The Wine Man (Kosher Wines & Spirits) LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending May 24, 2013)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2012-11-30 | |
Cash in hand | £3,203 | 0% |
Net Worth | £19,196 | 0% |
Liabilities | £128,276 | 0% |
Fixed Assets | £26,774 | 0% |
Trade Debtors | £19,103 | 0% |
Total assets | £147,472 | 0% |
Shareholder's funds | £19,196 | 0% |
Total liabilities | £128,276 | 0% |
THE WINE CELLAR (KOSHER WINES & SPIRITS) LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 07845389 |
Record last updated | Monday, December 4, 2017 6:50:20 PM UTC |
Official Address | 843 Finchley Road London Nw118na Childs Hill There are 2,863 companies registered at this street |
Locality | Childs Hilllondon |
Region | BarnetLondon, England |
Postal Code | NW118NA |
Sector | beverage, food, kosher, limit, man |
Visits
Searches
Document Type | Publication date | Download link | |
Registry | May 16, 2017 | Second notification of strike-off action in london gazette |  |
Registry | Oct 8, 2015 | Compulsory strike off suspended |  |
Registry | Aug 11, 2015 | First notification of strike-off action in london gazette |  |
Registry | Jan 28, 2015 | Compulsory strike off suspended |  |
Registry | Dec 2, 2014 | First notification of strike-off action in london gazette |  |
Registry | Dec 5, 2013 | Annual return |  |
Registry | Aug 7, 2013 | Return of allotment of shares |  |
Registry | Jun 4, 2013 | Return of allotment of shares 7885450... |  |
Financials | May 24, 2013 | Annual accounts |  |
Registry | Jan 8, 2013 | Annual return |  |
Registry | Sep 10, 2012 | Company name change |  |
Registry | Sep 10, 2012 | Change of name certificate |  |
Registry | Sep 10, 2012 | Notice of change of name nm01 - resolution |  |
Registry | Jul 18, 2012 | Change of name 10 |  |
Registry | Jul 18, 2012 | Resolution |  |
Registry | Jul 18, 2012 | Notice of change of name nm01 - resolution |  |
Registry | Nov 11, 2011 | Appointment of a man as Director |  |