Company NameWingz 2 Ltd
Company StatusDissolved
Company Number09576987
CategoryPrivate Limited Company
Incorporation Date6 May 2015(8 years, 11 months ago)
Dissolution Date30 October 2018 (5 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Paresh Kotecha
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2015(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressC/O Andrew Murray & Co 144-146 Kings Cross Road
London
WC1X 9DU
Secretary NameMr Paresh Kotecha
StatusClosed
Appointed06 May 2015(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Andrew Murray & Co 144-146 Kings Cross Road
London
WC1X 9DU
Director NameMr Anuraag Badola
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2016(9 months after company formation)
Appointment Duration2 years, 9 months (closed 30 October 2018)
RoleLeisure & Hospitality Consultant
Country of ResidenceEngland
Correspondence AddressC/Oandrew Murray & Co 144-146 Kings Cross Road
London
WC1X 9DU
Director NameMr Robert Brading
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2016(9 months after company formation)
Appointment Duration2 years, 9 months (closed 30 October 2018)
RoleIT Consultant
Country of ResidenceScotland
Correspondence AddressC/Oandrew Murray & Co 144-146 Kings Cross Road
London
WC1X 9DU

Location

Registered AddressC/Oandrew Murray & Co
144-146 Kings Cross Road
London
WC1X 9DU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2016 (7 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

30 October 2018Final Gazette dissolved via compulsory strike-off (1 page)
9 June 2018Compulsory strike-off action has been suspended (1 page)
8 May 2018First Gazette notice for compulsory strike-off (1 page)
23 October 2017Total exemption full accounts made up to 31 May 2016 (7 pages)
23 October 2017Total exemption full accounts made up to 31 May 2016 (7 pages)
10 June 2017Compulsory strike-off action has been discontinued (1 page)
10 June 2017Compulsory strike-off action has been discontinued (1 page)
8 June 2017Confirmation statement made on 18 May 2017 with updates (6 pages)
8 June 2017Confirmation statement made on 18 May 2017 with updates (6 pages)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
1 November 2016Appointment of Mr Anuraag Badola as a director on 31 January 2016 (2 pages)
1 November 2016Appointment of Mr Anuraag Badola as a director on 31 January 2016 (2 pages)
28 October 2016Appointment of Mr Robert Brading as a director on 31 January 2016 (2 pages)
28 October 2016Statement of capital following an allotment of shares on 31 January 2016
  • GBP 1
(3 pages)
28 October 2016Statement of capital following an allotment of shares on 31 January 2016
  • GBP 1
(3 pages)
28 October 2016Appointment of Mr Robert Brading as a director on 31 January 2016 (2 pages)
19 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1
(4 pages)
19 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1
(4 pages)
6 May 2015Incorporation
Statement of capital on 2015-05-06
  • GBP 1
(25 pages)
6 May 2015Incorporation
Statement of capital on 2015-05-06
  • GBP 1
(25 pages)