London
W11 4JA
Secretary Name | Mrs Caroline Ann Hall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 July 2005(17 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (closed 10 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 94 Montrose Avenue Welling Kent DA16 2QY |
Director Name | Mrs Clare Antonia Mary Eliot Rich |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1992(4 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 July 1998) |
Role | Company Director |
Correspondence Address | 29 Clarendon Road London W11 4JB |
Secretary Name | Patricia Ellen Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1992(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 May 1996) |
Role | Company Director |
Correspondence Address | 9 Woodgate Avenue Chessington Surrey KT9 2QJ |
Secretary Name | Mr Robert Graeme Meeres Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1996(7 years, 11 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 27 July 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Martins House Church Lane Preston Hitchin Hertfordshire SG4 7TP |
Director Name | John Francis De Stefano |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1996(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 March 1998) |
Role | Company Director |
Correspondence Address | 30 Harley House Marylebone Road London NW1 5HF |
Director Name | Felicity Portia Estelle Devonshire |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 1996(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 March 1998) |
Role | Company Director |
Correspondence Address | 30 Harley House Marylebone Road London NW1 5HF |
Director Name | Mr Michael Wellington Hall |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2002(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 June 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Meadow View The Street, Tidmarsh Reading RG8 8ER |
Director Name | Anthony Brian Leonard |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2002(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 June 2003) |
Role | Sales Director |
Correspondence Address | 14 Loxford Way Caterham Surrey CR3 6BX |
Director Name | Simon Frederick Powys Maurice |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2002(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 June 2003) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | West Harting House West Harting Petersfield Hampshire GU31 5NT |
Director Name | Derwent James St John Radcliffe |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2002(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 June 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Cubitt Terrace Clapham Old Town London SW4 6AR |
Director Name | David Neil Christian Sommerfelt |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2002(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 June 2003) |
Role | Wine Buyer |
Correspondence Address | 21 Shortheath Road Farnham Surrey GU9 8SR |
Director Name | Mr Robert Graeme Meeres Young |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2002(13 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 27 July 2005) |
Role | Company Accountant |
Country of Residence | England |
Correspondence Address | St Martins House Church Lane Preston Hitchin Hertfordshire SG4 7TP |
Registered Address | 43 Portland Road London W11 4LJ |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Norland |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
10 March 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 November 2008 | First Gazette notice for voluntary strike-off (1 page) |
6 October 2008 | Application for striking-off (1 page) |
29 September 2008 | Return made up to 24/09/08; full list of members (3 pages) |
11 September 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
26 September 2007 | Return made up to 24/09/07; full list of members (2 pages) |
6 September 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
30 January 2007 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
9 October 2006 | Return made up to 24/09/06; full list of members (2 pages) |
22 November 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
28 September 2005 | Return made up to 24/09/05; full list of members (2 pages) |
5 August 2005 | Secretary resigned;director resigned (1 page) |
5 August 2005 | New secretary appointed (2 pages) |
8 December 2004 | Amended accounts made up to 31 March 2004 (5 pages) |
1 December 2004 | Accounts for a dormant company made up to 31 March 2004 (5 pages) |
29 September 2004 | Return made up to 24/09/04; full list of members
|
6 February 2004 | Company name changed jeroboams wines LIMITED\certificate issued on 06/02/04 (2 pages) |
15 October 2003 | Return made up to 24/09/03; full list of members (7 pages) |
23 September 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
13 June 2003 | Director resigned (1 page) |
13 June 2003 | Director resigned (1 page) |
13 June 2003 | Director resigned (1 page) |
13 June 2003 | Director resigned (1 page) |
13 June 2003 | Director resigned (1 page) |
5 April 2003 | Registered office changed on 05/04/03 from: 8-12 brook street london W1S 1BH (1 page) |
10 January 2003 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
1 October 2002 | Return made up to 24/09/02; full list of members
|
10 September 2002 | Resolutions
|
2 September 2002 | Particulars of mortgage/charge (3 pages) |
30 April 2002 | New director appointed (3 pages) |
30 April 2002 | New director appointed (3 pages) |
30 April 2002 | New director appointed (3 pages) |
30 April 2002 | New director appointed (3 pages) |
30 April 2002 | New director appointed (3 pages) |
30 April 2002 | New director appointed (3 pages) |
28 November 2001 | Accounts for a dormant company made up to 31 March 2001 (4 pages) |
24 October 2001 | Return made up to 24/09/01; full list of members
|
19 October 2000 | Accounts for a dormant company made up to 31 March 2000 (4 pages) |
13 October 2000 | Return made up to 24/09/00; full list of members (6 pages) |
21 October 1999 | Return made up to 24/09/99; full list of members (7 pages) |
22 September 1999 | Accounts for a dormant company made up to 31 March 1999 (8 pages) |
23 August 1999 | Resolutions
|
15 October 1998 | Return made up to 24/09/98; no change of members (5 pages) |
16 September 1998 | Company name changed J.W. LIMITED\certificate issued on 17/09/98 (2 pages) |
6 August 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
20 July 1998 | Director resigned (1 page) |
23 March 1998 | Director resigned (1 page) |
23 March 1998 | Director resigned (1 page) |
22 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
17 October 1997 | Return made up to 24/09/97; no change of members (8 pages) |
14 October 1996 | Return made up to 24/09/96; full list of members (10 pages) |
1 October 1996 | Accounts for a dormant company made up to 31 March 1996 (8 pages) |
10 September 1996 | New director appointed (3 pages) |
10 September 1996 | New director appointed (3 pages) |
4 July 1996 | Registered office changed on 04/07/96 from: 31 davies street london W1Y 2BH (1 page) |
21 June 1996 | New secretary appointed (2 pages) |
21 June 1996 | Secretary resigned (1 page) |
20 December 1995 | Resolutions
|
30 October 1995 | Return made up to 24/09/95; full list of members (10 pages) |
8 August 1995 | Full accounts made up to 31 March 1995 (10 pages) |
1 July 1988 | Incorporation (16 pages) |