(2 pages)
9 May 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
9 May 2011Change of name notice (2 pages)
4 May 2011Appointment of Mr Jaswinder Singh Doal as a director (2 pages)
4 May 2011Termination of appointment of Balbir Doal as a director (1 page)
17 September 2010Annual return made up to 15 September 2010 with a full list of shareholders (4 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
21 September 2009Return made up to 15/09/09; full list of members (3 pages)
17 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
10 July 2009Registered office changed on 10/07/2009 from unit 2 doal trading estate rolfe street smethwick west midlands B66 2AR (1 page)
19 September 2008Return made up to 15/09/07; full list of members (3 pages)
19 September 2008Return made up to 15/09/08; full list of members (3 pages)
10 April 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
10 November 2006Accounts for a dormant company made up to 30 September 2006 (1 page)
30 October 2006Return made up to 15/09/06; full list of members (2 pages)
2 March 2006Company name changed doal property services LIMITED\certificate issued on 02/03/06 (2 pages)
20 September 2005Registered office changed on 20/09/05 from: central house 582-586 kingsbury road birmingham west midlands B24 9ND (1 page)
16 September 2005Director resigned (1 page)
16 September 2005New secretary appointed (1 page)
16 September 2005Ad 15/09/05--------- £ si 1@1=1 £ ic 1/2 (1 page)
16 September 2005Secretary resigned (1 page)
16 September 2005New director appointed (1 page)
15 September 2005Incorporation (14 pages)