Company NameUK Spirits Direct Limited
Company StatusDissolved
Company Number07703497
CategoryPrivate Limited Company
Incorporation Date13 July 2011(12 years, 9 months ago)
Dissolution Date25 February 2014 (10 years, 1 month 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 NameMr Jeremy Michael Cooper
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2011(same day as company formation)
RoleWholesaler
Country of ResidenceEngland
Correspondence Address505 Becket House
New Road
Brentwood
Essex
CM14 4GB
Director NameMr Michael James Killarney
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2011(4 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Hanging Hill Lane
Hutton
Brentwood
Essex
CM13 2HN
Secretary NameTurner Little Company Secretaries Limited (Corporation)
StatusResigned
Appointed11 November 2011(4 months after company formation)
Appointment Duration1 year (resigned 04 December 2012)
Correspondence AddressRegency House Westminster Place
York Business Park, Nether Poppleton
York
YO26 6RW

Location

Registered Address28 Church Road
Stanmore
Middlesex
HA7 4AW
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London

Shareholders

1 at £1Jeremy Michael Cooper
50.00%
Ordinary
1 at £1Michael James Killarney
50.00%
Ordinary

Financials

Year2014
Net Worth£4,911
Current Liabilities£6,120

Accounts

Latest Accounts13 January 2013 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End13 January

Filing History

25 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
25 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
12 November 2013First Gazette notice for compulsory strike-off (1 page)
12 November 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013Total exemption small company accounts made up to 13 January 2013 (3 pages)
2 April 2013Total exemption small company accounts made up to 13 January 2013 (3 pages)
11 March 2013Termination of appointment of Michael Killarney as a director (1 page)
11 March 2013Termination of appointment of Michael James Killarney as a director on 8 March 2013 (1 page)
8 March 2013Director's details changed for Mr Jeremy Michael Cooper on 8 March 2013 (2 pages)
8 March 2013Director's details changed for Mr Jeremy Michael Cooper on 8 March 2013 (2 pages)
8 March 2013Director's details changed for Mr Jeremy Michael Cooper on 8 March 2013 (2 pages)
20 December 2012Registered office address changed from Regency House Westminster Place York Business Park York YO26 6RW on 20 December 2012 (1 page)
20 December 2012Termination of appointment of Turner Little Company Secretaries Limited as a secretary (1 page)
20 December 2012Termination of appointment of Turner Little Company Secretaries Limited as a secretary on 4 December 2012 (1 page)
20 December 2012Registered office address changed from Regency House Westminster Place York Business Park York YO26 6RW on 20 December 2012 (1 page)
23 August 2012Annual return made up to 13 July 2012 with a full list of shareholders
Statement of capital on 2012-08-23
  • GBP 2
(5 pages)
23 August 2012Annual return made up to 13 July 2012 with a full list of shareholders
Statement of capital on 2012-08-23
  • GBP 2
(5 pages)
5 December 2011Current accounting period extended from 31 July 2012 to 13 January 2013 (1 page)
5 December 2011Current accounting period extended from 31 July 2012 to 13 January 2013 (1 page)
5 December 2011Appointment of Mr Michael James Killarney as a director (2 pages)
5 December 2011Statement of capital following an allotment of shares on 11 November 2011
  • GBP 2
(3 pages)
5 December 2011Appointment of Mr Michael James Killarney as a director on 11 November 2011 (2 pages)
5 December 2011Statement of capital following an allotment of shares on 11 November 2011
  • GBP 2
(3 pages)
23 November 2011Appointment of Turner Little Company Secretaries Limited as a secretary on 11 November 2011 (2 pages)
23 November 2011Appointment of Turner Little Company Secretaries Limited as a secretary (2 pages)
18 November 2011Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 18 November 2011 (2 pages)
18 November 2011Registered office address changed from 1st Floor 2 Woodberry Grove North Finchley London N12 0DR England on 18 November 2011 (2 pages)
13 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
13 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
13 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)