Background WavePink WaveYellow Wave

MW WINE STORE ONLINE LIMITED (09402106)

MW WINE STORE ONLINE LIMITED (09402106) is an active UK company. incorporated on 22 January 2015. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MW WINE STORE ONLINE LIMITED has been registered for 11 years. Current directors include CRAMER, Stephen John.

Company Number
09402106
Status
active
Type
ltd
Incorporated
22 January 2015
Age
11 years
Address
2 & 3 Threadneedle Walk 60 Threadneedle Street, London, EC2R 8HP
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CRAMER, Stephen John
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MW WINE STORE ONLINE LIMITED

MW WINE STORE ONLINE LIMITED is an active company incorporated on 22 January 2015 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. MW WINE STORE ONLINE LIMITED was registered 11 years ago.(SIC: 99999)

Status

active

Active since 11 years ago

Company No

09402106

LTD Company

Age

11 Years

Incorporated 22 January 2015

Size

N/A

Accounts

ARD: 31/12

Overdue

6 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 12 September 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Dormant

Next Due

Due by 30 September 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 22 January 2025 (1 year ago)
Submitted on 24 February 2025 (1 year ago)

Next Due

Due by 5 February 2026
For period ending 22 January 2026

Previous Company Names

MW RESTAURANTS (VICTORIA) LIMITED
From: 22 January 2015To: 17 December 2015
Contact
Address

2 & 3 Threadneedle Walk 60 Threadneedle Street London, EC2R 8HP,

Previous Addresses

Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom
From: 22 January 2015To: 14 April 2015
Timeline

16 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jan 15
Loan Secured
Jul 18
Loan Cleared
Nov 18
Loan Secured
Apr 19
Director Joined
Apr 19
Director Joined
Aug 19
Director Left
Sept 19
Director Joined
Dec 20
Director Left
Jun 21
Director Joined
Jan 22
Loan Secured
May 23
Loan Secured
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Director Left
Oct 24
Director Left
Jul 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

CRAMER, Stephen John

Active
60 Threadneedle Street, LondonEC2R 8HP
Born December 1965
Director
Appointed 12 Oct 2021

BUTLER, Ross Michael

Resigned
Swallow Street, LondonW1B 4DE
Born January 1982
Director
Appointed 26 Jul 2019
Resigned 02 Jun 2025

DAWSON, Robert Peter Anthony

Resigned
60 Threadneedle Street, LondonEC2R 8HP
Born February 1981
Director
Appointed 17 Sept 2020
Resigned 08 May 2021

KOTTLER, James Richard

Resigned
Swallow Street, LondonW1B 4DE
Born January 1972
Director
Appointed 03 Apr 2019
Resigned 08 Aug 2019

WILLIAMS, Martin James

Resigned
60 Threadneedle Street, LondonEC2R 8HP
Born May 1976
Director
Appointed 22 Jan 2015
Resigned 23 Oct 2024

Persons with significant control

1

& 3 Threadneedle Walk, LondonEC2R 8HP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

46

Gazette Notice Voluntary
17 February 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
6 February 2026
DS01DS01
Gazette Notice Compulsory
2 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
31 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 October 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
4 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 October 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2024
MR01Registration of a Charge
Accounts With Accounts Type Dormant
12 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
24 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 April 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Gazette Notice Compulsory
12 April 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
10 January 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
26 August 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
30 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
4 November 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
30 October 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
20 October 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
10 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
15 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2019
MR01Registration of a Charge
Confirmation Statement With Updates
22 January 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 November 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
11 September 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2018
MR01Registration of a Charge
Confirmation Statement With Updates
24 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 July 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 July 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Resolution
13 January 2016
RESOLUTIONSResolutions
Certificate Change Of Name Company
17 December 2015
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
14 April 2015
AD01Change of Registered Office Address
Incorporation Company
22 January 2015
NEWINCIncorporation