London
SW20 8LS
Director Name | Mr Rajbir Singh Sawhney |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 June 2006(same day as company formation) |
Role | Wines & Spirits Specialist |
Country of Residence | England |
Correspondence Address | Speciality Drinks Ltd Unit 7, Space Business Park Abbey Road Park Royal London NW10 7SU |
Director Name | Mr Sukhinder Singh Sawhney |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 June 2006(same day as company formation) |
Role | Wines & Spirits Specialist |
Country of Residence | United Kingdom |
Correspondence Address | Speciality Drinks Ltd Unit 7 Space Business Park Abbey Road Park Royal London NW10 7SU |
Secretary Name | Mr Sukhinder Singh Sawhney |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Speciality Drinks Ltd Unit 7, Space Business Park Abbey Road London NW10 7SU |
Registered Address | Shah Dodhia & Co 173 Cleveland Street London W1T 6QR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£2,566 |
Cash | £7,784 |
Current Liabilities | £10,350 |
Latest Accounts | 30 June 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
21 February 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 February 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
8 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
26 October 2011 | Application to strike the company off the register (3 pages) |
26 October 2011 | Application to strike the company off the register (3 pages) |
15 June 2011 | Secretary's details changed for Mr Sukhinder Singh Sawhney on 9 June 2011 (2 pages) |
15 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders Statement of capital on 2011-06-15
|
15 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders Statement of capital on 2011-06-15
|
15 June 2011 | Director's details changed for Mr Rajbir Singh Sawhney on 9 June 2011 (2 pages) |
15 June 2011 | Director's details changed for Mr Sukhinder Singh Sawhney on 9 June 2011 (2 pages) |
15 June 2011 | Director's details changed for Mr Rajbir Singh Sawhney on 9 June 2011 (2 pages) |
15 June 2011 | Secretary's details changed for Mr Sukhinder Singh Sawhney on 9 June 2011 (2 pages) |
15 June 2011 | Director's details changed for Mr Sukhinder Singh Sawhney on 9 June 2011 (2 pages) |
15 June 2011 | Director's details changed for Mr Rajbir Singh Sawhney on 9 June 2011 (2 pages) |
15 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders Statement of capital on 2011-06-15
|
15 June 2011 | Director's details changed for Mr Sukhinder Singh Sawhney on 9 June 2011 (2 pages) |
15 June 2011 | Secretary's details changed for Mr Sukhinder Singh Sawhney on 9 June 2011 (2 pages) |
18 January 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
18 January 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
30 June 2010 | Director's details changed for Sukhinder Singh Sawhney on 9 June 2010 (2 pages) |
30 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (6 pages) |
30 June 2010 | Register inspection address has been changed (1 page) |
30 June 2010 | Director's details changed for Sukhinder Singh Sawhney on 9 June 2010 (2 pages) |
30 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (6 pages) |
30 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (6 pages) |
30 June 2010 | Register inspection address has been changed (1 page) |
30 June 2010 | Director's details changed for Sukhinder Singh Sawhney on 9 June 2010 (2 pages) |
21 April 2010 | Registered office address changed from Unit 7 Space Business Park Abbey Road Park Royal London NW10 7SU on 21 April 2010 (1 page) |
21 April 2010 | Registered office address changed from Unit 7 Space Business Park Abbey Road Park Royal London NW10 7SU on 21 April 2010 (1 page) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
23 July 2009 | Return made up to 09/06/09; full list of members (4 pages) |
23 July 2009 | Return made up to 09/06/09; full list of members (4 pages) |
8 December 2008 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
8 December 2008 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
16 June 2008 | Return made up to 09/06/08; full list of members (4 pages) |
16 June 2008 | Return made up to 09/06/08; full list of members (4 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
8 August 2007 | Return made up to 09/06/07; full list of members (3 pages) |
8 August 2007 | Return made up to 09/06/07; full list of members (3 pages) |
26 June 2007 | Registered office changed on 26/06/07 from: 35 waterside trading centre trumpers way hanwell london W7 2QD (1 page) |
26 June 2007 | Registered office changed on 26/06/07 from: 35 waterside trading centre trumpers way hanwell london W7 2QD (1 page) |
9 June 2006 | Incorporation (17 pages) |
9 June 2006 | Incorporation (17 pages) |