AZ DRINKS LTD
LONDON

Hellopages » Greater London » Waltham Forest » E10 6AL

Company number 07913126
Status Active - Proposal to Strike off
Incorporation Date 17 January 2012
Company Type Private Limited Company
Address FLAT 7 WADSWORTH COURT, LEA BRIDGE ROAD, LONDON, ENGLAND, E10 6AL
Home Country United Kingdom
Nature of Business 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
Phone, email, etc

Since the company registration fifteen events have happened. The last three records are Compulsory strike-off action has been suspended; First Gazette notice for compulsory strike-off; Registered office address changed from 96 Chewton Road London E17 7DN to Flat 7 Wadsworth Court Lea Bridge Road London E10 6AL on 6 October 2016. The most likely internet sites of AZ DRINKS LTD are www.azdrinks.co.uk, and www.az-drinks.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and nine months. Az Drinks Ltd is a Private Limited Company. The company registration number is 07913126. Az Drinks Ltd has been working since 17 January 2012. The present status of the company is Active - Proposal to Strike off. The registered address of Az Drinks Ltd is Flat 7 Wadsworth Court Lea Bridge Road London England E10 6al. . RATAJCZAK, Mieczyslaw Pawel is a Director of the company. Director SIDDIQI, Mohammad Amjad has been resigned. The company operates in "Wholesale of wine, beer, spirits and other alcoholic beverages".


Current Directors

Director
RATAJCZAK, Mieczyslaw Pawel
Appointed Date: 01 February 2015
59 years old

Resigned Directors

Director
SIDDIQI, Mohammad Amjad
Resigned: 01 February 2015
Appointed Date: 17 January 2012
49 years old

AZ DRINKS LTD Events

09 Feb 2017
Compulsory strike-off action has been suspended
03 Jan 2017
First Gazette notice for compulsory strike-off
06 Oct 2016
Registered office address changed from 96 Chewton Road London E17 7DN to Flat 7 Wadsworth Court Lea Bridge Road London E10 6AL on 6 October 2016
03 Oct 2016
Termination of appointment of Mohammad Amjad Siddiqi as a director on 1 February 2015
03 Oct 2016
Appointment of Mr Mieczyslaw Pawel Ratajczak as a director on 1 February 2015
...
... and 5 more events
24 Feb 2014
Annual return made up to 17 January 2014 with full list of shareholders
Statement of capital on 2014-02-24
  • GBP 500

16 Oct 2013
Total exemption small company accounts made up to 31 January 2013
16 Feb 2013
Annual return made up to 17 January 2013 with full list of shareholders
01 Mar 2012
Registered office address changed from 65 Tavistock Avenue London E17 6HR United Kingdom on 1 March 2012
17 Jan 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted