Company NameSuperfood And Wine Company Limited(The)
Company StatusDissolved
Company Number01314062
CategoryPrivate Limited Company
Incorporation Date18 May 1977(46 years, 11 months ago)
Dissolution Date21 January 2003 (21 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores

Directors

Director NameMr Alvar James Chick
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(14 years, 7 months after company formation)
Appointment Duration11 years (closed 21 January 2003)
RoleCompany Director
Correspondence Address7 Acorn Close
Kemnal Road
Chislehurst
Kent
BR7 6LD
Secretary NameMr Alvar James Chick
NationalityBritish
StatusClosed
Appointed31 December 1991(14 years, 7 months after company formation)
Appointment Duration11 years (closed 21 January 2003)
RoleCompany Director
Correspondence Address7 Acorn Close
Kemnal Road
Chislehurst
Kent
BR7 6LD
Director NameMrs Diana Jane Chick
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed22 December 1992(15 years, 7 months after company formation)
Appointment Duration10 years, 1 month (closed 21 January 2003)
RoleCompany Director
Correspondence Address7 Acorn Close
Kemnal Road
Chislehurst
Kent
BR7 6LD
Director NameMr John Edward Stembridge
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 22 December 1992)
RoleCompany Director
Correspondence Address6 Birchmore Row
Pond Road
London
SR3 3SS

Location

Registered AddressQueens House
55-56 Lincolns Inn Fields
London
WC2A 3NA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£581,657
Cash£150,544
Current Liabilities£380,129

Accounts

Latest Accounts1 April 2001 (23 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

21 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
8 October 2002First Gazette notice for voluntary strike-off (1 page)
29 August 2002Application for striking-off (1 page)
31 January 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 31/01/02
(6 pages)
23 January 2002Accounts for a small company made up to 1 April 2001 (7 pages)
5 February 2001Accounts for a small company made up to 2 April 2000 (7 pages)
18 January 2001Return made up to 31/12/00; full list of members (6 pages)
7 December 2000Declaration of satisfaction of mortgage/charge (1 page)
25 September 2000Registered office changed on 25/09/00 from: 3RD floor 63 lincolns inn fields london WC2A 3JX (1 page)
31 January 2000Return made up to 31/12/99; full list of members (6 pages)
27 October 1999Accounts for a small company made up to 28 March 1999 (7 pages)
18 January 1999Return made up to 31/12/98; no change of members (4 pages)
10 December 1998Accounts for a small company made up to 29 March 1998 (8 pages)
9 March 1998Return made up to 31/12/97; full list of members (6 pages)
12 December 1997Full accounts made up to 31 March 1997 (18 pages)
2 February 1997Full accounts made up to 31 March 1996 (17 pages)
2 February 1997Return made up to 31/12/96; no change of members (4 pages)
8 February 1996Return made up to 31/12/95; no change of members (4 pages)
26 January 1996Declaration of satisfaction of mortgage/charge (1 page)
22 January 1996Full accounts made up to 2 April 1995 (17 pages)
2 July 1995Registered office changed on 02/07/95 from: 54-58 caledonian rd london N1 9RN (1 page)