Warning: file_put_contents(c/b8fb96602a2b7eab08307abfd5f4e02c.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Drinkdown Limited, DA15 7BY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

DRINKDOWN LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Drinkdown Limited. The company was founded 13 years ago and was given the registration number 07636480. The firm's registered office is in SIDCUP. You can find them at Numeric House, 98 Station Road, Sidcup, . This company's SIC code is 56210 - Event catering activities.

Company Information

Name:DRINKDOWN LIMITED
Company Number:07636480
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:17 May 2011
End of financial year:28 February 2018
Jurisdiction:England - Wales
Industry Codes:
  • 56210 - Event catering activities

Office Address & Contact

Registered Address:Numeric House, 98 Station Road, Sidcup, England, DA15 7BY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Numeric House, 98 Station Road, Sidcup, England, DA15 7BY

Director17 May 2011Active
Flat 5 Burwood Court, 38 Canonbie Road, London, United Kingdom, SE23 3AY

Director17 May 2017Active
Unit 224, 30 Great Guildford Street, London, United Kingdom, SE1 0HS

Director17 May 2011Active
25, Hill Road, Theydon Bois, Epping, United Kingdom, CM16 7LX

Nominee Director17 May 2011Active
Axe And Bottle Court, 70 Newcomen Street, London, United Kingdom, SE1 1YT

Director17 May 2011Active
Unit 224, 30 Great Guildford Street, London, United Kingdom, SE1 0HS

Director29 January 2016Active
Axe And Bottle Court, 70 Newcomen Street, London, United Kingdom, SE1 1YT

Director17 May 2011Active
Axe And Bottle Court, 70 Newcomen Street, London, United Kingdom, SE1 1YT

Director01 July 2013Active

People with Significant Control

Ms Robyn Isabell Lipnicki
Notified on:30 August 2017
Status:Active
Date of birth:February 1973
Nationality:British
Country of residence:England
Address:Numeric House, 98 Station Road, Sidcup, England, DA15 7BY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-06-08Gazette

Gazette dissolved liquidation.

Download
2022-03-08Insolvency

Liquidation compulsory completion.

Download
2019-10-17Insolvency

Liquidation compulsory winding up order.

Download
2019-04-08Accounts

Accounts with accounts type total exemption full.

Download
2019-03-28Address

Change registered office address company with date old address new address.

Download
2019-02-23Gazette

Gazette filings brought up to date.

Download
2019-02-12Gazette

Gazette notice compulsory.

Download
2019-02-05Persons with significant control

Change to a person with significant control.

Download
2019-02-05Address

Change registered office address company with date old address new address.

Download
2018-10-16Confirmation statement

Confirmation statement with no updates.

Download
2018-01-03Accounts

Accounts with accounts type total exemption full.

Download
2017-11-22Gazette

Gazette filings brought up to date.

Download
2017-11-21Persons with significant control

Notification of a person with significant control.

Download
2017-11-21Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-11-21Confirmation statement

Confirmation statement with updates.

Download
2017-11-21Gazette

Gazette notice compulsory.

Download
2017-08-24Officers

Termination director company with name termination date.

Download
2017-06-20Address

Change registered office address company with date old address new address.

Download
2017-06-12Officers

Appoint person director company with name date.

Download
2017-06-12Officers

Termination director company with name termination date.

Download
2017-06-12Officers

Termination director company with name termination date.

Download
2017-02-01Address

Change registered office address company with date old address new address.

Download
2016-12-05Confirmation statement

Confirmation statement with updates.

Download
2016-12-05Capital

Capital allotment shares.

Download
2016-11-29Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.