This company is commonly known as Wired Cafe Bar Ltd. The company was founded 10 years ago and was given the registration number 08573220. The firm's registered office is in NOTTINGHAM. You can find them at Park View House, 58 The Ropewalk, Nottingham, Nottinghamshire. This company's SIC code is 56102 - Unlicensed restaurants and cafes.
Name | : | WIRED CAFE BAR LTD |
---|---|---|
Company Number | : | 08573220 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 18 June 2013 |
End of financial year | : | 30 June 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Park View House, 58 The Ropewalk, Nottingham, Nottinghamshire, England, NG1 5DW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Wired Cafe Bar, 42 Pelham Street, Nottingham, England, NG1 2EG | Director | 18 June 2013 | Active |
42 Pelham Street, Nottingham, England, NG1 2EG | Director | 18 June 2013 | Active |
Mrs Tres Gretton-Roche | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 42 Pelham Street, Nottingham, England, NG1 2EG |
Nature of control | : |
|
Ms Vanessa Leigh Gretton-Roche | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 42 Pelham Street, Nottingham, England, NG1 2EG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-08-05 | Gazette | Gazette dissolved liquidation. | Download |
2022-05-05 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-11-30 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-02-01 | Resolution | Resolution. | Download |
2020-10-23 | Insolvency | Liquidation disclaimer notice. | Download |
2020-10-23 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-10-23 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-09-22 | Address | Change registered office address company with date old address new address. | Download |
2020-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-03 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-06-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-06-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-20 | Capital | Capital allotment shares. | Download |
2017-06-20 | Capital | Capital allotment shares. | Download |
2016-12-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-06-20 | Officers | Change person director company with change date. | Download |
2016-03-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-25 | Officers | Change person director company with change date. | Download |
2015-07-31 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-07-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.