Bristol
BS5 6EH
Director Name | Mr Neville Franklin Blech |
---|---|
Date of Birth | July 1937 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 December 1991(72 years after company formation) |
Appointment Duration | 26 years, 5 months (closed 29 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Pelham Street London SW7 2NJ |
Director Name | Mrs Sonia Romano Blech |
---|---|
Date of Birth | March 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 December 1991(72 years after company formation) |
Appointment Duration | 26 years, 5 months (closed 29 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Pelham Street London SW7 2NJ |
Secretary Name | Mrs Sonia Romano Blech |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 December 1991(72 years after company formation) |
Appointment Duration | 26 years, 5 months (closed 29 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Pelham Street London SW7 2NJ |
Director Name | Miss Simonette Emmanuelle Blech |
---|---|
Date of Birth | May 1962 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(72 years after company formation) |
Appointment Duration | 2 weeks (resigned 31 December 1991) |
Role | Company Director |
Correspondence Address | 175 Rue De Paris Lille 59000 Foreign |
Director Name | Mr Julian Patrick Ashley Greene |
---|---|
Date of Birth | February 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(72 years after company formation) |
Appointment Duration | 10 years, 3 months (resigned 01 April 2002) |
Role | Wine Merchant |
Correspondence Address | 27 Brockwell Park Gardens London SE24 9BJ |
Director Name | Mr Christopher Samuel Gordon Clark |
---|---|
Date of Birth | November 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1994(75 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 August 1996) |
Role | Wine Shipper |
Country of Residence | England |
Correspondence Address | 23 South Terrace London SW7 2TB |
Director Name | Anthony James Hill |
---|---|
Date of Birth | May 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(78 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 April 2002) |
Role | Accountant |
Correspondence Address | 65 Nursery Road Meopham Gravesend Kent DA13 0NE |
Telephone | 020 77939999 |
---|---|
Telephone region | London |
Registered Address | 45 Ealing Road Wembley Middlesex HA0 4BA |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Wembley Central |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £8,873 |
Cash | £13,612 |
Current Liabilities | £10,232 |
Latest Accounts | 31 December 2016 (6 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
8 August 1996 | Delivered on: 17 August 1996 Satisfied on: 12 January 2002 Persons entitled: Trade Indemnity-Heller Commercial Finance Limited Classification: Fixed charge over book debts Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The ultimate balance due or owing to the company by tih under a factoring agreement dated 3RD august 1996 and all other book and other debts. See the mortgage charge document for full details. Fully Satisfied |
---|---|
9 June 1992 | Delivered on: 25 June 1992 Persons entitled: Credit Lyonnais Classification: Memorandum Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum or sums standing to the credit of accounts with the bank (see form 395 for full details). Outstanding |
29 May 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
16 October 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
16 October 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
8 February 2017 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
6 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
4 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
4 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
13 March 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-03-13
|
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
13 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
25 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (7 pages) |
25 January 2013 | Annual return made up to 17 December 2012 with a full list of shareholders (7 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
16 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (7 pages) |
16 January 2012 | Director's details changed for Miss Marie-Jeanne Daniela Blech on 16 December 2011 (2 pages) |
16 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (7 pages) |
16 January 2012 | Director's details changed for Miss Marie-Jeanne Daniela Blech on 16 December 2011 (2 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
14 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (7 pages) |
14 January 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (7 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
13 January 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (6 pages) |
13 January 2010 | Director's details changed for Mrs Sonia Romano Blech on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Miss Marie-Jeanne Daniela Blech on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Mrs Sonia Romano Blech on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Miss Marie-Jeanne Daniela Blech on 1 October 2009 (2 pages) |
13 January 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (6 pages) |
13 January 2010 | Director's details changed for Miss Marie-Jeanne Daniela Blech on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Mrs Sonia Romano Blech on 1 October 2009 (2 pages) |
16 September 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
16 September 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
4 March 2009 | Return made up to 17/12/08; full list of members (5 pages) |
4 March 2009 | Return made up to 17/12/08; full list of members (5 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
16 January 2008 | Return made up to 17/12/07; full list of members (3 pages) |
16 January 2008 | Return made up to 17/12/07; full list of members (3 pages) |
16 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
16 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
26 January 2007 | Return made up to 17/12/06; full list of members (8 pages) |
26 January 2007 | Return made up to 17/12/06; full list of members (8 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
