You are here: bizstats.co.uk > a-z index > V list

Vq Wine Ltd FINCHLEY


Vq Wine Ltd was dissolved on 2021-10-19. Vq Wine was a private limited company that was located at Gable House, 239 Regents Park Road, Finchley, N3 3LF, London. Its total net worth was valued to be 0 pounds, and the fixed assets that belonged to the company amounted to 0 pounds. This company (formally started on 2005-07-13) was run by 1 director and 1 secretary.
Director Jimmy M. who was appointed on 13 July 2005.
Among the secretaries, we can name: Jimmy M. appointed on 24 June 2015.

The company was categorised as "other business support service activities not elsewhere classified" (82990). According to the official records, there was a name alteration on 2017-05-18, their previous name was Vanquish Wine. The latest confirmation statement was filed on 2020-05-11 and last time the statutory accounts were filed was on 30 September 2019. 2016-05-11 is the date of the most recent annual return.

Vq Wine Ltd Address / Contact

Office Address Gable House
Office Address2 239 Regents Park Road
Town Finchley
Post code N3 3LF
Country of origin United Kingdom

Company Information / Profile

Registration Number 05506959
Date of Incorporation Wed, 13th Jul 2005
Date of Dissolution Tue, 19th Oct 2021
Industry Other business support service activities not elsewhere classified
End of financial Year 30th September
Company age 16 years old
Account next due date Wed, 30th Jun 2021
Account last made up date Mon, 30th Sep 2019
Next confirmation statement due date Tue, 25th May 2021
Last confirmation statement dated Mon, 11th May 2020

Company staff

Jimmy M.

Position: Secretary

Appointed: 24 June 2015

Jimmy M.

Position: Director

Appointed: 13 July 2005

Spw Secretaries Limited

Position: Corporate Secretary

Appointed: 08 May 2006

Resigned: 24 June 2015

Shahram E.

Position: Director

Appointed: 13 July 2005

Resigned: 01 December 2018

Karen H.

Position: Secretary

Appointed: 13 July 2005

Resigned: 28 September 2006

People with significant control

Jimmy M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Shahram E.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Vanquish Wine May 18, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-09-30
Balance Sheet
Cash Bank On Hand24 318239 590615 318
Current Assets2 589 9111 485 5931 956 035
Debtors1 346 255385 2721 189 414
Net Assets Liabilities-361 294-718 178-726 221
Other Debtors 412 432768 402
Property Plant Equipment39 32320 076311
Total Inventories1 219 338281 314151 303
Other
Accumulated Depreciation Impairment Property Plant Equipment331 779351 578371 343
Average Number Employees During Period 33
Bank Borrowings Overdrafts1 050 0001 050 0001 044 500
Creditors705 424760 311761 112
Future Minimum Lease Payments Under Non-cancellable Operating Leases 96 000 
Increase From Depreciation Charge For Year Property Plant Equipment 19 79919 765
Net Current Assets Liabilities304 807-101 53234 580
Other Creditors705 424760 311761 112
Other Taxation Social Security Payable5 5336 4286 071
Property Plant Equipment Gross Cost371 101371 654 
Total Additions Including From Business Combinations Property Plant Equipment 553 
Total Assets Less Current Liabilities344 13042 13334 891
Trade Creditors Trade Payables1 223 086258 119480 204
Trade Debtors Trade Receivables366 389279 678421 012

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Document replacement Gazette Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Monday 30th September 2019
filed on: 22nd, September 2020
Free Download (10 pages)

Company search

Advertisements