Company NameWine Lodge Holdings Limited
Company StatusDissolved
Company Number07026707
CategoryPrivate Limited Company
Incorporation Date22 September 2009(14 years, 7 months ago)
Dissolution Date14 January 2014 (10 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMalachy Conlan
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2012(3 years, 1 month after company formation)
Appointment Duration1 year, 2 months (closed 14 January 2014)
RoleManager
Country of ResidenceEngland
Correspondence Address143 Fenchurch Street
London
EC3M 6BL
Director NameMrs Margaret Jean Young
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2009(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address251 Quentin Court
Regency Walk
Shirley
Surrey
CR0 7UX
Secretary NameIan Michael Paye
NationalityBritish
StatusResigned
Appointed22 September 2009(same day as company formation)
RoleCompany Director
Correspondence Address283 Westferry Road
Isle Of Dogs
London
E14 3RS

Contact

Websitewww.thewinelodge.com/
Email address[email protected]
Telephone020 72836114
Telephone regionLondon

Location

Registered Address143 Fenchurch Street
London
EC3M 6BL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London

Shareholders

50 at £1Ian Paye
50.00%
Ordinary
50 at £1Margaret Young
50.00%
Ordinary

Financials

Year2014
Turnover£125,998
Gross Profit£89,710
Net Worth-£15,558
Cash£4,207
Current Liabilities£22,160

Accounts

Latest Accounts30 September 2011 (12 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

14 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
14 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
15 November 2012Termination of appointment of Margaret Young as a director (2 pages)
15 November 2012Termination of appointment of Margaret Jean Young as a director on 1 November 2012 (2 pages)
15 November 2012Termination of appointment of Ian Paye as a secretary (2 pages)
15 November 2012Termination of appointment of Ian Michael Paye as a secretary on 1 November 2012 (2 pages)
3 November 2012Appointment of Malachy Conlan as a director (2 pages)
3 November 2012Appointment of Malachy Conlan as a director on 1 November 2012 (2 pages)
26 September 2012Annual return made up to 22 September 2012 with a full list of shareholders
Statement of capital on 2012-09-26
  • GBP 100
(4 pages)
26 September 2012Annual return made up to 22 September 2012 with a full list of shareholders
Statement of capital on 2012-09-26
  • GBP 100
(4 pages)
8 November 2011Total exemption full accounts made up to 30 September 2011 (10 pages)
8 November 2011Total exemption full accounts made up to 30 September 2011 (10 pages)
26 September 2011Secretary's details changed for Ian Michael Paye on 22 September 2011 (2 pages)
26 September 2011Secretary's details changed for Ian Michael Paye on 22 September 2011 (2 pages)
26 September 2011Annual return made up to 22 September 2011 with a full list of shareholders (4 pages)
26 September 2011Annual return made up to 22 September 2011 with a full list of shareholders (4 pages)
9 November 2010Accounts for a dormant company made up to 30 September 2010 (3 pages)
9 November 2010Accounts for a dormant company made up to 30 September 2010 (3 pages)
29 September 2010Annual return made up to 22 September 2010 with a full list of shareholders (4 pages)
29 September 2010Annual return made up to 22 September 2010 with a full list of shareholders (4 pages)
22 September 2009Incorporation (17 pages)
22 September 2009Incorporation (17 pages)