Winedealsdirect.co.uk Ltd

General information

Name:

Winedealsdirect.co.uk Limited

Office Address:

106 Charter Avenue IG2 7AD Ilford

Number: 08115071

Incorporation date: 2012-06-21

Dissolution date: 2021-01-12

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Located at 106 Charter Avenue, Ilford IG2 7AD Winedealsdirect.co.uk Ltd was categorised as a Private Limited Company and issued a 08115071 registration number. It had been set up twelve years ago before was dissolved on 12th January 2021.

The company had just one managing director: Bhavin M., who was chosen to lead the company on 17th June 2013.

Bhavin M. was the individual who controlled this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Bhavin M.

Role: Director

Appointed: 17 June 2013

Latest update: 20 August 2023

People with significant control

Bhavin M.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 March 2020
Account last made up date 30 June 2018
Confirmation statement next due date 02 August 2020
Confirmation statement last made up date 21 June 2019
Annual Accounts 24th February 2014
Start Date For Period Covered By Report 21 June 2012
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 24th February 2014
Annual Accounts 12th December 2014
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 12th December 2014
Annual Accounts 15th April 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 15th April 2016
Annual Accounts 15th March 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 15th March 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 12th, January 2021
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

5th Floor, Newbury House 890 - 900 Eastern Avenue Newbury Park

Post code:

IG2 7HH

City / Town:

Ilford

HQ address,
2014

Address:

5th Floor, Newbury House 890 - 900 Eastern Avenue Newbury Park

Post code:

IG2 7HH

City / Town:

Ilford

HQ address,
2015

Address:

5th Floor, Newbury House 890-900 Eastern Avenue Newbury Park

Post code:

IG2 7HH

City / Town:

Ilford

Accountant/Auditor,
2014 - 2013

Name:

Fredericks Limited

Address:

5th Floor, Newbury House 890-900 Eastern Avenue Newbury Park

Post code:

IG2 7HH

City / Town:

Ilford

Search other companies

Services (by SIC Code)

  • 47990 : Other retail sale not in stores, stalls or markets
8
Company Age

Similar companies nearby

Closest companies