LONDON DISTILLERS (EU) LIMITED

Register to unlock more data on OkredoRegister

LONDON DISTILLERS (EU) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03747179

Incorporation date

06/04/1999

Size

Total Exemption Small

Contacts

Registered address

Registered address

Wembley Point 2nd Floor Sharma Suite, One Harrow Road, Wembley, Middlesex HA9 6DECopy
copy info iconCopy
See on map
Latest events (Record since 06/04/1999)
dot icon04/06/2012
Final Gazette dissolved via voluntary strike-off
dot icon20/02/2012
First Gazette notice for voluntary strike-off
dot icon08/02/2012
Application to strike the company off the register
dot icon29/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon20/09/2011
Compulsory strike-off action has been discontinued
dot icon14/07/2011
Annual return made up to 2011-04-07 with full list of shareholders
dot icon23/01/2011
Statement by Directors
dot icon23/01/2011
Statement of capital on 2011-01-24
dot icon23/01/2011
Solvency Statement dated 19/01/11
dot icon23/01/2011
Resolutions
dot icon01/09/2010
Statement of capital following an allotment of shares on 2010-08-10
dot icon01/09/2010
Resolutions
dot icon03/08/2010
Total exemption small company accounts made up to 2010-04-30
dot icon16/06/2010
Annual return made up to 2010-04-07 with full list of shareholders
dot icon16/06/2010
Register(s) moved to registered inspection location
dot icon16/06/2010
Register inspection address has been changed
dot icon15/06/2010
Director's details changed for Mohan Galot on 2010-04-07
dot icon15/06/2010
Director's details changed for Rita Mohan Galot on 2010-04-07
dot icon15/06/2010
Director's details changed for Santosh Galot on 2010-04-07
dot icon15/06/2010
Director's details changed for Nina Mohan Galot on 2010-04-07
dot icon25/05/2010
Total exemption small company accounts made up to 2009-04-30
dot icon21/03/2010
Total exemption small company accounts made up to 2008-04-30
dot icon11/01/2010
First Gazette notice for compulsory strike-off
dot icon13/07/2009
Total exemption small company accounts made up to 2007-04-30
dot icon05/06/2009
Return made up to 07/04/09; full list of members
dot icon04/06/2009
Registered office changed on 05/06/2009 from wembley point, 2ND floor, sharma suite, one harrow road wembley middlesex HA9 6DE uk
dot icon04/06/2009
Registered office changed on 05/06/2009 from 505 pinner road harrow middlesex HA2 6EH
dot icon23/03/2009
First Gazette notice for compulsory strike-off
dot icon08/04/2008
Return made up to 07/04/08; full list of members
dot icon25/06/2007
Return made up to 07/04/07; full list of members
dot icon25/06/2007
New secretary appointed
dot icon15/05/2007
Director's particulars changed
dot icon15/05/2007
Director's particulars changed
dot icon15/05/2007
Director's particulars changed
dot icon01/04/2007
Total exemption full accounts made up to 2006-04-30
dot icon21/03/2007
Secretary resigned
dot icon21/03/2007
Registered office changed on 22/03/07 from: 1276-1278 greenford road greenford middlesex UB6 0HH
dot icon30/10/2006
Director resigned
dot icon04/07/2006
Return made up to 07/04/06; full list of members
dot icon16/03/2006
Total exemption small company accounts made up to 2005-04-30
dot icon05/12/2005
Return made up to 05/05/05; no change of members
dot icon01/11/2005
New secretary appointed
dot icon10/05/2005
Secretary resigned
dot icon01/03/2005
Total exemption small company accounts made up to 2004-04-30
dot icon21/11/2004
Registered office changed on 22/11/04 from: 400 thames valley business park drive thames valley business park reading berkshire RG6 1PT
dot icon23/09/2004
New director appointed
dot icon31/05/2004
Particulars of mortgage/charge
dot icon30/04/2004
Particulars of mortgage/charge
dot icon15/04/2004
Return made up to 07/04/04; full list of members
dot icon21/03/2004
