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
Lome Wines Limited
Lome Wines Limited is a dissolved company incorporated on 22 April 2021 with the registered office located in London, Greater London. Lome Wines Limited was registered 4 years ago.
Watch Company
Status
Dissolved
Dissolved on
11 April 2023
(2 years 7 months ago)
Was
1 year 11 months old
at the time of dissolution
Via
voluntary
strike-off
Company No
13351751
Private limited company
Age
4 years
Incorporated
22 April 2021
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 Lome Wines Limited
Contact
Update Details
Address
38 Belleville Road
London
SW11 6QT
England
Address changed on
21 Nov 2022
(2 years 12 months ago)
Previous address was
60 Queen Street Stamford PE9 1QS England
Companies in SW11 6QT
Telephone
07753 286848
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
4
Controllers (PSC)
4
Mr Jamie Rose
Director • PSC • Marketing • English • Lives in UK • Born in Jun 1985
Mr Joseph John Alastair Doherty
Director • PSC • Financial Services • English • Lives in England • Born in Nov 1982
Edward Russell William Kiutung Hancock
Director • English • Lives in England • Born in Dec 1982
Mrs Ami Georgina Simpson
PSC • English • Lives in England • Born in Apr 1990
Mr Edward Russell William Kiutung Hancock
PSC • English • Lives in England • Born in Dec 1982
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
The Cheese Geek Limited
Edward Russell William Kiutung Hancock is a mutual person.
In Administration
See All Mutual Companies
Financials
Lome Wines Limited has not yet submitted any accounts
Period Ended
Due Soon
Cash in Bank
Due Soon
Turnover
Due Soon
Employees
Due Soon
Total Assets
Due Soon
Total Liabilities
Due Soon
Net Assets
Due Soon
Debt Ratio (%)
Due Soon
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
2 Years 7 Months Ago on 11 Apr 2023
Voluntary Gazette Notice
2 Years 9 Months Ago on 24 Jan 2023
Application To Strike Off
2 Years 10 Months Ago on 17 Jan 2023
Registered Address Changed
2 Years 12 Months Ago on 21 Nov 2022
Mr Jamie Rose Details Changed
3 Years Ago on 16 Nov 2022
Mr Joseph John Alastair Doherty Details Changed
3 Years Ago on 16 Nov 2022
Mr Joseph John Alastair Doherty (PSC) Details Changed
3 Years Ago on 16 Nov 2022
Mr Jamie Rose (PSC) Details Changed
3 Years Ago on 16 Nov 2022
Mr Edward Russell William Kiutung Hancock (PSC) Details Changed
3 Years Ago on 16 Nov 2022
Confirmation Submitted
3 Years Ago on 27 Apr 2022
Get Alerts
Get Credit Report
Discover Lome Wines 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 voluntary strike-off
Submitted on 11 Apr 2023
First Gazette notice for voluntary strike-off
Submitted on 24 Jan 2023
Application to strike the company off the register
Submitted on 17 Jan 2023
Change of details for Mr Edward Russell William Kiutung Hancock as a person with significant control on 16 November 2022
Submitted on 21 Nov 2022
Registered office address changed from 60 Queen Street Stamford PE9 1QS England to 38 Belleville Road London SW11 6QT on 21 November 2022
Submitted on 21 Nov 2022
Change of details for Mr Jamie Rose as a person with significant control on 16 November 2022
Submitted on 21 Nov 2022
Change of details for Mr Joseph John Alastair Doherty as a person with significant control on 16 November 2022
Submitted on 21 Nov 2022
Director's details changed for Mr Joseph John Alastair Doherty on 16 November 2022
Submitted on 21 Nov 2022
Director's details changed for Mr Jamie Rose on 16 November 2022
Submitted on 21 Nov 2022
Confirmation statement made on 21 April 2022 with no updates
Submitted on 27 Apr 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs