JOSH'S WINE LIST LTD
Overview
| Company Name | JOSH'S WINE LIST LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 11842640 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for JOSH'S WINE LIST LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Feb 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 To | Feb 21, 2021 |
What are the latest filings for JOSH'S WINE LIST LTD?
| Date | Description | Document | Type | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||||||||||
Return of final meeting in a creditors' voluntary winding up | 20 pages | LIQ14 | ||||||||||||||||||||||
Liquidators' statement of receipts and payments to Nov 30, 2023 | 18 pages | LIQ03 | ||||||||||||||||||||||
Removal of liquidator by court order | 32 pages | LIQ10 | ||||||||||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||||||||||
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 pages | AD01 | ||||||||||||||||||||||
Liquidators' statement of receipts and payments to Nov 30, 2022 | 17 pages | LIQ03 | ||||||||||||||||||||||
Notice to Registrar of Companies of Notice of disclaimer | 5 pages | NDISC | ||||||||||||||||||||||
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 pages | AD01 | ||||||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Statement of affairs | 12 pages | LIQ02 | ||||||||||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||||||||||
Micro company accounts made up to Feb 28, 2021 | 5 pages | AA | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Apr 15, 2021
| 5 pages | SH01 | ||||||||||||||||||||||
Confirmation statement made on Feb 21, 2021 with updates | 8 pages | CS01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Feb 22, 2021
| 5 pages | SH01 | ||||||||||||||||||||||
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 pages | AD01 | ||||||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Memorandum and Articles of Association | 38 pages | MA | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Nov 30, 2020
| 6 pages | SH01 | ||||||||||||||||||||||
Micro company accounts made up to Feb 29, 2020 | 5 pages | AA | ||||||||||||||||||||||
Resolutions Resolutions | 5 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Memorandum and Articles of Association | 39 pages | MA | ||||||||||||||||||||||
Change of details for Mr Joshua Henry Yan Lachkovic as a person with significant control on Nov 23, 2020 | 2 pages | PSC04 | ||||||||||||||||||||||
Termination of appointment of Lily Ackerman as a director on Nov 23, 2020 | 1 pages | TM01 | ||||||||||||||||||||||
Who are the officers of JOSH'S WINE LIST LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| LACHKOVIC, Joshua Henry Yan | Director | Leman Street E1 8EU London 58 | United Kingdom | English | 255636760001 | |||||||||
| SIGRIST, Peter John | Director | Farnan Avenue E17 4NQ London 37 England | England | British | 270131720001 | |||||||||
| HAATCH VENTURES DIRECTORS LIMITED | Director | Blackfriars Street PE9 2BW Stamford The Hub Lincolnshire England |
| 258027480001 | ||||||||||
| ACKERMAN, Lily | Director | Walmer Castle Court 102 Peckham Road SE15 5BE London 3 United Kingdom | England | British | 262119280001 |
Who are the persons with significant control of JOSH'S WINE LIST LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Joshua Henry Yan Lachkovic | Feb 22, 2019 | Leman Street E1 8EU London 58 | No |
Nationality: English Country of Residence: United Kingdom | |||
Natures of Control
| |||
Does JOSH'S WINE LIST LTD have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
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