Total exemption small company accounts made up to 2003-04-30
dot icon22/10/2003
Registered office changed on 23/10/03 from: 400 thames valley park drive thames valley park reading berkshire RG6 1PT
dot icon17/10/2003
Registered office changed on 18/10/03 from: 33 avenue heights basingstoke road reading berkshire RG2 0EN
dot icon16/07/2003
Registered office changed on 17/07/03 from: 31A vachel road reading berkshire RG1 1NY
dot icon22/05/2003
Return made up to 07/04/03; full list of members
dot icon25/03/2003
Particulars of mortgage/charge
dot icon25/03/2003
Particulars of mortgage/charge
dot icon25/03/2003
Particulars of mortgage/charge
dot icon25/03/2003
Particulars of mortgage/charge
dot icon12/03/2003
Total exemption small company accounts made up to 2002-04-30
dot icon19/01/2003
Return made up to 07/04/02; full list of members
dot icon04/12/2002
Registered office changed on 05/12/02 from: 11 the manor house the green southall middlesex UB2 4BJ
dot icon17/07/2002
New director appointed
dot icon17/07/2002
New director appointed
dot icon14/04/2002
Registered office changed on 15/04/02 from: brunel court 31A vachel road reading berkshire RG1 1NY
dot icon08/11/2001
Memorandum and Articles of Association
dot icon09/10/2001
Resolutions
dot icon09/10/2001
Resolutions
dot icon04/10/2001
Registered office changed on 05/10/01 from: c/o rehndy shaheen 11 manor house, the green southall middlesex UB2 4BJ
dot icon27/09/2001
Return made up to 07/04/01; full list of members
dot icon11/09/2001
Total exemption small company accounts made up to 2001-04-30
dot icon23/08/2001
Return made up to 07/04/00; full list of members
dot icon04/07/2001
Director resigned
dot icon04/07/2001
Director resigned
dot icon07/05/2001
Compulsory strike-off action has been discontinued
dot icon02/05/2001
Secretary resigned
dot icon02/05/2001
Director resigned
dot icon01/05/2001
Accounts made up to 2000-04-30
dot icon20/01/2001
New director appointed
dot icon20/01/2001
Ad 03/11/99--------- £ si 9996@1=9996 £ ic 2/9998
dot icon04/01/2001
Registered office changed on 05/01/01 from: 1ST floor thor house uxbridge road southall middlesex UB1 3DR
dot icon04/01/2001
New director appointed
dot icon03/01/2001
New director appointed
dot icon03/01/2001
New secretary appointed
dot icon03/01/2001
New director appointed
dot icon04/12/2000
First Gazette notice for compulsory strike-off
dot icon06/04/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2011
dot iconLast change occurred
29/04/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/04/2011
dot iconNext account date
29/04/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
06/04/1999 - 06/04/1999
68517
COMPANY DIRECTORS LIMITED
Nominee Director
06/04/1999 - 06/04/1999
67500
TEMPLE SECRETARIES LIMITED
Corporate Secretary
13/03/2005 - 30/01/2006
299
Galot, Mohan
Secretary
31/03/2007 - Present
-
Galot, Mohan
Director
06/04/1999 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LONDON DISTILLERS (EU) LIMITED

LONDON DISTILLERS (EU) LIMITED is an(a) Dissolved company incorporated on 06/04/1999 with the registered office located at Wembley Point 2nd Floor Sharma Suite, One Harrow Road, Wembley, Middlesex HA9 6DE. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LONDON DISTILLERS (EU) LIMITED?

toggle

LONDON DISTILLERS (EU) LIMITED is currently Dissolved. It was registered on 06/04/1999 and dissolved on 04/06/2012.

Where is LONDON DISTILLERS (EU) LIMITED located?

toggle

LONDON DISTILLERS (EU) LIMITED is registered at Wembley Point 2nd Floor Sharma Suite, One Harrow Road, Wembley, Middlesex HA9 6DE.

What does LONDON DISTILLERS (EU) LIMITED do?

toggle

LONDON DISTILLERS (EU) LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for LONDON DISTILLERS (EU) LIMITED?

toggle

The latest filing was on 04/06/2012: Final Gazette dissolved via voluntary strike-off.