Company NameLa Passion Du Vin Ltd.
DirectorsDhiraj Kapoor and Umang Malhotra
Company StatusActive
Company Number08974006
CategoryPrivate Limited Company
Incorporation Date2 April 2014(10 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5117Agents in food, drink & tobacco
SIC 46170Agents involved in the sale of food, beverages and tobacco

Directors

Director NameMr Dhiraj Kapoor
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8-10 Gatley Road
Cheadle
SK8 1PY
Director NameMr Umang Malhotra
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8-10 Gatley Road
Cheadle
SK8 1PY

Location

Registered Address8-10 Gatley Road
Cheadle
SK8 1PY
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle and Gatley
Built Up AreaGreater Manchester
Address MatchesOver 70 other UK companies use this postal address

Shareholders

3 at £1Umang Malhotra
75.00%
Ordinary
1 at £1Dhiraj Kapoor
25.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return2 April 2023 (1 year ago)
Next Return Due16 April 2024 (overdue)

Filing History

4 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
17 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
28 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 4
(3 pages)
4 January 2016Director's details changed for Mr Umang Malhotra on 2 April 2015 (3 pages)
4 January 2016Accounts for a dormant company made up to 30 April 2015 (3 pages)
4 January 2016Registered office address changed from Bushbury House 435 Wilmslow Road Withington Manchester M20 4AF United Kingdom to 12 Stanneylands Road Wilmslow Cheshire SK9 4EJ on 4 January 2016 (3 pages)
4 January 2016Director's details changed for Mr Dhiraj Kapoor on 2 April 2015 (3 pages)
4 January 2016Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 4
(21 pages)
4 January 2016Registered office address changed from Bushbury House 435 Wilmslow Road Withington Manchester M20 4AF United Kingdom to 12 Stanneylands Road Wilmslow Cheshire SK9 4EJ on 4 January 2016 (3 pages)
4 January 2016Director's details changed for Mr Umang Malhotra on 2 April 2015 (3 pages)
4 January 2016Director's details changed for Mr Dhiraj Kapoor on 2 April 2015 (3 pages)
4 January 2016Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 4
(21 pages)
4 January 2016Administrative restoration application (3 pages)
17 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
2 April 2014Incorporation
Statement of capital on 2014-04-02
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)