Park Royal Road
London
NW10 7LQ
Director Name | Mrs Ela Shah |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2010(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Mr Vikas Patel |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 - 37 Park Royal Road London NW10 7LQ |
Website | www.boozedelivered.com |
---|
Registered Address | 31 - 37 Park Royal Road London NW10 7LQ |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | East Acton |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
88 at £0.01 | Everwine LTD 88.00% Ordinary |
---|---|
12 at £0.01 | Vikas Patel 12.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 22 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 5 November 2024 (6 months, 1 week from now) |
23 December 2023 | Accounts for a dormant company made up to 31 March 2023 (5 pages) |
---|---|
27 October 2023 | Confirmation statement made on 22 October 2023 with no updates (3 pages) |
22 December 2022 | Accounts for a dormant company made up to 31 March 2022 (5 pages) |
19 December 2022 | Confirmation statement made on 22 October 2022 with no updates (3 pages) |
10 November 2021 | Accounts for a dormant company made up to 31 March 2021 (5 pages) |
8 November 2021 | Confirmation statement made on 22 October 2021 with no updates (3 pages) |
7 December 2020 | Accounts for a dormant company made up to 31 March 2020 (5 pages) |
24 October 2020 | Confirmation statement made on 22 October 2020 with no updates (3 pages) |
6 November 2019 | Confirmation statement made on 22 October 2019 with updates (4 pages) |
15 October 2019 | Accounts for a dormant company made up to 31 March 2019 (5 pages) |
28 December 2018 | Change of details for Everwine Limited as a person with significant control on 10 December 2018 (2 pages) |
22 December 2018 | Accounts for a dormant company made up to 31 March 2018 (5 pages) |
8 November 2018 | Confirmation statement made on 22 October 2018 with no updates (3 pages) |
15 December 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
9 November 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
9 November 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
9 October 2017 | Termination of appointment of Vikas Patel as a director on 9 October 2017 (1 page) |
9 October 2017 | Termination of appointment of Vikas Patel as a director on 9 October 2017 (1 page) |
14 November 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
14 November 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
26 September 2016 | Current accounting period extended from 30 September 2016 to 31 March 2017 (1 page) |
26 September 2016 | Current accounting period extended from 30 September 2016 to 31 March 2017 (1 page) |
5 July 2016 | Accounts for a dormant company made up to 30 September 2015 (5 pages) |
5 July 2016 | Accounts for a dormant company made up to 30 September 2015 (5 pages) |
28 October 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
6 July 2015 | Accounts for a dormant company made up to 30 September 2014 (5 pages) |
6 July 2015 | Accounts for a dormant company made up to 30 September 2014 (5 pages) |
31 October 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
7 July 2014 | Accounts for a dormant company made up to 30 September 2013 (5 pages) |
7 July 2014 | Accounts for a dormant company made up to 30 September 2013 (5 pages) |
25 November 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
5 July 2013 | Accounts for a dormant company made up to 30 September 2012 (5 pages) |
5 July 2013 | Accounts for a dormant company made up to 30 September 2012 (5 pages) |
14 November 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (3 pages) |
14 November 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (3 pages) |
12 July 2012 | Accounts for a dormant company made up to 30 September 2011 (5 pages) |
12 July 2012 | Accounts for a dormant company made up to 30 September 2011 (5 pages) |
6 July 2012 | Previous accounting period shortened from 31 October 2011 to 30 September 2011 (1 page) |
6 July 2012 | Previous accounting period shortened from 31 October 2011 to 30 September 2011 (1 page) |
14 December 2011 | Appointment of Mr Sanjay Thakrar as a director (2 pages) |
14 December 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (3 pages) |
14 December 2011 | Appointment of Mr Sanjay Thakrar as a director (2 pages) |
14 December 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (3 pages) |
26 May 2011 | Appointment of Mr Vikas Patel as a director (2 pages) |
26 May 2011 | Appointment of Mr Vikas Patel as a director (2 pages) |
9 December 2010 | Registered office address changed from 145 Northwood Way Northwood, Middlesex, HA6 1RF United Kingdom on 9 December 2010 (1 page) |
9 December 2010 | Registered office address changed from 145 Northwood Way Northwood, Middlesex, HA6 1RF United Kingdom on 9 December 2010 (1 page) |
9 December 2010 | Registered office address changed from 145 Northwood Way Northwood, Middlesex, HA6 1RF United Kingdom on 9 December 2010 (1 page) |
22 October 2010 | Termination of appointment of Ela Shah as a director (1 page) |
22 October 2010 | Incorporation
|
22 October 2010 | Incorporation
|
22 October 2010 | Termination of appointment of Ela Shah as a director (1 page) |