WILD CAT ENERGY DRINKS INTERNATIONAL LIMITED
LEICESTER

Hellopages » Leicestershire » Blaby » LE3 3TP

Company number 09651520
Status Active - Proposal to Strike off
Incorporation Date 23 June 2015
Company Type Private Limited Company
Address 32 FOXON WAY, THORPE ASTLEY, BRAUNSTONE, LEICESTER, ENGLAND, LE3 3TP
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration ten events have happened. The last three records are Termination of appointment of Albert Francis Gill as a director on 6 March 2017; Registered office address changed from 76 King Street Manchester M2 4NH England to 32 Foxon Way Thorpe Astley, Braunstone Leicester LE3 3TP on 6 March 2017; Appointment of Mr Dipak Chauhan as a director on 6 March 2017. The most likely internet sites of WILD CAT ENERGY DRINKS INTERNATIONAL LIMITED are www.wildcatenergydrinksinternational.co.uk, and www.wild-cat-energy-drinks-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and four months. Wild Cat Energy Drinks International Limited is a Private Limited Company. The company registration number is 09651520. Wild Cat Energy Drinks International Limited has been working since 23 June 2015. The present status of the company is Active - Proposal to Strike off. The registered address of Wild Cat Energy Drinks International Limited is 32 Foxon Way Thorpe Astley Braunstone Leicester England Le3 3tp. . CHAUHAN, Dipak is a Director of the company. Director CHAUHAN, Dipak has been resigned. Director GILL, Albert Francis has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Director
CHAUHAN, Dipak
Appointed Date: 06 March 2017
54 years old

Resigned Directors

Director
CHAUHAN, Dipak
Resigned: 01 February 2017
Appointed Date: 23 June 2015
54 years old

Director
GILL, Albert Francis
Resigned: 06 March 2017
Appointed Date: 01 February 2017
70 years old

WILD CAT ENERGY DRINKS INTERNATIONAL LIMITED Events

06 Mar 2017
Termination of appointment of Albert Francis Gill as a director on 6 March 2017
06 Mar 2017
Registered office address changed from 76 King Street Manchester M2 4NH England to 32 Foxon Way Thorpe Astley, Braunstone Leicester LE3 3TP on 6 March 2017
06 Mar 2017
Appointment of Mr Dipak Chauhan as a director on 6 March 2017
10 Feb 2017
Termination of appointment of Dipak Chauhan as a director on 1 February 2017
10 Feb 2017
Appointment of Mr Albert Francis Gill as a director on 1 February 2017
...
... and 0 more events
10 Feb 2017
Registered office address changed from 32 Foxon Way Foxon Way, Thorpe Astley Braunstone Leicester LE3 3TP United Kingdom to 76 King Street Manchester M2 4NH on 10 February 2017
08 Nov 2016
Compulsory strike-off action has been discontinued
07 Nov 2016
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-11-07
  • GBP 1

20 Sep 2016
First Gazette notice for compulsory strike-off
23 Jun 2015
Incorporation
Statement of capital on 2015-06-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted