This company is commonly known as Drunchsw3 Limited. The company was founded 8 years ago and was given the registration number 09709564. The firm's registered office is in HARROW. You can find them at Scottish Provident House, 1st Floor, 76-80 College Road, Harrow, . This company's SIC code is 56101 - Licensed restaurants.
Name | : | DRUNCHSW3 LIMITED |
---|---|---|
Company Number | : | 09709564 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 July 2015 |
End of financial year | : | 31 August 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Scottish Provident House, 1st Floor, 76-80 College Road, Harrow, England, HA1 1BQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Valentine & Co Galley House, Moon Lane, Barnet, EN5 5YL | Director | 25 January 2018 | Active |
C/O Valentine & Co Galley House, Moon Lane, Barnet, EN5 5YL | Director | 25 January 2018 | Active |
The Glass House, 177-187 Arthur Road, London, England, SW19 8AE | Secretary | 29 July 2015 | Active |
The Glass House, 177-187 Arthur Road, London, England, SW19 8AE | Director | 29 July 2015 | Active |
Mr Homam Malass | ||
Notified on | : | 22 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1985 |
Nationality | : | British |
Address | : | C/O Valentine & Co Galley House, Moon Lane, Barnet, EN5 5YL |
Nature of control | : |
|
Mr Obadah Barazy | ||
Notified on | : | 22 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1987 |
Nationality | : | British |
Address | : | C/O Valentine & Co Galley House, Moon Lane, Barnet, EN5 5YL |
Nature of control | : |
|
Mr Hussein Haroon Aziz | ||
Notified on | : | 15 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 38, St. Johns Wood Terrace, London, England, NW8 6LS |
Nature of control | : |
|
Drunchw1 Limited | ||
Notified on | : | 24 May 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Glass House 177-187, Arthur Road, London, England, SW19 8AE |
Nature of control | : |
|
Mr Hussein Haroon Aziz | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Glass House, 177-187 Arthur Road, London, England, SW19 8AE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-06 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-01-23 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2023-01-17 | Address | Change registered office address company with date old address new address. | Download |
2023-01-17 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-01-17 | Resolution | Resolution. | Download |
2022-06-11 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-05-24 | Gazette | Gazette notice compulsory. | Download |
2022-01-06 | Gazette | Gazette filings brought up to date. | Download |
2022-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-24 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-08-10 | Gazette | Gazette notice compulsory. | Download |
2021-04-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-19 | Resolution | Resolution. | Download |
2021-02-27 | Address | Change registered office address company with date old address new address. | Download |
2020-07-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-23 | Officers | Change person director company with change date. | Download |
2020-03-23 | Officers | Change person director company with change date. | Download |
2020-03-23 | Persons with significant control | Change to a person with significant control. | Download |
2020-03-23 | Persons with significant control | Change to a person with significant control. | Download |
2019-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-30 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.