Winsford
Cheshire
CW7 2AP
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Director Name | Mr Zaheer Hussain Khan |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2009(5 days after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 January 2010) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Hollies Doncaster Road Rotherham South Yorkshire S65 2BL |
Director Name | Mr Mohammed Asghar Jami |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2010(1 year after company formation) |
Appointment Duration | 2 years, 4 months (resigned 26 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Whiteacre Road Ashton-Under-Lyne Lancashire OL6 9NS |
Registered Address | 130 High Street Winsford Cheshire CW7 2AP |
---|---|
Region | North West |
Constituency | Eddisbury |
County | Cheshire |
Parish | Winsford |
Ward | Winsford Over and Verdin |
Built Up Area | Winsford (Cheshire West and Chester) |
1 at £1 | Mohammed Asghar Jami 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,699,428 |
Gross Profit | £610,997 |
Net Worth | £428,766 |
Cash | £79,014 |
Current Liabilities | £143,861 |
Latest Accounts | 31 January 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
25 December 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 December 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 December 2013 | Final Gazette dissolved following liquidation (1 page) |
25 September 2013 | Completion of winding up (1 page) |
25 September 2013 | Dissolution deferment (1 page) |
25 September 2013 | Dissolution deferment (1 page) |
25 September 2013 | Completion of winding up (1 page) |
25 March 2013 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
25 March 2013 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
22 November 2012 | Order of court to wind up (3 pages) |
22 November 2012 | Order of court to wind up (3 pages) |
26 June 2012 | Termination of appointment of Mohammed Asghar Jami as a director on 26 June 2012 (1 page) |
26 June 2012 | Termination of appointment of Mohammed Jami as a director (1 page) |
28 March 2012 | Annual return made up to 21 January 2012 with a full list of shareholders Statement of capital on 2012-03-28
|
28 March 2012 | Annual return made up to 21 January 2012 with a full list of shareholders Statement of capital on 2012-03-28
|
4 January 2012 | Registered office address changed from 256 Ashfield Road Rochdale Lancashire OL11 1QW England on 4 January 2012 (1 page) |
4 January 2012 | Registered office address changed from 256 Ashfield Road Rochdale Lancashire OL11 1QW England on 4 January 2012 (1 page) |
4 January 2012 | Annual return made up to 21 January 2011 with a full list of shareholders (3 pages) |
4 January 2012 | Registered office address changed from 256 Ashfield Road Rochdale Lancashire OL11 1QW England on 4 January 2012 (1 page) |
4 January 2012 | Annual return made up to 21 January 2011 with a full list of shareholders (3 pages) |
28 December 2011 | Resolutions
|
28 December 2011 | Company name changed drinks portfolio LTD\certificate issued on 28/12/11
|
14 December 2011 | Total exemption full accounts made up to 31 January 2010 (10 pages) |
14 December 2011 | Total exemption full accounts made up to 31 January 2010 (10 pages) |
12 December 2011 | Total exemption full accounts made up to 31 January 2011 (10 pages) |
12 December 2011 | Total exemption full accounts made up to 31 January 2011 (10 pages) |
14 October 2011 | Withdraw the company strike off application (2 pages) |
14 October 2011 | Withdraw the company strike off application (2 pages) |
5 October 2011 | Registered office address changed from Unit 92 Cariocca Business Park, Hellidon Close Ardwick Manchester M12 4AH United Kingdom on 5 October 2011 (1 page) |
5 October 2011 | Registered office address changed from Unit 92 Cariocca Business Park, Hellidon Close Ardwick Manchester M12 4AH United Kingdom on 5 October 2011 (1 page) |
5 October 2011 | Appointment of Mr Paul Wilson as a director (2 pages) |
5 October 2011 | Registered office address changed from Unit 92 Cariocca Business Park, Hellidon Close Ardwick Manchester M12 4AH United Kingdom on 5 October 2011 (1 page) |
5 October 2011 | Appointment of Mr Paul Wilson as a director on 5 October 2011 (2 pages) |
2 March 2011 | Voluntary strike-off action has been suspended (1 page) |
2 March 2011 | Voluntary strike-off action has been suspended (1 page) |
11 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
11 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
13 December 2010 | Application to strike the company off the register (3 pages) |
13 December 2010 | Application to strike the company off the register (3 pages) |
6 July 2010 | Registered office address changed from 651a Mauldeth Road West Chorlton Manchester M21 7SA on 6 July 2010 (1 page) |
6 July 2010 | Registered office address changed from 651a Mauldeth Road West Chorlton Manchester M21 7SA on 6 July 2010 (1 page) |
6 July 2010 | Registered office address changed from 651a Mauldeth Road West Chorlton Manchester M21 7SA on 6 July 2010 (1 page) |
9 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
9 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
8 June 2010 | Termination of appointment of Zaheer Khan as a director (1 page) |
8 June 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (3 pages) |
8 June 2010 | Termination of appointment of Zaheer Khan as a director (1 page) |
8 June 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (3 pages) |
25 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
25 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2010 | Appointment of Mr Mohammed Asghar Jami as a director (2 pages) |
9 February 2010 | Appointment of Mr Mohammed Asghar Jami as a director (2 pages) |
9 February 2010 | Termination of appointment of Zaheer Khan as a director (1 page) |
9 February 2010 | Termination of appointment of Zaheer Khan as a director (1 page) |
26 January 2009 | Director appointed mr zaheer khan (1 page) |
26 January 2009 | Director appointed mr zaheer khan (1 page) |
21 January 2009 | Appointment terminated director yomtov jacobs (1 page) |
21 January 2009 | Appointment Terminated Director yomtov jacobs (1 page) |
21 January 2009 | Incorporation (9 pages) |
21 January 2009 | Incorporation (9 pages) |