This company is commonly known as Simply Drinks Limited. The company was founded 35 years ago and was given the registration number 02314573. The firm's registered office is in LONDON. You can find them at Ground Floor, Langley House, Park Road, London, . This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.
Name | : | SIMPLY DRINKS LIMITED |
---|---|---|
Company Number | : | 02314573 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 08 November 1988 |
End of financial year | : | 31 December 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ground Floor, Langley House, Park Road, London, England, N2 8EY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 5, 87 Cadogan Gardens, London, England, SW3 2RD | Director | 15 October 2018 | Active |
7 Langwood Chase, Teddington, TW11 9PH | Secretary | - | Active |
132 Aragon Road, Morden Park, SM4 4QQ | Secretary | 06 December 2001 | Active |
27, Broad Street, Wokingham, RG40 1AU | Secretary | 21 September 2010 | Active |
100 Barbirolli Square, Manchester, M2 3AB | Corporate Secretary | 18 February 2004 | Active |
Loft 13 Soho Lofts, 10 Richmond Mews, London, W1V 5AG | Director | 06 December 2001 | Active |
17 Alexandra Court, 171-175 Queens Gate, London, SW7 5HG | Director | 01 January 2003 | Active |
7 Langwood Chase, Teddington, TW11 9PH | Director | - | Active |
27, Broad Street, Wokingham, RG40 1AU | Director | 01 October 2012 | Active |
12a Cambridge Road, Wimbeldon, London, SW19 0SQ | Director | - | Active |
12a Cambridge Road, Wimbledon, London, SW20 0SH | Director | - | Active |
132 Aragon Road, Morden Park, SM4 4QQ | Director | 01 January 1999 | Active |
27, Broad Street, Wokingham, RG40 1AU | Director | 21 September 2010 | Active |
27, Broad Street, Wokingham, RG40 1AU | Director | 21 September 2010 | Active |
Unit 17, Rufus Business Centre, Ravensbury Terrace, London, England, SW18 4RL | Director | 31 March 2016 | Active |
Unit 17, Ravensbury Terrace, London, England, SW18 4RL | Director | 31 March 2016 | Active |
3 Oldfield View, Hartley Wintney, Basingstoke, RG27 8JH | Director | - | Active |
17, Rufus Business Centre, Ravensbury Terrace, London, United Kingdom, SW18 4RL | Director | 18 February 2004 | Active |
17, Rufus Business Centre, Ravensbury Terrace, London, United Kingdom, SW18 4RL | Director | 26 June 2009 | Active |
9 Stewarts Grove, London, SW3 6PD | Director | 06 December 2001 | Active |
Unit 17 Rufus Business Park, Ravensbury Terrace, London, England, SW18 4RL | Director | 02 March 2015 | Active |
Uvenco Uk Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 17 Rufus Business Centre, Ravensbury Terrace, London, England, SW18 4RL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-09-15 | Gazette | Gazette dissolved liquidation. | Download |
2021-06-15 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-04-09 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-05-22 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-03-12 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-03-06 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-03-06 | Resolution | Resolution. | Download |
2019-02-05 | Officers | Change person director company with change date. | Download |
2019-02-05 | Officers | Change person director company with change date. | Download |
2018-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-13 | Officers | Change person director company with change date. | Download |
2018-12-13 | Mortgage | Mortgage satisfy charge full. | Download |
2018-11-09 | Officers | Termination director company with name termination date. | Download |
2018-11-09 | Officers | Appoint person director company with name date. | Download |
2018-10-30 | Address | Change registered office address company with date old address new address. | Download |
2017-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-06 | Accounts | Accounts with accounts type small. | Download |
2017-01-25 | Accounts | Change account reference date company previous shortened. | Download |
2017-01-24 | Officers | Change person director company with change date. | Download |
2017-01-06 | Accounts | Accounts with accounts type full. | Download |
2016-11-25 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-08-16 | Mortgage | Mortgage satisfy charge full. | Download |
2016-08-15 | Officers | Appoint person director company with name date. | Download |
2016-08-15 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.