General information

Name:

Stocsaj Ltd

Office Address:

Third Floor One London Square GU1 1UN Cross Lanes

Number: 08887662

Incorporation date: 2014-02-12

Dissolution date: 2023-03-02

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered with number 08887662 10 years ago, Stocsaj Limited had been a private limited company until March 2, 2023 - the day it was dissolved. Its latest office address was Third Floor, One London Square Cross Lanes. The company was known as Candene until May 1, 2015, when it was replaced by Jascots Wine Merchants. The last was known as came on February 11, 2021.

Regarding to this specific firm, most of director's tasks had been performed by Ian C., John C., Miles M. and Jonathan S.. Within the group of these four managers, Jonathan S. had supervised the firm for the longest period of time, having been one of the many members of the Management Board for 9 years.

Executives who had control over the firm were as follows: Miles M. owned 1/2 or less of company shares and had 1/2 or less of voting rights. John C. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • Stocsaj Limited 2021-02-11
  • Jascots Wine Merchants Limited 2015-05-01
  • Candene Limited 2014-02-12

Trade marks

Trademark UK00003184919
Trademark image:-
Trademark name:ADALINA
Status:Registered
Filing date:2016-09-09
Date of entry in register:2016-12-16
Renewal date:2026-09-09
Owner name:Jascots Wine Merchants Ltd
Owner address:Jascots Wine Merchants Ltd, Pinnacle House, 260 Old Oak Common Lane, LONDON, United Kingdom, NW10 6DX
Trademark UK00003151339
Trademark image:-
Trademark name:Street Wine
Status:Registered
Filing date:2016-02-24
Date of entry in register:2016-05-20
Renewal date:2026-02-24
Owner name:Jascots Wine Merchants Ltd
Owner address:Pinnacle House, 260 Old Oak Common Lane, London, United Kingdom, NW10 6DX
Trademark UK00003151346
Trademark image:-
Trademark name:Street Wine
Status:Registered
Filing date:2016-02-24
Date of entry in register:2016-05-20
Renewal date:2026-02-24
Owner name:Jascots Wine Merchants Ltd
Owner address:Pinnacle House, 260 Old Oak Common Lane, London, United Kingdom, NW10 6DX
Trademark UK00003143403
Trademark image:-
Status:Registered
Filing date:2016-01-07
Date of entry in register:2016-06-03
Renewal date:2026-01-07
Owner name:Jascots Wine Merchants Ltd
Owner address:Pinnacle House, 260 Old Oak Common Lane, London, United Kingdom, NW10 6DX
Trademark UK00003156964
Trademark image:-
Status:Registered
Filing date:2016-03-29
Date of entry in register:2016-06-10
Renewal date:2026-03-29
Owner name:Jascots Wine Merchants Ltd
Owner address:Pinnacle House, 260 Old Oak Common Lane, London, United Kingdom, NW10 6DX
Trademark UK00003159011
Trademark image:-
Trademark name:Il Narratore
Status:Registered
Filing date:2016-04-12
Date of entry in register:2016-07-08
Renewal date:2026-04-12
Owner name:Jascots Wine Merchants Ltd
Owner address:Pinnacle House, 260 Old Oak Common Lane, London, United Kingdom, NW10 6DX
Trademark UK00003154234
Trademark image:-
Trademark name:Wine Ed
Status:Registered
Filing date:2016-03-10
Date of entry in register:2016-06-10
Renewal date:2026-03-10
Owner name:Jascots Wine Merchants Ltd
Owner address:Pinnacle House, 260 Old Oak Common Lane, London, United Kingdom, NW10 6DX
Trademark UK00003143902
Trademark image:-
Trademark name:Valcheta
Status:Registered
Filing date:2016-01-11
Date of entry in register:2016-04-01
Renewal date:2026-01-11
Owner name:Jascots Wine Merchants Ltd
Owner address:Pinnacle House, 260 Old Oak Common Lane, London, United Kingdom, NW10 6DX
Trademark UK00003145055
Trademark image:-
Trademark name:Rhanleigh
Status:Registered
Filing date:2016-01-19
Date of entry in register:2016-04-08
Renewal date:2026-01-19
Owner name:Jascots Wine Merchants Ltd
Owner address:Pinnacle House, 260 Old Oak Common Lane, London, United Kingdom, NW10 6DX

Financial data based on annual report

Company staff

Ian C.

Role: Director

Appointed: 01 June 2017

Latest update: 22 December 2023

John C.

Role: Director

Appointed: 03 February 2015

Latest update: 22 December 2023

Miles M.

Role: Director

Appointed: 10 June 2014

Latest update: 22 December 2023

Jonathan S.

Role: Director

Appointed: 20 March 2014

Latest update: 22 December 2023

People with significant control

Miles M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
John C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2021
Account last made up date 30 April 2019
Confirmation statement next due date 18 September 2021
Confirmation statement last made up date 04 September 2020
Annual Accounts 16 June 2015
Start Date For Period Covered By Report 12 February 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 16 June 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 2nd, March 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2015

Address:

The Observatory Pinnacle House Old Oak Common Lane

Post code:

NW10 6DX

City / Town:

London

Search other companies

Services (by SIC Code)

  • 46342 : Wholesale of wine, beer, spirits and other alcoholic beverages
9
Company Age

Closest Companies - by postcode