Company NameDrinks Sorted Limited
Company StatusDissolved
Company NumberSC637257
CategoryPrivate Limited Company
Incorporation Date29 July 2019(4 years, 9 months ago)
Dissolution Date3 January 2023 (1 year, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMrs Anita Bali
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2019(same day as company formation)
RoleCommercial Director
Country of ResidenceScotland
Correspondence AddressTrinity House 31 Lynedoch Street
Glasgow
G3 6EF
Scotland
Director NameMr Deepak Bali
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2019(same day as company formation)
RoleChief Executive
Country of ResidenceScotland
Correspondence AddressTrinity House 31 Lynedoch Street
Glasgow
G3 6EF
Scotland

Location

Registered AddressTrinity House
31 Lynedoch Street
Glasgow
G3 6EF
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 July 2020 (3 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

3 January 2023Final Gazette dissolved via compulsory strike-off (1 page)
27 September 2022First Gazette notice for compulsory strike-off (1 page)
21 August 2022Cessation of Deepak Bali as a person with significant control on 21 August 2022 (1 page)
21 August 2022Termination of appointment of Deepak Bali as a director on 21 August 2022 (1 page)
22 September 2021Confirmation statement made on 28 July 2021 with no updates (3 pages)
22 September 2021Change of details for Mr Depak Bali as a person with significant control on 29 July 2019 (2 pages)
30 July 2021Registered office address changed from 23D Anniesland Industrial Estate Glasgow G13 1EU Scotland to Trinity House 31 Lynedoch Street Glasgow G3 6EF on 30 July 2021 (1 page)
28 April 2021Accounts for a dormant company made up to 31 July 2020 (8 pages)
28 October 2020Director's details changed for Mr Depak Bali on 29 July 2019 (2 pages)
28 October 2020Change of details for Mr Depak Bali as a person with significant control on 29 July 2019 (2 pages)
30 September 2020Confirmation statement made on 28 July 2020 with no updates (3 pages)
22 September 2020Registered office address changed from 153 Queen Street Glasgow G1 3BJ Scotland to 23D Anniesland Industrial Estate Glasgow G13 1EU on 22 September 2020 (1 page)
14 May 2020Change of details for Mr Deepak Bali as a person with significant control on 1 April 2020 (2 pages)
14 May 2020Director's details changed for Mr Deepak Bali on 1 May 2020 (2 pages)
13 February 2020Registered office address changed from 27 Warroch Street Glasgow G3 8BL Scotland to 153 Queen Street Glasgow G1 3BJ on 13 February 2020 (1 page)
29 July 2019Incorporation
Statement of capital on 2019-07-29
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)