UKBizDB.co.uk

WEST LONDON LIQUOR COMPANY LIMITED

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

This company is commonly known as West London Liquor Company Limited. The company was founded 7 years ago and was given the registration number 10637092. The firm's registered office is in RICKMANSWORTH. You can find them at Enterprise House Beeson's Yard, Bury Lane, Rickmansworth, Herts. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:WEST LONDON LIQUOR COMPANY LIMITED
Company Number:10637092
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 February 2017
End of financial year:28 February 2021
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Enterprise House Beeson's Yard, Bury Lane, Rickmansworth, Herts, United Kingdom, WD3 1DS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Enterprise House, Beeson's Yard, Bury Lane, Rickmansworth, United Kingdom, WD3 1DS

Director24 February 2017Active
Enterprise House, Beeson's Yard, Bury Lane, Rickmansworth, United Kingdom, WD3 1DS

Director24 February 2017Active

People with Significant Control

Ms Teresa Patricia Scott
Notified on:24 February 2017
Status:Active
Date of birth:March 1958
Nationality:British
Country of residence:United Kingdom
Address:Enterprise House, Beeson's Yard, Rickmansworth, United Kingdom, WD3 1DS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Sir Alexander Johannes Mueller Von Kralik
Notified on:24 February 2017
Status:Active
Date of birth:June 1970
Nationality:German
Country of residence:United Kingdom
Address:Bullstrodeway 25, Gerrads Cross, United Kingdom, SL9 7QT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Teresa Scott Obe
Notified on:24 February 2017
Status:Active
Date of birth:March 1958
Nationality:British
Country of residence:United Kingdom
Address:Haye Cottage, Bulstrode Way, Gerrards Cross, United Kingdom, SL9 7QT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-03-22Gazette

Gazette dissolved voluntary.

Download
2022-01-04Gazette

Gazette notice voluntary.

Download
2021-12-20Dissolution

Dissolution application strike off company.

Download
2021-12-20Accounts

Accounts with accounts type dormant.

Download
2021-02-24Confirmation statement

Confirmation statement with updates.

Download
2021-02-22Accounts

Accounts with accounts type dormant.

Download
2020-03-10Confirmation statement

Confirmation statement with no updates.

Download
2019-12-11Officers

Termination director company with name termination date.

Download
2019-11-27Accounts

Accounts with accounts type dormant.

Download
2019-07-01Persons with significant control

Change to a person with significant control.

Download
2019-07-01Resolution

Resolution.

Download
2019-06-28Officers

Change person director company with change date.

Download
2019-06-28Persons with significant control

Change to a person with significant control.

Download
2019-06-28Officers

Change person director company with change date.

Download
2019-04-16Confirmation statement

Confirmation statement with no updates.

Download
2018-11-05Accounts

Accounts with accounts type dormant.

Download
2018-06-13Gazette

Gazette filings brought up to date.

Download
2018-06-12Confirmation statement

Confirmation statement with no updates.

Download
2018-05-15Gazette

Gazette notice compulsory.

Download
2018-02-16Persons with significant control

Cessation of a person with significant control.

Download
2017-03-13Confirmation statement

Confirmation statement with updates.

Download
2017-03-09Confirmation statement

Confirmation statement with updates.

Download
2017-03-07Capital

Capital allotment shares.

Download
2017-03-07Officers

Appoint person director company with name date.

Download
2017-02-24Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.