Company NamePasla Drinks Ltd
Company StatusLiquidation
Company Number06790385
CategoryPrivate Limited Company
Incorporation Date13 January 2009(15 years, 3 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 NameAmrik Singh Binning
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2009(6 days after company formation)
Appointment Duration15 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Meyrick Avenue
Luton
Bedfordshire
LU1 5JN
Secretary NameMr Shahbaz Malik
NationalityBritish
StatusCurrent
Appointed19 January 2009(6 days after company formation)
Appointment Duration15 years, 3 months
RoleCompany Director
Correspondence Address9 Westbourne Road
Luton
Bedfordshire
LU4 8JD
Director NameAmrinder Singh Binning
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2011(2 years, 2 months after company formation)
Appointment Duration13 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Park Street West
Luton
Bedfordshire
LU1 3BE
Director NameMr Ishwinder Binning
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2011(2 years, 2 months after company formation)
Appointment Duration13 years
RoleWholesales
Country of ResidenceEngland
Correspondence Address25 Park Street West
Luton
Beds
LU1 3BE
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW

Location

Registered AddressRecovery House Hainault Business Park
15-17 Roebuck Road
Ilford
Essex
IG6 3TU
RegionLondon
ConstituencyIlford North
CountyGreater London
WardHainault
Built Up AreaGreater London

Financials

Year2014
Net Worth£150,654
Cash£32,142
Current Liabilities£12,300

Accounts

Latest Accounts31 March 2014 (10 years ago)
Next Accounts Due31 December 2015 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Returns

Next Return Due27 January 2017 (overdue)

Filing History

30 April 2020Liquidators' statement of receipts and payments to 30 March 2020 (11 pages)
29 April 2019Liquidators' statement of receipts and payments to 30 March 2019 (19 pages)
6 June 2018Liquidators' statement of receipts and payments to 30 March 2018 (11 pages)
5 July 2017Liquidators' statement of receipts and payments to 30 March 2017 (10 pages)
5 July 2017Liquidators' statement of receipts and payments to 30 March 2017 (10 pages)
28 February 2017Statement of affairs with form 4.18 (6 pages)
28 February 2017Statement of affairs with form 4.18 (6 pages)
25 May 2016Liquidators statement of receipts and payments to 30 March 2016 (7 pages)
25 May 2016Liquidators' statement of receipts and payments to 30 March 2016 (7 pages)
25 May 2016Liquidators' statement of receipts and payments to 30 March 2016 (7 pages)
23 April 2015Liquidators' statement of receipts and payments to 30 March 2015 (5 pages)
23 April 2015Liquidators' statement of receipts and payments to 30 March 2015 (5 pages)
23 April 2015Liquidators statement of receipts and payments to 30 March 2015 (5 pages)
23 May 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 May 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
21 May 2014Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page)
21 May 2014Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page)
23 April 2014Declaration of solvency (3 pages)
23 April 2014Declaration of solvency (3 pages)
10 April 2014Registered office address changed from 25 Park Street West Luton Bedfordshire LU1 3BE on 10 April 2014 (2 pages)
10 April 2014Registered office address changed from 25 Park Street West Luton Bedfordshire LU1 3BE on 10 April 2014 (2 pages)
9 April 2014Appointment of a voluntary liquidator (1 page)
9 April 2014Appointment of a voluntary liquidator (1 page)
9 April 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
9 April 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
12 February 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(6 pages)
12 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
12 February 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(6 pages)
14 February 2013Accounts for a small company made up to 31 May 2012 (6 pages)
14 February 2013Accounts for a small company made up to 31 May 2012 (6 pages)
6 February 2013Annual return made up to 13 January 2013 with a full list of shareholders (6 pages)
6 February 2013Annual return made up to 13 January 2013 with a full list of shareholders (6 pages)
14 February 2012Annual return made up to 13 January 2012 with a full list of shareholders (6 pages)
14 February 2012Annual return made up to 13 January 2012 with a full list of shareholders (6 pages)
13 February 2012Accounts for a small company made up to 31 May 2011 (6 pages)
13 February 2012Accounts for a small company made up to 31 May 2011 (6 pages)
3 June 2011Director's details changed for Ishwinder Inning on 27 May 2011 (3 pages)
3 June 2011Director's details changed for Ishwinder Inning on 27 May 2011 (3 pages)
26 April 2011Appointment of Ishwinder Inning as a director (3 pages)
26 April 2011Appointment of Ishwinder Inning as a director (3 pages)
26 April 2011Appointment of Amrinder Singh Binning as a director (3 pages)
26 April 2011Appointment of Amrinder Singh Binning as a director (3 pages)
28 February 2011Annual return made up to 13 January 2011 with a full list of shareholders (4 pages)
28 February 2011Annual return made up to 13 January 2011 with a full list of shareholders (4 pages)
11 October 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
11 October 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
6 April 2010Current accounting period extended from 31 January 2010 to 31 May 2010 (3 pages)
6 April 2010Current accounting period extended from 31 January 2010 to 31 May 2010 (3 pages)
6 March 2010Annual return made up to 13 January 2010 with a full list of shareholders (4 pages)
6 March 2010Annual return made up to 13 January 2010 with a full list of shareholders (4 pages)
9 February 2010Secretary's details changed for Shahbaz Malik on 9 February 2010 (1 page)
9 February 2010Director's details changed for Amrik Singh Binning on 9 February 2010 (2 pages)
9 February 2010Secretary's details changed for Shahbaz Malik on 9 February 2010 (1 page)
9 February 2010Secretary's details changed for Shahbaz Malik on 9 February 2010 (1 page)
9 February 2010Director's details changed for Amrik Singh Binning on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Amrik Singh Binning on 9 February 2010 (2 pages)
22 January 2009Secretary appointed shahbaz malik (2 pages)
22 January 2009Secretary appointed shahbaz malik (2 pages)
22 January 2009Director appointed amrik singh binning (2 pages)
22 January 2009Ad 19/01/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
22 January 2009Director appointed amrik singh binning (2 pages)
22 January 2009Ad 19/01/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
14 January 2009Appointment terminated director yomtov jacobs (1 page)
14 January 2009Appointment terminated director yomtov jacobs (1 page)
13 January 2009Incorporation (9 pages)
13 January 2009Incorporation (9 pages)