LOTUS CITY WINES LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameLOTUS CITY WINES LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06029823
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of LOTUS CITY WINES LTD?

    • Retail sale of beverages in specialised stores (47250) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is LOTUS CITY WINES LTD located?

    Registered Office Address
    Quadrant House
    4 Thomas More Square
    E1W 1YW London
    Undeliverable Registered Office AddressNo

    What were the previous names of LOTUS CITY WINES LTD?

    Previous Company Names
    Company NameFromUntil
    ACCENT BRASSERIE & BAR LIMITEDMay 25, 2007May 25, 2007
    BAVERSTOCK NUMBER TWENTY LIMITEDDec 15, 2006Dec 15, 2006

    What are the latest accounts for LOTUS CITY WINES LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for LOTUS CITY WINES LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    21 pagesLIQ14

    Liquidators' statement of receipts and payments to Jul 06, 2019

    17 pagesLIQ03

    Resignation of a liquidator

    3 pagesLIQ06

    Registered office address changed from Acre House 11-15 William Road London NW1 3ER to Quadrant House 4 Thomas More Square London E1W 1YW on Jun 07, 2019

    2 pagesAD01

    Liquidators' statement of receipts and payments to Jul 06, 2018

    21 pagesLIQ03

    Statement of affairs

    10 pagesLIQ02

    Registered office address changed from The Company Secretary London Ltd 11 Gough Square London EC4A 3DE to Acre House 11-15 William Road London NW1 3ER on Jul 26, 2017

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Jul 07, 2017

    LRESEX

    Confirmation statement made on Dec 15, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2015

    3 pagesAA

    Annual return made up to Dec 15, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 02, 2016

    Statement of capital on Mar 02, 2016

    • Capital: GBP 20,001
    SH01

    Total exemption small company accounts made up to Dec 31, 2014

    3 pagesAA

    Annual return made up to Dec 15, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 09, 2015

    Statement of capital on Jan 09, 2015

    • Capital: GBP 20,001
    SH01

    Total exemption small company accounts made up to Dec 31, 2013

    3 pagesAA

    Annual return made up to Dec 15, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 19, 2013

    Statement of capital on Dec 19, 2013

    • Capital: GBP 20,001
    SH01

    Total exemption small company accounts made up to Dec 31, 2012

    3 pagesAA

    Annual return made up to Dec 15, 2012 with full list of shareholders

    6 pagesAR01

    Director's details changed for Mr John Charles Corry Ferguson on Jan 01, 2013

    2 pagesCH01

    Total exemption small company accounts made up to Dec 31, 2011

    4 pagesAA

    Annual return made up to Dec 15, 2011 with full list of shareholders

    6 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2010

    4 pagesAA

    Termination of appointment of Hans Troedsson as a director

    1 pagesTM01

    Annual return made up to Dec 15, 2010 with full list of shareholders

    7 pagesAR01

    Who are the officers of LOTUS CITY WINES LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    THE COMPANY SECRETARY SERVICES (LONDON) LTD
    Gough Square
    EC4A 3DE London
    11
    United Kingdom
    Secretary
    Gough Square
    EC4A 3DE London
    11
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02246811
    70437370001
    FERGUSON, John Charles Corry
    Wood Cottage Pook Reed Lane
    TN21 0AU Heathfield
    East Sussex
    Director
    Wood Cottage Pook Reed Lane
    TN21 0AU Heathfield
    East Sussex
    United KingdomBritishSolicitor41660570001
    TOMASIN, Thierry
    120 Longstone Avenue
    NW10 3UD London
    Director
    120 Longstone Avenue
    NW10 3UD London
    United KingdomFrenchRestauranter118221900001
    JONES, Jonathan Foster
    Lucks Farm Barn Greenwoods Lane
    Punnetts Town
    TN21 9HU Heathfield
    East Sussex
    Director
    Lucks Farm Barn Greenwoods Lane
    Punnetts Town
    TN21 9HU Heathfield
    East Sussex
    EnglandBritishAccountant12127750001
    TROEDSSON, Hans Raoul
    47 Park Street
    Mayfair
    W1K 7EB London
    Director
    47 Park Street
    Mayfair
    W1K 7EB London
    United KingdomSwedishLawyer99900460001

    Who are the persons with significant control of LOTUS CITY WINES LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Thierry Tomasin Thierry Tomasin
    Bathurst Street
    W2 2SD London
    4
    England
    Apr 06, 2016
    Bathurst Street
    W2 2SD London
    4
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does LOTUS CITY WINES LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 18, 2020Dissolved on
    Jul 07, 2017Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Brian N Johnson
    Fisher Partners
    Acre House
    NW1 3ER 11/15 William Road
    London
    practitioner
    Fisher Partners
    Acre House
    NW1 3ER 11/15 William Road
    London
    David Birne
    Fisher Partners
    Acre House
    NW1 3ER 11-15 William Road
    London
    practitioner
    Fisher Partners
    Acre House
    NW1 3ER 11-15 William Road
    London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0