Company NameBottleshop Heroes Limited
Company StatusDissolved
Company Number10990982
CategoryPrivate Limited Company
Incorporation Date2 October 2017(6 years, 7 months ago)
Dissolution Date22 December 2020 (3 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores

Directors

Director NameMr Alex Charles Fraser Lewis
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2017(same day as company formation)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence Address1 Badswell Lane
Appleton
Abingdon
OX13 5JN
Director NameMr Martin Christopher Hodgson
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2017(same day as company formation)
RoleDeputy Head Teacher
Country of ResidenceUnited Kingdom
Correspondence AddressWorkshed 1, Blue House Yard 5 River Park Road
London
N22 7TB
Director NameMr Peter Syratt
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2017(same day as company formation)
RoleAccounts Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWorkshed 1, Blue House Yard 5 River Park Road
London
N22 7TB
Director NameMr Brian Watson
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2017(same day as company formation)
RoleBrewer
Country of ResidenceEngland
Correspondence AddressWorkshed 1, Blue House Yard 5 River Park Road
London
N22 7TB

Location

Registered AddressWorkshed 1, Blue House Yard
5 River Park Road
London
N22 7TB
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardWoodside
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2019 (4 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 October

Filing History

22 December 2020Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2020First Gazette notice for voluntary strike-off (1 page)
29 September 2020Application to strike the company off the register (3 pages)
25 June 2020Total exemption full accounts made up to 31 October 2019 (6 pages)
26 November 2019Confirmation statement made on 1 November 2019 with updates (5 pages)
21 August 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
4 July 2019Withdrawal of a person with significant control statement on 4 July 2019 (2 pages)
4 July 2019Notification of Earth Ale Ltd as a person with significant control on 2 October 2017 (2 pages)
2 July 2019Director's details changed for Mr Alex Charles Fraser Lewis on 1 July 2019 (2 pages)
28 June 2019Previous accounting period shortened from 31 October 2018 to 30 October 2018 (1 page)
9 November 2018Confirmation statement made on 1 November 2018 with updates (4 pages)
22 October 2018Termination of appointment of Peter Syratt as a director on 30 September 2018 (1 page)
22 October 2018Termination of appointment of Martin Christopher Hodgson as a director on 30 September 2018 (1 page)
10 October 2018Termination of appointment of Brian Watson as a director on 28 September 2018 (1 page)
2 October 2017Incorporation
Statement of capital on 2017-10-02
  • GBP 30
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
2 October 2017Incorporation
Statement of capital on 2017-10-02
  • GBP 30
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)