About

Registered Number: 04254433
Date of Incorporation: 18/07/2001 (23 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 19/04/2016 (8 years and 11 months ago)
Registered Address: 101 Wanstead Park Road, Ilford, Essex, IG1 3TH

 

Wine Garden Ltd was founded on 18 July 2001 with its registered office in Essex, it's status at Companies House is "Dissolved". We don't currently know the number of employees at the company. The current directors of Wine Garden Ltd are listed as Virk, Lakhbir Singh, Virk, Sukhjinder Kaur.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VIRK, Sukhjinder Kaur 22 July 2001 - 1
Secretary Name Appointed Resigned Total Appointments
VIRK, Lakhbir Singh 22 July 2001 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 April 2016
GAZ1 - First notification of strike-off action in London Gazette 02 February 2016
AR01 - Annual Return 04 November 2014
AA - Annual Accounts 29 September 2014
AA - Annual Accounts 02 December 2013
DISS40 - Notice of striking-off action discontinued 13 November 2013
GAZ1 - First notification of strike-off action in London Gazette 12 November 2013
AR01 - Annual Return 08 November 2013
AD01 - Change of registered office address 07 November 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 30 July 2012
AA - Annual Accounts 09 November 2011
AR01 - Annual Return 25 September 2011
AA - Annual Accounts 27 September 2010
AR01 - Annual Return 25 September 2010
CH01 - Change of particulars for director 25 September 2010
AA - Annual Accounts 16 December 2009
363a - Annual Return 26 August 2009
363a - Annual Return 22 September 2008
AA - Annual Accounts 07 July 2008
AA - Annual Accounts 30 August 2007
363s - Annual Return 14 August 2007
363s - Annual Return 03 October 2006
AA - Annual Accounts 14 August 2006
363s - Annual Return 06 June 2006
AA - Annual Accounts 15 September 2005
AA - Annual Accounts 12 November 2004
363a - Annual Return 10 November 2004
AA - Annual Accounts 15 October 2003
363s - Annual Return 04 September 2003
AA - Annual Accounts 08 April 2003
287 - Change in situation or address of Registered Office 10 December 2002
363a - Annual Return 19 November 2002
287 - Change in situation or address of Registered Office 18 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 November 2002
225 - Change of Accounting Reference Date 08 August 2001
288b - Notice of resignation of directors or secretaries 29 July 2001
288b - Notice of resignation of directors or secretaries 29 July 2001
287 - Change in situation or address of Registered Office 29 July 2001
288a - Notice of appointment of directors or secretaries 29 July 2001
288a - Notice of appointment of directors or secretaries 29 July 2001
288b - Notice of resignation of directors or secretaries 27 July 2001
288b - Notice of resignation of directors or secretaries 27 July 2001
NEWINC - New incorporation documents 18 July 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.