London
EC3M 6BL
Director Name | Mrs Margaret Jean Young |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2009(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 251 Quentin Court Regency Walk Shirley Surrey CR0 7UX |
Secretary Name | Ian Michael Paye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 283 Westferry Road Isle Of Dogs London E14 3RS |
Website | www.thewinelodge.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 72836114 |
Telephone region | London |
Registered Address | 143 Fenchurch Street London EC3M 6BL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
50 at £1 | Ian Paye 50.00% Ordinary |
---|---|
50 at £1 | Margaret Young 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £125,998 |
Gross Profit | £89,710 |
Net Worth | -£15,558 |
Cash | £4,207 |
Current Liabilities | £22,160 |
Latest Accounts | 30 September 2011 (12 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
14 January 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 January 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2012 | Termination of appointment of Margaret Young as a director (2 pages) |
15 November 2012 | Termination of appointment of Margaret Jean Young as a director on 1 November 2012 (2 pages) |
15 November 2012 | Termination of appointment of Ian Paye as a secretary (2 pages) |
15 November 2012 | Termination of appointment of Ian Michael Paye as a secretary on 1 November 2012 (2 pages) |
3 November 2012 | Appointment of Malachy Conlan as a director (2 pages) |
3 November 2012 | Appointment of Malachy Conlan as a director on 1 November 2012 (2 pages) |
26 September 2012 | Annual return made up to 22 September 2012 with a full list of shareholders Statement of capital on 2012-09-26
|
26 September 2012 | Annual return made up to 22 September 2012 with a full list of shareholders Statement of capital on 2012-09-26
|
8 November 2011 | Total exemption full accounts made up to 30 September 2011 (10 pages) |
8 November 2011 | Total exemption full accounts made up to 30 September 2011 (10 pages) |
26 September 2011 | Secretary's details changed for Ian Michael Paye on 22 September 2011 (2 pages) |
26 September 2011 | Secretary's details changed for Ian Michael Paye on 22 September 2011 (2 pages) |
26 September 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (4 pages) |
26 September 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (4 pages) |
9 November 2010 | Accounts for a dormant company made up to 30 September 2010 (3 pages) |
9 November 2010 | Accounts for a dormant company made up to 30 September 2010 (3 pages) |
29 September 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (4 pages) |
29 September 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (4 pages) |
22 September 2009 | Incorporation (17 pages) |
22 September 2009 | Incorporation (17 pages) |