Company NameDrinks Cabinet Club Limited
Company StatusDissolved
Company Number12922584
CategoryPrivate Limited Company
Incorporation Date2 October 2020(3 years, 6 months ago)
Dissolution Date22 March 2022 (2 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
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Jasmohinder Bihal
Date of BirthNovember 1994 (Born 29 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 & 1a, Fairview Industrial Park Marshway
Rainham
Essex
RM13 8UH
Director NameMr Shamir Bihal
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 & 1a, Fairview Industrial Park Marshway
Rainham
Essex
RM13 8UH
Director NameMr Rajveer Singh Kohli
Date of BirthJuly 1995 (Born 28 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 & 1a, Fairview Industrial Park Marshway
Rainham
Essex
RM13 8UH

Location

Registered AddressUnit 1 & 1a, Fairview Industrial Park
Marshway
Rainham
Essex
RM13 8UH
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardSouth Hornchurch
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

22 March 2022Final Gazette dissolved via voluntary strike-off (1 page)
4 January 2022First Gazette notice for voluntary strike-off (1 page)
22 December 2021Compulsory strike-off action has been discontinued (1 page)
21 December 2021Application to strike the company off the register (1 page)
21 December 2021First Gazette notice for compulsory strike-off (1 page)
17 December 2021Confirmation statement made on 1 October 2021 with no updates (3 pages)
8 February 2021Registered office address changed from 22 West Green Road London N15 5NN United Kingdom to Unit 1 & 1a, Fairview Industrial Park Marshway Rainham Essex RM13 8UH on 8 February 2021 (1 page)
2 October 2020Incorporation
Statement of capital on 2020-10-02
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)