ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Italian Wines & Beverages Limited

Italian Wines & Beverages Limited is a dissolved company incorporated on 13 November 2007 with the registered office located in London, Greater London. Italian Wines & Beverages Limited was registered 17 years ago.
Status
Dissolved
Dissolved on 19 August 2025 (2 months ago)
Was 17 years old at the time of dissolution
Via voluntary strike-off
Company No
06425478
Private limited company
Age
17 years
Incorporated 13 November 2007
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 6 June 2024 (1 year 4 months ago)
Next confirmation dated 1 January 1970
Last change occurred 3 years ago
Accounts
Not Submitted
Awaiting first accounts
Address
71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
United Kingdom
Address changed on 2 Sep 2024 (1 year 1 month ago)
Previous address was 71-75 Shelton Street Covent Garden London WC2H 9JQ England
Telephone
01616816208
Email
Available in Endole App
Website
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • Chartered Accountant • British • Lives in England • Born in Aug 1959
Mr. Vito Cassone
PSC • Luxembourger • Lives in Luxembourg • Born in Mar 1957
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Give A Child A Brighter Future Limited
Sani George Aweida is a mutual person.
Active
515 Capital Limited
Sani George Aweida is a mutual person.
Active
Bags Of Glory Ltd
Sani George Aweida is a mutual person.
Active
Delma Engineering UK Limited
Sani George Aweida is a mutual person.
Active
Qualix Real Estate Limited
Sani George Aweida is a mutual person.
Active
ICM Construction Limited
Sani George Aweida is a mutual person.
Active
Amaro Dolce Canary Wharf Ltd
Sani George Aweida is a mutual person.
Active
Anningsley Park Property Management Services Limited
Sani George Aweida is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£61.45K
Decreased by £396.63K (-87%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£928.66K
Decreased by £235.42K (-20%)
Total Liabilities
-£476.64K
Increased by £48.8K (+11%)
Net Assets
£452.02K
Decreased by £284.23K (-39%)
Debt Ratio (%)
51%
Increased by 14.57% (+40%)
Latest Activity
Voluntarily Dissolution
2 Months Ago on 19 Aug 2025
Voluntary Gazette Notice
4 Months Ago on 3 Jun 2025
Application To Strike Off
4 Months Ago on 26 May 2025
Full Accounts Submitted
10 Months Ago on 20 Dec 2024
Appointment Details Changed
1 Year 1 Month Ago on 3 Sep 2024
Mr Sani George Aweida Details Changed
1 Year 1 Month Ago on 2 Sep 2024
Registered Address Changed
1 Year 1 Month Ago on 2 Sep 2024
Registered Address Changed
1 Year 1 Month Ago on 2 Sep 2024
Mr Sani George Aweida Details Changed
1 Year 1 Month Ago on 29 Aug 2024
Confirmation Submitted
1 Year 4 Months Ago on 7 Jun 2024
Get Credit Report
Discover Italian Wines & Beverages Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 19 Aug 2025
First Gazette notice for voluntary strike-off
Submitted on 3 Jun 2025
Application to strike the company off the register
Submitted on 26 May 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 20 Dec 2024
Director's details changed
Submitted on 3 Sep 2024
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2 September 2024
Submitted on 2 Sep 2024
Registered office address changed from 101 Park Drive Milton Park Abingdon Oxfordshire OX14 4RY England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2 September 2024
Submitted on 2 Sep 2024
Director's details changed for Mr Sani George Aweida on 29 August 2024
Submitted on 2 Sep 2024
Director's details changed for Mr Sani George Aweida on 2 September 2024
Submitted on 2 Sep 2024
Confirmation statement made on 6 June 2024 with no updates
Submitted on 7 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year