Company NameDiscount Wine Centre (Pelaw) Limited
Company StatusDissolved
Company Number06572511
CategoryPrivate Limited Company
Incorporation Date22 April 2008(16 years ago)
Dissolution Date23 September 2014 (9 years, 7 months ago)
Previous NameDiscount Wine Centre (Pelow) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr Mahmood Ahmed
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCroxdale House Croxdale Terrace
Gateshead
Tyne & Wear
NE10 0RR
Secretary NameParvin Ahmed
StatusClosed
Appointed22 April 2008(same day as company formation)
RoleCompany Director
Correspondence AddressCroxdale House Corxdale Terrace
Gateshead
Tyne & Wear
NE10 0RR

Location

Registered Address253 Shields Road
Pelaw
Gateshead
Tyne And Wear
NE10 0QD
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardPelaw and Heworth
Built Up AreaTyneside

Shareholders

100 at £1Mahmood Ahmed
100.00%
Ordinary

Financials

Year2014
Net Worth-£67,814
Cash£6,658
Current Liabilities£140,956

Accounts

Latest Accounts30 April 2012 (11 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

23 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
23 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
10 June 2014First Gazette notice for voluntary strike-off (1 page)
10 June 2014First Gazette notice for voluntary strike-off (1 page)
28 November 2013Voluntary strike-off action has been suspended (1 page)
28 November 2013Voluntary strike-off action has been suspended (1 page)
22 October 2013First Gazette notice for voluntary strike-off (1 page)
22 October 2013First Gazette notice for voluntary strike-off (1 page)
15 October 2013Application to strike the company off the register (3 pages)
15 October 2013Application to strike the company off the register (3 pages)
6 August 2013Previous accounting period extended from 30 April 2013 to 31 May 2013 (1 page)
6 August 2013Previous accounting period extended from 30 April 2013 to 31 May 2013 (1 page)
23 April 2013Annual return made up to 22 April 2013 with a full list of shareholders
Statement of capital on 2013-04-23
  • GBP 100
(4 pages)
23 April 2013Annual return made up to 22 April 2013 with a full list of shareholders
Statement of capital on 2013-04-23
  • GBP 100
(4 pages)
26 September 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
26 September 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
20 June 2012Annual return made up to 22 April 2012 with a full list of shareholders (4 pages)
20 June 2012Annual return made up to 22 April 2012 with a full list of shareholders (4 pages)
21 July 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
21 July 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
20 June 2011Annual return made up to 22 April 2011 with a full list of shareholders (4 pages)
20 June 2011Annual return made up to 22 April 2011 with a full list of shareholders (4 pages)
18 August 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
18 August 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
22 July 2010Annual return made up to 22 April 2010 with a full list of shareholders (4 pages)
22 July 2010Annual return made up to 22 April 2010 with a full list of shareholders (4 pages)
21 July 2010Director's details changed for Mahmood Ahmed on 19 April 2010 (2 pages)
21 July 2010Director's details changed for Mahmood Ahmed on 19 April 2010 (2 pages)
21 July 2010Registered office address changed from 253 Shields Road Pelow Gateshead Tyne & Wear NE10 0QD United Kingdom on 21 July 2010 (1 page)
21 July 2010Registered office address changed from 253 Shields Road Pelow Gateshead Tyne & Wear NE10 0QD United Kingdom on 21 July 2010 (1 page)
29 October 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
29 October 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
3 July 2009Return made up to 22/04/09; full list of members (3 pages)
3 July 2009Return made up to 22/04/09; full list of members (3 pages)
28 April 2008Company name changed discount wine centre (pelow) LIMITED\certificate issued on 01/05/08 (2 pages)
28 April 2008Company name changed discount wine centre (pelow) LIMITED\certificate issued on 01/05/08 (2 pages)
22 April 2008Incorporation (12 pages)
22 April 2008Incorporation (12 pages)