Company NameRobert Mendelsohn Wine Co.Limited
Company StatusDissolved
Company Number00977800
CategoryPrivate Limited Company
Incorporation Date22 April 1970(53 years, 11 months ago)
Dissolution Date6 December 2005 (18 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores

Directors

Director NameMr David Simon Hallgarten
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(21 years, 7 months after company formation)
Appointment Duration13 years, 3 months (resigned 23 March 2005)
RoleWine & Whisky Merchant
Country of ResidenceEngland
Correspondence Address11 Park Grove
Edgware
Middlesex
HA8 7SH
Director NameRobert Menacham Mendelsohn
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(21 years, 7 months after company formation)
Appointment Duration13 years, 3 months (resigned 23 March 2005)
RoleWine & Whisky Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressAngus House
1 Squires Mount
London
NW3 1EG
Secretary NameMr David Simon Hallgarten
NationalityBritish
StatusResigned
Appointed30 November 1991(21 years, 7 months after company formation)
Appointment Duration13 years, 3 months (resigned 23 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Park Grove
Edgware
Middlesex
HA8 7SH

Location

Registered AddressRed Lion House 1 The Village
North End Way
London
NW3 7HA
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardHampstead Town
Built Up AreaGreater London

Financials

Year2014
Turnover£11,306
Gross Profit£1,572
Net Worth-£3,244
Cash£14,322
Current Liabilities£111,872

Accounts

Latest Accounts31 May 2003 (20 years, 10 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

6 December 2005Final Gazette dissolved via compulsory strike-off (1 page)
23 August 2005First Gazette notice for compulsory strike-off (1 page)
13 April 2005Secretary resigned;director resigned (1 page)
13 April 2005Director resigned (1 page)
1 April 2004Full accounts made up to 31 May 2003 (10 pages)
8 February 2004Return made up to 30/11/03; full list of members (7 pages)
4 April 2003Full accounts made up to 31 May 2002 (10 pages)
23 December 2002Return made up to 30/11/02; full list of members (7 pages)
1 February 2002Full accounts made up to 31 May 2001 (10 pages)
19 December 2001Return made up to 30/11/01; full list of members (6 pages)
7 June 2001Full accounts made up to 31 May 2000 (9 pages)
29 January 2001Return made up to 30/11/00; full list of members (6 pages)
3 July 2000Full accounts made up to 31 May 1999 (12 pages)
25 January 2000Return made up to 30/11/99; full list of members (6 pages)
27 April 1999Return made up to 30/11/98; no change of members (4 pages)
6 April 1999Full accounts made up to 31 May 1998 (10 pages)
1 September 1998Full accounts made up to 31 May 1997 (10 pages)
12 January 1998Return made up to 30/11/97; no change of members (4 pages)
3 January 1997Return made up to 30/11/96; full list of members (6 pages)
9 December 1996Full accounts made up to 31 May 1996 (11 pages)
10 November 1996Registered office changed on 10/11/96 from: devonshire house 146 bishopsgate london EC2M 4JX (1 page)
2 April 1996Full accounts made up to 31 May 1995 (11 pages)
22 November 1995Return made up to 30/11/95; no change of members (4 pages)
13 March 1995Full accounts made up to 31 May 1994 (12 pages)