Botl Wine & Spirit Merchants Ltd

General information

Name:

Botl Wine & Spirit Merchants Limited

Office Address:

Rsm Number One BT1 3LG Belfast

Number: NI065934

Incorporation date: 2007-08-14

Dissolution date: 2021-03-16

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Botl Wine & Spirit Merchants came into being in 2007 as a company enlisted under no NI065934, located at BT1 3LG Belfast at Rsm. This company's last known status was dissolved. Botl Wine & Spirit Merchants had been in this business field for at least 14 years.

The executives were: Conor O. appointed on 2010/03/01 and James O. appointed in 2007.

Jim O. was the individual who had control over this firm, owned 1/2 or less of company shares.

Trade marks

Trademark UK00003002956
Trademark image:Trademark UK00003002956 image
Status:Registered
Filing date:2013-04-22
Date of entry in register:2013-10-11
Renewal date:2023-04-22
Owner name:Botl Wine & Spirit Merchants Ltd
Owner address:3, Meadows Industrial complex, 5-7 Boucher Road, Belfast, United Kingdom, BT12 6HR
Trademark UK00003002959
Trademark image:Trademark UK00003002959 image
Status:Registered
Filing date:2013-04-22
Date of entry in register:2013-08-02
Renewal date:2023-04-22
Owner name:botl wine & spirit merchants ltd
Owner address:3, meadows industrial complex, 5-7 boucher road, belfast, United Kingdom, BT12 6HR
Trademark UK00003002958
Trademark image:Trademark UK00003002958 image
Status:Registered
Filing date:2013-04-22
Date of entry in register:2013-08-02
Renewal date:2023-04-22
Owner name:botl wine & spirit merchants ltd
Owner address:3, meadows industrial complex, 5-7 boucher road, belfast, United Kingdom, BT12 6HR

Company staff

Conor O.

Role: Secretary

Appointed: 01 June 2010

Latest update: 31 January 2023

Conor O.

Role: Director

Appointed: 01 March 2010

Latest update: 31 January 2023

James O.

Role: Director

Appointed: 31 August 2007

Latest update: 31 January 2023

People with significant control

Jim O.
Notified on 7 June 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2017
Account last made up date 30 September 2015
Confirmation statement next due date 28 August 2018
Confirmation statement last made up date 14 August 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 16th, March 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 46170 :
13
Company Age

Similar companies nearby

Closest companies