London
SW6 3TA
Secretary Name | Sarah Anne Mobsby |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 August 2004(15 years, 1 month after company formation) |
Appointment Duration | 1 year (closed 23 August 2005) |
Role | Accountant |
Correspondence Address | 21 Manoel Road Twickenham Middlesex TW2 5HJ |
Director Name | Andrew Stephen Hall |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 December 2004(15 years, 5 months after company formation) |
Appointment Duration | 8 months, 2 weeks (closed 23 August 2005) |
Role | Company Director |
Correspondence Address | 1 Elizabeth Gardens Kintbury Berkshire RG17 9RB |
Director Name | Mr Craig Charles Smith |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 19 June 1991(2 years after company formation) |
Appointment Duration | 11 years, 9 months (resigned 13 March 2003) |
Role | Wine Merchant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Southlea Road Datchet Slough Berkshire SL3 9BY |
Secretary Name | Mrs Jacqueline June Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1991(2 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 November 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brook House 21 South Lea Road Datchet Slough Berkshire SL3 9BY |
Secretary Name | Philip Edward Reedman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 May 1998) |
Role | Company Director |
Correspondence Address | 9 Hertford Lodge Albert Drive London SW19 6NE |
Director Name | Mrs Jacqueline June Smith |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1998(8 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 13 March 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brook House 21 South Lea Road Datchet Slough Berkshire SL3 9BY |
Director Name | Mrs Jacqueline June Smith |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1998(8 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 13 March 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brook House 21 South Lea Road Datchet Slough Berkshire SL3 9BY |
Secretary Name | Mr Craig Charles Smith |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 31 May 1998(8 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 13 March 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Southlea Road Datchet Slough Berkshire SL3 9BY |
Director Name | Mr Mark Charles Bispham |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2003(13 years, 9 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 07 November 2003) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | 40 Lateward Road Brentford Middlesex TW8 0PL |
Director Name | Anthony Neil Davie |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 13 March 2003(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 June 2004) |
Role | General Manager |
Correspondence Address | 21 Trafalgar Road Twickenham Middlesex TW2 5EJ |
Director Name | Mark Andrew Hughes |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2003(13 years, 9 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 07 November 2003) |
Role | Company Director |
Correspondence Address | 9 Howards Thicket Gerrards Cross Buckinghamshire SL9 7NT |
Secretary Name | Mr Mark Charles Bispham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2003(13 years, 9 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 07 November 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Lateward Road Brentford Middlesex TW8 0PL |
Director Name | Nikoletta McAllen |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 07 November 2003(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 December 2004) |
Role | Financial Controller |
Correspondence Address | 38 Chatto Road London SW11 6LL |
Secretary Name | Nikoletta McAllen |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 07 November 2003(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 December 2004) |
Role | Financial Controller |
Correspondence Address | 38 Chatto Road London SW11 6LL |
Registered Address | Regal House Third Floor 70 London Road Twickenham Middlesex TW1 3QS |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Twickenham Riverside |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 30 June 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
23 August 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 May 2005 | First Gazette notice for voluntary strike-off (1 page) |
24 March 2005 | Application for striking-off (1 page) |
12 January 2005 | Secretary resigned;director resigned (1 page) |
30 December 2004 | Resolutions
|
20 December 2004 | New director appointed (3 pages) |
17 December 2004 | Accounts for a dormant company made up to 30 June 2004 (5 pages) |
20 August 2004 | New secretary appointed (2 pages) |
4 August 2004 | Director's particulars changed (1 page) |
7 July 2004 | Resolutions
|
30 June 2004 | Return made up to 19/06/04; full list of members (7 pages) |
21 June 2004 | New director appointed (3 pages) |
21 June 2004 | Director resigned (1 page) |
25 May 2004 | Accounting reference date extended from 31/03/04 to 30/06/04 (1 page) |
2 February 2004 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
18 November 2003 | Secretary resigned;director resigned (1 page) |
18 November 2003 | Director resigned (1 page) |
18 November 2003 | New secretary appointed;new director appointed (2 pages) |
12 November 2003 | Company name changed the australian wine club LIMITED\certificate issued on 12/11/03 (2 pages) |
21 July 2003 | Return made up to 19/06/03; full list of members (7 pages) |
31 March 2003 | Return made up to 19/06/02; full list of members (7 pages) |
27 March 2003 | New director appointed (2 pages) |
27 March 2003 | New director appointed (2 pages) |
27 March 2003 | New secretary appointed (2 pages) |
25 March 2003 | Director resigned (1 page) |
25 March 2003 | Registered office changed on 25/03/03 from: 21 southlea road datchet berkshire SL3 9BY (1 page) |
25 March 2003 | New director appointed (2 pages) |
25 March 2003 | Director resigned (1 page) |
25 March 2003 | Secretary resigned (1 page) |
26 June 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
9 October 2001 | Return made up to 19/06/01; full list of members
|
16 August 2001 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
16 August 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
22 June 2000 | Return made up to 19/06/00; full list of members
|
5 April 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
16 December 1999 | Return made up to 19/06/99; no change of members (4 pages) |
19 February 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
2 October 1998 | Secretary resigned (1 page) |
2 October 1998 | New secretary appointed (1 page) |
2 October 1998 | New director appointed (2 pages) |
2 October 1998 | Return made up to 19/06/98; full list of members (6 pages) |
13 January 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
26 June 1997 | Return made up to 19/06/97; no change of members (4 pages) |
4 February 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
8 August 1996 | Return made up to 19/06/96; full list of members (6 pages) |
16 May 1996 | Secretary resigned;director resigned (2 pages) |
16 May 1996 | Return made up to 19/06/95; no change of members (4 pages) |
16 May 1996 | New secretary appointed (1 page) |
3 May 1996 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
13 September 1995 | Registered office changed on 13/09/95 from: down under south australia house 50 strand london WC2N 5LW (1 page) |
4 April 1995 | Accounts for a dormant company made up to 31 March 1994 (1 page) |
19 June 1989 | Incorporation (18 pages) |