JOSH'S WINE LIST LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameJOSH'S WINE LIST LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 11842640
    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 JOSH'S WINE LIST LTD?

    • Retail sale via mail order houses or via Internet (47910) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Other retail sale not in stores, stalls or markets (47990) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Event catering activities (56210) / Accommodation and food service activities

    Where is JOSH'S WINE LIST LTD located?

    Registered Office Address
    58 Leman Street
    E1 8EU London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for JOSH'S WINE LIST LTD?

    Last Accounts
    Last Accounts Made Up ToFeb 28, 2021

    What is the status of the latest confirmation statement for JOSH'S WINE LIST LTD?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 21, 2021

    What are the latest filings for JOSH'S WINE LIST LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    20 pagesLIQ14

    Liquidators' statement of receipts and payments to Nov 30, 2023

    18 pagesLIQ03

    Removal of liquidator by court order

    32 pagesLIQ10

    Appointment of a voluntary liquidator

    3 pages600

    Registered office address changed from Third Floor 112 Clerkenwell Road London EC1M 5SA to 58 Leman Street London E1 8EU on Apr 11, 2023

    2 pagesAD01

    Liquidators' statement of receipts and payments to Nov 30, 2022

    17 pagesLIQ03

    Notice to Registrar of Companies of Notice of disclaimer

    5 pagesNDISC

    Registered office address changed from Unit 7, Camberwell Trading Estate Denmark Road London SE5 9LB England to Third Floor 112 Clerkenwell Road London EC1M 5SA on Dec 14, 2021

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Dec 01, 2021

    LRESEX

    Statement of affairs

    12 pagesLIQ02

    Appointment of a voluntary liquidator

    3 pages600

    Micro company accounts made up to Feb 28, 2021

    5 pagesAA

    Statement of capital following an allotment of shares on Apr 15, 2021

    • Capital: GBP 1.765355
    5 pagesSH01

    Confirmation statement made on Feb 21, 2021 with updates

    8 pagesCS01

    Statement of capital following an allotment of shares on Feb 22, 2021

    • Capital: GBP 1.758582
    5 pagesSH01

    Registered office address changed from 3 Walmer Castle Court 102 Peckham Road London SE15 5BE United Kingdom to Unit 7, Camberwell Trading Estate Denmark Road London SE5 9LB on Mar 16, 2021

    1 pagesAD01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    38 pagesMA

    Statement of capital following an allotment of shares on Nov 30, 2020

    • Capital: GBP 1.622156
    6 pagesSH01

    Micro company accounts made up to Feb 29, 2020

    5 pagesAA

    Resolutions

    Resolutions
    5 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    39 pagesMA

    Change of details for Mr Joshua Henry Yan Lachkovic as a person with significant control on Nov 23, 2020

    2 pagesPSC04

    Termination of appointment of Lily Ackerman as a director on Nov 23, 2020

    1 pagesTM01

    Who are the officers of JOSH'S WINE LIST LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LACHKOVIC, Joshua Henry Yan
    Leman Street
    E1 8EU London
    58
    Director
    Leman Street
    E1 8EU London
    58
    United KingdomEnglish255636760001
    SIGRIST, Peter John
    Farnan Avenue
    E17 4NQ London
    37
    England
    Director
    Farnan Avenue
    E17 4NQ London
    37
    England
    EnglandBritish270131720001
    HAATCH VENTURES DIRECTORS LIMITED
    Blackfriars Street
    PE9 2BW Stamford
    The Hub
    Lincolnshire
    England
    Director
    Blackfriars Street
    PE9 2BW Stamford
    The Hub
    Lincolnshire
    England
    Identification TypeUK Limited Company
    Registration Number11676398
    258027480001
    ACKERMAN, Lily
    Walmer Castle Court
    102 Peckham Road
    SE15 5BE London
    3
    United Kingdom
    Director
    Walmer Castle Court
    102 Peckham Road
    SE15 5BE London
    3
    United Kingdom
    EnglandBritish262119280001

    Who are the persons with significant control of JOSH'S WINE LIST LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Joshua Henry Yan Lachkovic
    Leman Street
    E1 8EU London
    58
    Feb 22, 2019
    Leman Street
    E1 8EU London
    58
    No
    Nationality: English
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does JOSH'S WINE LIST LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 01, 2021Commencement of winding up
    Sep 21, 2024Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Hasib Howlader
    Third Floor 112 Clerkenwell Road
    EC1M 5SA London
    practitioner
    Third Floor 112 Clerkenwell Road
    EC1M 5SA London
    Nicholas Andrew Stratten
    Third Floor
    112 Clerkenwell Road
    EC1M 5SA London
    practitioner
    Third Floor
    112 Clerkenwell Road
    EC1M 5SA London
    Nimish Chandrakant Patel
    Hudson Weir Limited 58 Leman Street
    E1 8EU London
    practitioner
    Hudson Weir Limited 58 Leman Street
    E1 8EU 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