This company is commonly known as Wines Of The World Limited. The company was founded 7 years ago and was given the registration number 10614940. The firm's registered office is in LONDON. You can find them at Hyde Park House, 5 Manfred Road, London, . This company's SIC code is 46390 - Non-specialised wholesale of food, beverages and tobacco.
Name | : | WINES OF THE WORLD LIMITED |
---|---|---|
Company Number | : | 10614940 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 February 2017 |
End of financial year | : | 28 February 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hyde Park House, 5 Manfred Road, London, United Kingdom, SW15 2RS |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hyde Park House, 5 Manfred Road, London, England, SW15 2RS | Director | 13 February 2017 | Active |
Hyde Park House, 5 Manfred Road, London, England, SW15 2RS | Director | 13 February 2017 | Active |
Mr Peter Thomas Cook | ||
Notified on | : | 07 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1956 |
Nationality | : | British |
Address | : | 100, St James Road, Northampton, NN5 5LF |
Nature of control | : |
|
Mr Martin William Sherwood | ||
Notified on | : | 13 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1944 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Hyde Park House, 5 Manfred Road, London, England, SW15 2RS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-11 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2024-04-05 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-04-05 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-10-03 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-10-03 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2022-02-14 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2022-02-14 | Resolution | Resolution. | Download |
2022-02-11 | Address | Change registered office address company with date old address new address. | Download |
2022-02-11 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-11-08 | Accounts | Change account reference date company current shortened. | Download |
2021-05-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-15 | Address | Change registered office address company with date old address new address. | Download |
2020-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-20 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-12 | Accounts | Accounts with accounts type dormant. | Download |
2018-03-19 | Resolution | Resolution. | Download |
2018-03-07 | Capital | Capital allotment shares. | Download |
2018-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-13 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.