Vq Wine Ltd

DataGardener
dissolved
Unknown

Vq Wine Ltd

05506959Private Limited With Share Capital

Gable House, 239 Regents Park Road, Finchley, N33LF
Incorporated

13/07/2005

Company Age

20 years

Directors

2

Employees

SIC Code

82990

Risk

not scored

Company Overview

Registration, classification & business activity

Vq Wine Ltd (05506959) is a private limited with share capital incorporated on 13/07/2005 (20 years old) and registered in finchley, N33LF. The company operates under SIC code 82990 - other business support service activities n.e.c..

Private Limited With Share Capital
SIC: 82990
Unknown
Incorporated 13/07/2005
N33LF

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

4

Shareholders

Board of Directors

1
director

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

61
Gazette Dissolved Voluntary
Category:Gazette
Date:19-10-2021
Dissolution Voluntary Strike Off Suspended
Category:Dissolution
Date:07-04-2021
Gazette Notice Voluntary
Category:Gazette
Date:16-03-2021
Dissolution Application Strike Off Company
Category:Dissolution
Date:03-03-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-09-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-06-2020
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:21-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-06-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-05-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:30-04-2019
Termination Director Company
Category:Officers
Date:15-02-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-07-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-05-2018
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-05-2017
Change Person Director Company With Change Date
Category:Officers
Date:22-05-2017
Resolution
Category:Resolution
Date:18-05-2017
Change Of Name Notice
Category:Change Of Name
Date:18-05-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-05-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-06-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:10-06-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:10-06-2016
Change Person Director Company With Change Date
Category:Officers
Date:01-09-2015
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:23-06-2015
Accounts With Accounts Type Small
Category:Accounts
Date:12-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-05-2015
Change Person Director Company With Change Date
Category:Officers
Date:26-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-06-2014
Accounts With Accounts Type Small
Category:Accounts
Date:29-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-05-2013
Change Person Director Company With Change Date
Category:Officers
Date:24-05-2013
Change Person Director Company With Change Date
Category:Officers
Date:24-05-2013
Accounts With Accounts Type Small
Category:Accounts
Date:15-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-05-2012
Accounts With Accounts Type Small
Category:Accounts
Date:24-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-05-2011
Accounts With Accounts Type Small
Category:Accounts
Date:09-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-06-2010
Accounts With Accounts Type Small
Category:Accounts
Date:21-04-2010
Legacy
Category:Mortgage
Date:12-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:26-11-2009
Legacy
Category:Annual Return
Date:17-06-2009
Accounts With Accounts Type Small
Category:Accounts
Date:09-03-2009
Legacy
Category:Annual Return
Date:30-05-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-04-2008
Legacy
Category:Mortgage
Date:03-08-2007
Legacy
Category:Capital
Date:14-06-2007
Legacy
Category:Annual Return
Date:04-06-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-05-2007
Legacy
Category:Accounts
Date:11-11-2006
Legacy
Category:Officers
Date:09-10-2006
Legacy
Category:Annual Return
Date:12-09-2006
Legacy
Category:Officers
Date:19-06-2006
Legacy
Category:Address
Date:19-06-2006
Legacy
Category:Address
Date:15-06-2006
Resolution
Category:Resolution
Date:13-03-2006
Resolution
Category:Resolution
Date:13-03-2006
Legacy
Category:Capital
Date:14-11-2005
Legacy
Category:Officers
Date:13-09-2005
Incorporation Company
Category:Incorporation
Date:13-07-2005

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/06/2021
Filing Date22/09/2020
Latest Accounts30/09/2019

Trading Addresses

Gable House, 239 Regents Park Road, Finchley, London, N33LFRegistered
29-30 Elvaston Mews, London, SW75HZ

Related Companies

1

Contact

Gable House, 239 Regents Park Road, Finchley, N33LF