Background WavePink WaveYellow Wave

STRICTLY WINE LIMITED (09936640)

STRICTLY WINE LIMITED (09936640) is an active UK company. incorporated on 5 January 2016. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in other food service activities and 1 other business activities. STRICTLY WINE LIMITED has been registered for 10 years. Current directors include ABADI, Nihad.

Company Number
09936640
Status
active
Type
ltd
Incorporated
5 January 2016
Age
10 years
Address
153-155 Uxbridge Road, London, W7 3SP
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other food service activities
Directors
ABADI, Nihad
SIC Codes
56290, 59112

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STRICTLY WINE LIMITED

STRICTLY WINE LIMITED is an active company incorporated on 5 January 2016 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other food service activities and 1 other business activity. STRICTLY WINE LIMITED was registered 10 years ago.(SIC: 56290, 59112)

Status

active

Active since 10 years ago

Company No

09936640

LTD Company

Age

10 Years

Incorporated 5 January 2016

Size

N/A

Accounts

ARD: 31/1

Overdue

2 years overdue

Last Filed

Made up to 24 January 2022 (4 years ago)
Submitted on 24 August 2022 (3 years ago)
Period: 1 February 2021 - 24 January 2022(13 months)
Type: Dormant

Next Due

Due by 31 October 2023
Period: 25 January 2022 - 31 January 2023

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 17 June 2022 (3 years ago)
Submitted on 24 July 2022 (3 years ago)

Next Due

Due by 1 July 2023
For period ending 17 June 2023
Contact
Address

153-155 Uxbridge Road London, W7 3SP,

Previous Addresses

108 Tunstall Crescent Nottingham NG8 5PT England
From: 28 January 2022To: 21 September 2022
Flat4, 14 Jubilee Road Leicester LE1 3LW United Kingdom
From: 25 January 2022To: 28 January 2022
108 Tunstall Crescent Nottingham NG8 5PT England
From: 6 June 2020To: 25 January 2022
Metro House 57 Pepper Road Leeds LS10 2RU United Kingdom
From: 5 January 2016To: 6 June 2020
Timeline

20 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
Jan 16
Director Left
Jun 20
New Owner
Jun 20
Director Joined
Jun 20
Director Joined
Jan 22
New Owner
Jan 22
Director Left
Jan 22
Owner Exit
Jan 22
New Owner
Jan 22
Director Joined
Jan 22
Director Left
Jan 22
Owner Exit
Jan 22
New Owner
Sept 22
Director Joined
Sept 22
Owner Exit
Sept 22
Director Left
Sept 22
Director Joined
Oct 22
Director Left
Oct 22
New Owner
Oct 22
Owner Exit
Oct 22
0
Funding
10
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

ABADI, Nihad

Active
Uxbridge Road, LondonW7 3SP
Born February 1989
Director
Appointed 22 Oct 2021

BORISOVA, Anka Mitkova

Resigned
Jubilee Road, LeicesterLE1 3LW
Born September 1969
Director
Appointed 25 Jan 2022
Resigned 25 Jan 2022

FARAJ, Hardy

Resigned
Tunstall Crescent, NottinghamNG8 5PT
Born September 1984
Director
Appointed 25 Jan 2022
Resigned 20 Feb 2022

FARAJ, Hardy

Resigned
Tunstall Crescent, NottinghamNG8 5PT
Born September 1984
Director
Appointed 01 Nov 2019
Resigned 25 Jan 2022

FELDMAN, Marc

Resigned
57 Pepper Road, LeedsLS10 2RU
Born December 1961
Director
Appointed 05 Jan 2016
Resigned 04 Jun 2020

JAMAL, Mohamed

Resigned
Uxbridge Road, LondonW7 3SP
Born May 1983
Director
Appointed 20 Oct 2020
Resigned 22 Oct 2021

Persons with significant control

5

1 Active
4 Ceased

Mr Hardy Faraj

Ceased
Tunstall Crescent, NottinghamNG8 5PT
Born September 1984

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 Jan 2022
Ceased 20 Feb 2022

Miss Anka Mitkova Borisova

Ceased
Jubilee Road, LeicesterLE1 3LW
Born September 1969

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 Jan 2022
Ceased 25 Jan 2022

Mr Nihad Abadi

Active
Uxbridge Road, LondonW7 3SP
Born February 1989

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 Oct 2021

Mr Mohamed Jamal

Ceased
Uxbridge Road, LondonW7 3SP
Born May 1983

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Oct 2021
Ceased 22 Oct 2021

Mr Hardy Faraj

Ceased
Tunstall Crescent, NottinghamNG8 5PT
Born September 1984

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Nov 2019
Ceased 25 Jan 2022
Fundings
Financials
Latest Activities

Filing History

43

Dissolved Compulsory Strike Off Suspended
10 October 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
5 September 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
4 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Notification Of A Person With Significant Control
4 October 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 September 2022
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
21 September 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 September 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
21 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 September 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
24 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 January 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
28 January 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
28 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2022
TM01Termination of Director
Dissolution Withdrawal Application Strike Off Company
28 January 2022
DS02DS02
Cessation Of A Person With Significant Control
28 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Dissolution Application Strike Off Company
27 January 2022
DS01DS01
Appoint Person Director Company With Name Date
25 January 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
25 January 2022
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
25 January 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
25 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
25 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
20 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2020
CS01Confirmation Statement
Confirmation Statement With Updates
6 June 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 June 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
6 June 2020
AP01Appointment of Director
Withdrawal Of A Person With Significant Control Statement
6 June 2020
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
6 June 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
17 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Incorporation Company
5 January 2016
NEWINCIncorporation