23 December 2005 | Return made up to 17/12/05; full list of members (8 pages) |
23 December 2005 | Return made up to 17/12/05; full list of members (8 pages) |
31 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
31 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
11 January 2005 | Return made up to 17/12/04; full list of members (9 pages) |
11 January 2005 | Return made up to 17/12/04; full list of members (9 pages) |
29 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
29 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
14 January 2004 | Return made up to 17/12/03; full list of members (8 pages) |
14 January 2004 | Return made up to 17/12/03; full list of members (8 pages) |
28 November 2003 | Ad 28/10/03--------- £ si [email protected]=333000 £ ic 353975/686975 (2 pages) |
28 November 2003 | Ad 28/10/03--------- £ si [email protected]=333000 £ ic 353975/686975 (2 pages) |
16 October 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
16 October 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
23 August 2003 | Resolutions
|
23 August 2003 | Resolutions
|
18 August 2003 | Nc inc already adjusted 04/08/03 (1 page) |
18 August 2003 | Resolutions
|
18 August 2003 | Nc inc already adjusted 04/08/03 (1 page) |
18 August 2003 | Resolutions
|
17 January 2003 | Return made up to 17/12/02; full list of members (8 pages) |
17 January 2003 | Return made up to 17/12/02; full list of members (8 pages) |
2 November 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
2 November 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
16 April 2002 | Director resigned (1 page) |
16 April 2002 | Director resigned (1 page) |
16 April 2002 | Director resigned (1 page) |
16 April 2002 | Director resigned (1 page) |
4 March 2002 | Company name changed the wine treasury LIMITED\certificate issued on 04/03/02 (2 pages) |
4 March 2002 | Company name changed the wine treasury LIMITED\certificate issued on 04/03/02 (2 pages) |
15 January 2002 | Return made up to 17/12/01; full list of members (8 pages) |
15 January 2002 | Return made up to 17/12/01; full list of members (8 pages) |
12 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
12 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 December 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
28 December 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
14 February 2001 | Return made up to 17/12/00; full list of members (8 pages) |
14 February 2001 | Return made up to 17/12/00; full list of members (8 pages) |
9 February 2001 | Ad 11/12/00--------- £ si [email protected]=183975 £ ic 170000/353975 (2 pages) |
9 February 2001 | Ad 11/12/00--------- £ si [email protected]=183975 £ ic 170000/353975 (2 pages) |
10 January 2001 | Registered office changed on 10/01/01 from: 45 ealing road wembley middlesex HA0 4BA (2 pages) |
10 January 2001 | Registered office changed on 10/01/01 from: 45 ealing road wembley middlesex HA0 4BA (2 pages) |
5 January 2001 | Registered office changed on 05/01/01 from: 43 dartmouth hill london SE10 8AJ (1 page) |
5 January 2001 | Registered office changed on 05/01/01 from: 43 dartmouth hill london SE10 8AJ (1 page) |
26 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
26 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
22 December 1999 | Registered office changed on 22/12/99 from: apex house grand arcade tally ho corner london N12 0EH (1 page) |
22 December 1999 | Return made up to 17/12/99; full list of members (8 pages) |
22 December 1999 | Registered office changed on 22/12/99 from: apex house grand arcade tally ho corner london N12 0EH (1 page) |
22 December 1999 | Return made up to 17/12/99; full list of members (8 pages) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (1 page) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (1 page) |
19 January 1999 | Accounts for a small company made up to 31 December 1997 (5 pages) |
19 January 1999 | Accounts for a small company made up to 31 December 1997 (5 pages) |
14 January 1999 | Return made up to 17/12/98; no change of members (6 pages) |
14 January 1999 | Return made up to 17/12/98; no change of members (6 pages) |
27 May 1998 | Registered office changed on 27/05/98 from: 25 station road new barnet hertfordshire EN5 1PH (1 page) |
27 May 1998 | Registered office changed on 27/05/98 from: 25 station road new barnet hertfordshire EN5 1PH (1 page) |
14 January 1998 | Return made up to 17/12/97; full list of members (5 pages) |
14 January 1998 | New director appointed (2 pages) |
14 January 1998 | Return made up to 17/12/97; full list of members (5 pages) |
14 January 1998 | New director appointed (2 pages) |
5 June 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
5 June 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
23 January 1997 | Director resigned (1 page) |
23 January 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
23 January 1997 | Director's particulars changed (1 page) |
23 January 1997 | Return made up to 17/12/96; no change of members
|
23 January 1997 | Director resigned (1 page) |
23 January 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
23 January 1997 | Director's particulars changed (1 page) |
23 January 1997 | Return made up to 17/12/96; no change of members
|
30 December 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
30 December 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
17 August 1996 | Particulars of mortgage/charge (3 pages) |
17 August 1996 | Particulars of mortgage/charge (3 pages) |
16 April 1996 | Ad 20/03/96--------- £ si [email protected]=100000 £ ic 70000/170000 (2 pages) |
16 April 1996 | Resolutions
|
16 April 1996 | £ nc 70000/500000 20/03/96 (1 page) |
16 April 1996 | Ad 20/03/96--------- £ si [email protected]=100000 £ ic 70000/170000 (2 pages) |
16 April 1996 | Resolutions
|
16 April 1996 | £ nc 70000/500000 20/03/96 (1 page) |
15 January 1996 | Return made up to 17/12/95; full list of members
|
15 January 1996 | Return made up to 17/12/95; full list of members
|
16 October 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
16 October 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |