Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
The Gin Club Limited
The Gin Club Limited is a dissolved company incorporated on 19 September 2012 with the registered office located in Letchworth Garden City, Hertfordshire. The Gin Club Limited was registered 12 years ago.
Watch Company
Status
Dissolved
Dissolved on
28 February 2017
(8 years ago)
Was
4 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
08220918
Private limited company
Age
12 years
Incorporated
19 September 2012
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about The Gin Club Limited
Contact
Address
Suite 501 The Nexus Building
Broadway Letchworth Garden City
Hertfordshire
SG6 9BL
Same address for the past
12 years
Companies in SG6 9BL
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
6
Shareholders
6
Controllers (PSC)
-
Jayson Winters
Director • British • Lives in England • Born in Mar 1969
Mrs Vanessa Louise Aylwin
Director • British • Lives in UK • Born in Oct 1969
Mr Matthew Owen Servini
Director • British • Lives in UK • Born in Nov 1970
Vanessa Mary Rymond
Director • British • Lives in UK • Born in Nov 1975
Ellen Claire Murphy
Director • British • Lives in UK • Born in Oct 1967
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Brace Design Limited
Jayson Winters is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2013–2015)
Period Ended
30 Sep 2015
For period
30 Sep
⟶
30 Sep 2015
Traded for
12 months
Cash in Bank
£28.86K
Increased by £11.49K (+66%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£74.8K
Decreased by £786 (-1%)
Total Liabilities
-£1.58K
Increased by £654 (+70%)
Net Assets
£73.21K
Decreased by £1.44K (-2%)
Debt Ratio (%)
2%
Increased by 0.89% (+72%)
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
8 Years Ago on 28 Feb 2017
Compulsory Gazette Notice
8 Years Ago on 13 Dec 2016
Small Accounts Submitted
9 Years Ago on 23 May 2016
Confirmation Submitted
9 Years Ago on 8 Oct 2015
Small Accounts Submitted
10 Years Ago on 23 Mar 2015
Mr Matthew Owen Servini Details Changed
10 Years Ago on 26 Nov 2014
Confirmation Submitted
10 Years Ago on 8 Oct 2014
Small Accounts Submitted
11 Years Ago on 8 May 2014
Confirmation Submitted
11 Years Ago on 4 Oct 2013
Jayson Winters Appointed
12 Years Ago on 22 Nov 2012
Get Alerts
Get Credit Report
Discover The Gin Club Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 28 Feb 2017
First Gazette notice for compulsory strike-off
Submitted on 13 Dec 2016
Total exemption small company accounts made up to 30 September 2015
Submitted on 23 May 2016
Annual return made up to 19 September 2015 with full list of shareholders
Submitted on 8 Oct 2015
Total exemption small company accounts made up to 30 September 2014
Submitted on 23 Mar 2015
Director's details changed for Mr Matthew Owen Servini on 26 November 2014
Submitted on 27 Nov 2014
Annual return made up to 19 September 2014 with full list of shareholders
Submitted on 8 Oct 2014
Total exemption small company accounts made up to 30 September 2013
Submitted on 8 May 2014
Annual return made up to 19 September 2013 with full list of shareholders
Submitted on 4 Oct 2013
Registered office address changed from Po Box 501 the Nexus Building Broadway Letchworth Garden City Herts SG6 9BL United Kingdom on 22 November 2012
Submitted on 22 Nov 2012
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs