About

Registered Number: 05765396
Date of Incorporation: 03/04/2006 (19 years ago)
Company Status: Dissolved
Date of Dissolution: 22/10/2019 (5 years and 6 months ago)
Registered Address: Trinity House, 28-30 Blucher Street, Birmingham, B1 1QH

 

Based in Birmingham, Iec Wine Services Ltd was setup in 2006, it's status is listed as "Dissolved". This business has 3 directors. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOSSE, Timothy 03 April 2006 - 1
MOSSE, Samantha Jane 16 August 2016 22 February 2017 1
Secretary Name Appointed Resigned Total Appointments
MOSSE, Samantha Jane 03 April 2006 16 August 2016 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 October 2019
LIQ14 - N/A 22 July 2019
LIQ03 - N/A 24 July 2018
AD01 - Change of registered office address 05 June 2017
RESOLUTIONS - N/A 31 May 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 31 May 2017
LIQ02 - N/A 31 May 2017
TM01 - Termination of appointment of director 22 February 2017
AA - Annual Accounts 23 December 2016
AP01 - Appointment of director 17 August 2016
TM02 - Termination of appointment of secretary 16 August 2016
AR01 - Annual Return 05 April 2016
AA - Annual Accounts 24 February 2016
AR01 - Annual Return 19 May 2015
AA - Annual Accounts 31 December 2014
AA01 - Change of accounting reference date 28 May 2014
AR01 - Annual Return 11 April 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 11 April 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 16 April 2012
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 11 May 2011
AA - Annual Accounts 27 January 2011
MG01 - Particulars of a mortgage or charge 17 December 2010
AD01 - Change of registered office address 14 May 2010
AR01 - Annual Return 10 May 2010
CH03 - Change of particulars for secretary 10 May 2010
CH01 - Change of particulars for director 10 May 2010
AA - Annual Accounts 26 February 2010
363a - Annual Return 14 July 2009
363a - Annual Return 14 July 2009
288c - Notice of change of directors or secretaries or in their particulars 14 July 2009
288c - Notice of change of directors or secretaries or in their particulars 14 July 2009
288c - Notice of change of directors or secretaries or in their particulars 14 July 2009
287 - Change in situation or address of Registered Office 13 July 2009
DISS40 - Notice of striking-off action discontinued 10 February 2009
AA - Annual Accounts 07 February 2009
GAZ1 - First notification of strike-off action in London Gazette 20 January 2009
AA - Annual Accounts 22 January 2008
363a - Annual Return 23 May 2007
288a - Notice of appointment of directors or secretaries 03 April 2006
288b - Notice of resignation of directors or secretaries 03 April 2006
288a - Notice of appointment of directors or secretaries 03 April 2006
288b - Notice of resignation of directors or secretaries 03 April 2006
NEWINC - New incorporation documents 03 April 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 15 December 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.