SHOTS WINE BAR LIMITED
NOTTINGHAM

Hellopages » Derbyshire » Erewash » NG10 1NJ

Company number 04654427
Status Active
Incorporation Date 3 February 2003
Company Type Private Limited Company
Address 10-12 GIBB STREET, LONG EATON, NOTTINGHAM, NOTTS, NG10 1NJ
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Total exemption small company accounts made up to 29 February 2016; Annual return made up to 29 April 2016 with full list of shareholders Statement of capital on 2016-06-30 GBP 100 ; Total exemption small company accounts made up to 28 February 2015. The most likely internet sites of SHOTS WINE BAR LIMITED are www.shotswinebar.co.uk, and www.shots-wine-bar.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. The distance to to Beeston Rail Station is 3.1 miles; to Bulwell Rail Station is 7.5 miles; to Langley Mill Rail Station is 8.4 miles; to Hucknall Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Shots Wine Bar Limited is a Private Limited Company. The company registration number is 04654427. Shots Wine Bar Limited has been working since 03 February 2003. The present status of the company is Active. The registered address of Shots Wine Bar Limited is 10 12 Gibb Street Long Eaton Nottingham Notts Ng10 1nj. . HYAMS, Susan is a Secretary of the company. HARRY, Isaac Cornelius is a Director of the company. Secretary BROWN, Lisa Joanne has been resigned. Secretary CROSS, Rebecca has been resigned. Secretary FOX, Lara has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Licensed restaurants".


Current Directors

Secretary
HYAMS, Susan
Appointed Date: 10 September 2012

Director
HARRY, Isaac Cornelius
Appointed Date: 03 February 2003
81 years old

Resigned Directors

Secretary
BROWN, Lisa Joanne
Resigned: 15 September 2003
Appointed Date: 03 February 2003

Secretary
CROSS, Rebecca
Resigned: 03 September 2012
Appointed Date: 01 December 2007

Secretary
FOX, Lara
Resigned: 01 December 2007
Appointed Date: 15 September 2003

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 03 February 2003
Appointed Date: 03 February 2003

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 03 February 2003
Appointed Date: 03 February 2003

SHOTS WINE BAR LIMITED Events

26 Nov 2016
Total exemption small company accounts made up to 29 February 2016
30 Jun 2016
Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 100

29 Nov 2015
Total exemption small company accounts made up to 28 February 2015
02 Sep 2015
Compulsory strike-off action has been discontinued
01 Sep 2015
Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100

...
... and 33 more events
02 Mar 2003
Secretary resigned
02 Mar 2003
Director resigned
02 Mar 2003
New secretary appointed
02 Mar 2003
New director appointed
03 Feb 2003
Incorporation