About

Registered Number: 06043881
Date of Incorporation: 08/01/2007 (17 years and 3 months ago)
Company Status: Liquidation
Date of Dissolution: 05/04/2016 (8 years ago)
Registered Address: Griffins Tavistock House South, Tavistock Square, London, WC1H 9LG

 

Based in London, Broadway Wine Lodge Ltd was registered on 08 January 2007, it has a status of "Liquidation". The companies directors are listed as Bhella, Karamjit Singh, Kaur, Diljeet at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BHELLA, Karamjit Singh 08 January 2007 - 1
KAUR, Diljeet 08 January 2007 - 1

Filing History

Document Type Date
LIQ14 - N/A 07 October 2020
LIQ03 - N/A 09 October 2019
LIQ03 - N/A 14 September 2018
4.68 - Liquidator's statement of receipts and payments 03 July 2018
LIQ03 - N/A 23 February 2018
AD01 - Change of registered office address 06 June 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 01 June 2017
LIQ MISC OC - N/A 26 May 2017
AC92 - N/A 23 May 2017
GAZ2 - Second notification of strike-off action in London Gazette 05 April 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 05 January 2016
4.68 - Liquidator's statement of receipts and payments 28 October 2015
AD01 - Change of registered office address 31 August 2014
RESOLUTIONS - N/A 28 August 2014
4.20 - N/A 28 August 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 28 August 2014
DISS16(SOAS) - N/A 28 May 2014
GAZ1 - First notification of strike-off action in London Gazette 08 April 2014
DISS16(SOAS) - N/A 26 September 2013
GAZ1 - First notification of strike-off action in London Gazette 02 July 2013
AR01 - Annual Return 05 March 2013
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 30 January 2012
AA - Annual Accounts 28 March 2011
AR01 - Annual Return 25 March 2011
AR01 - Annual Return 08 June 2010
CH01 - Change of particulars for director 08 June 2010
CH01 - Change of particulars for director 08 June 2010
AA - Annual Accounts 26 March 2010
AAMD - Amended Accounts 16 June 2009
AA - Annual Accounts 27 April 2009
363a - Annual Return 12 March 2009
225 - Change of Accounting Reference Date 28 October 2008
363a - Annual Return 04 August 2008
288a - Notice of appointment of directors or secretaries 22 January 2007
288a - Notice of appointment of directors or secretaries 22 January 2007
288b - Notice of resignation of directors or secretaries 20 January 2007
288b - Notice of resignation of directors or secretaries 20 January 2007
225 - Change of Accounting Reference Date 20 January 2007
NEWINC - New incorporation documents 08 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.