Company NameWine Marque Limited
Company StatusDissolved
Company Number02429977
CategoryPrivate Limited Company
Incorporation Date6 October 1989(34 years, 7 months ago)
Dissolution Date17 March 2020 (4 years, 1 month ago)
Previous NameRapid 9074 Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Alexander Rupert Thomas Wyndham Ashworth
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed03 January 2001(11 years, 3 months after company formation)
Appointment Duration19 years, 2 months (closed 17 March 2020)
RoleDesign Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressMaddington
23 Ernle Road
London
SW20 0HH
Secretary NameSarah Jane Ashworth
NationalityBritish
StatusClosed
Appointed03 January 2002(12 years, 3 months after company formation)
Appointment Duration18 years, 2 months (closed 17 March 2020)
RoleCompany Director
Correspondence AddressMaddington
23 Ernle Road, Wimbledon
London
SW20 0HH
Director NameNeil Anthony Currie
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1991(2 years after company formation)
Appointment Duration2 years, 11 months (resigned 18 September 1994)
RoleDesign Engineer
Correspondence Address3 Beach Road
Stourport On Severn
Worcestershire
DY13 0NA
Director NameMr Peter Harlech Harvey
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1991(2 years after company formation)
Appointment Duration10 years, 3 months (resigned 03 January 2002)
RoleWine Mercuaudiser
Correspondence Address62 Chapel Lane
Wilmslow
Cheshire
SK9 5HZ
Secretary NameMr Peter Harlech Harvey
NationalityBritish
StatusResigned
Appointed06 October 1991(2 years after company formation)
Appointment Duration3 years (resigned 27 October 1994)
RoleCompany Director
Correspondence Address62 Chapel Lane
Wilmslow
Cheshire
SK9 5HZ
Secretary NameJane Meiner Harvey
NationalityBritish
StatusResigned
Appointed27 October 1994(5 years after company formation)
Appointment Duration7 years, 2 months (resigned 03 January 2002)
RoleCompany Director
Correspondence Address62 Chapel Lane
Wilmslow
Cheshire
SK9 5HZ

Contact

Websitewinemarque.com

Location

Registered Address2 Salamanca Place
London
SE1 7HB
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardPrince's
Built Up AreaGreater London

Shareholders

1000 at £1Mr A.r.t. Ashworth
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,248
Current Liabilities£3,248

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

17 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
31 December 2019First Gazette notice for voluntary strike-off (1 page)
23 December 2019Application to strike the company off the register (1 page)
20 December 2019Previous accounting period extended from 31 March 2019 to 30 September 2019 (1 page)
17 October 2019Confirmation statement made on 6 October 2019 with no updates (3 pages)
16 August 2019Registered office address changed from 2 Brooks Court Kirtling Street London SW8 5BX to 2 Salamanca Place London SE1 7HB on 16 August 2019 (1 page)
6 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
17 October 2018Confirmation statement made on 6 October 2018 with no updates (3 pages)
19 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
19 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
14 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
14 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
17 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
19 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
19 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1,000
(4 pages)
19 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1,000
(4 pages)
19 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
20 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1,000
(4 pages)
20 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
20 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1,000
(4 pages)
20 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
20 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1,000
(4 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
2 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
1 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 1,000
(4 pages)
1 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 1,000
(4 pages)
1 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 1,000
(4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
22 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
22 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
21 November 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
21 November 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
21 November 2011Annual return made up to 6 October 2011 with a full list of shareholders (4 pages)
21 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
7 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
7 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (4 pages)
22 January 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
22 January 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
14 October 2009Director's details changed for Mr Alexander Rupert Thomas Ashworth on 1 October 2009 (2 pages)
14 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
14 October 2009Director's details changed for Mr Alexander Rupert Thomas Ashworth on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Alexander Rupert Thomas Ashworth on 1 October 2009 (2 pages)
14 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
14 October 2009Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
5 November 2008Return made up to 06/10/08; full list of members (3 pages)
5 November 2008Return made up to 06/10/08; full list of members (3 pages)
5 September 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
5 September 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
3 February 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
3 February 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
22 November 2007Return made up to 06/10/07; full list of members (2 pages)
22 November 2007Return made up to 06/10/07; full list of members (2 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (1 page)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (1 page)
19 October 2006Director's particulars changed (1 page)
19 October 2006Secretary's particulars changed (1 page)
19 October 2006Return made up to 06/10/06; full list of members (2 pages)
19 October 2006Return made up to 06/10/06; full list of members (2 pages)
19 October 2006Secretary's particulars changed (1 page)
19 October 2006Director's particulars changed (1 page)
17 November 2005Total exemption small company accounts made up to 31 March 2005 (1 page)
17 November 2005Total exemption small company accounts made up to 31 March 2005 (1 page)
8 November 2005Return made up to 06/10/05; full list of members (2 pages)
8 November 2005Return made up to 06/10/05; full list of members (2 pages)
17 January 2005Total exemption small company accounts made up to 31 March 2004 (1 page)
17 January 2005Total exemption small company accounts made up to 31 March 2004 (1 page)
4 October 2004Return made up to 06/10/04; full list of members (6 pages)
4 October 2004Return made up to 06/10/04; full list of members (6 pages)
7 November 2003Total exemption small company accounts made up to 31 March 2003 (1 page)
7 November 2003Total exemption small company accounts made up to 31 March 2003 (1 page)
26 September 2003Return made up to 06/10/03; full list of members (6 pages)
26 September 2003Return made up to 06/10/03; full list of members (6 pages)
16 June 2003Total exemption small company accounts made up to 31 March 2002 (1 page)
16 June 2003Total exemption small company accounts made up to 31 March 2002 (1 page)
15 November 2002Return made up to 06/10/02; full list of members
  • 363(287) ‐ Registered office changed on 15/11/02
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 November 2002Return made up to 06/10/02; full list of members
  • 363(287) ‐ Registered office changed on 15/11/02
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 April 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
3 April 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
15 January 2002Registered office changed on 15/01/02 from: 62 chapel lane wilmslow cheshire SK9 5HZ (1 page)
15 January 2002New secretary appointed (2 pages)
15 January 2002Secretary resigned (1 page)
15 January 2002Director resigned (1 page)
15 January 2002Director resigned (1 page)
15 January 2002Registered office changed on 15/01/02 from: 62 chapel lane wilmslow cheshire SK9 5HZ (1 page)
15 January 2002New director appointed (2 pages)
15 January 2002New secretary appointed (2 pages)
15 January 2002Secretary resigned (1 page)
15 January 2002New director appointed (2 pages)
12 December 2001Return made up to 06/10/01; full list of members (6 pages)
12 December 2001Return made up to 06/10/01; full list of members (6 pages)
28 January 2001Full accounts made up to 31 March 2000 (7 pages)
28 January 2001Full accounts made up to 31 March 2000 (7 pages)
3 November 2000Return made up to 06/10/00; full list of members (6 pages)
3 November 2000Return made up to 06/10/00; full list of members (6 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (3 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (3 pages)
24 November 1999Return made up to 06/10/99; full list of members (6 pages)
24 November 1999Return made up to 06/10/99; full list of members (6 pages)
1 February 1999Full accounts made up to 31 March 1998 (7 pages)
1 February 1999Full accounts made up to 31 March 1998 (7 pages)
26 October 1998Return made up to 06/10/98; no change of members (4 pages)
26 October 1998Return made up to 06/10/98; no change of members (4 pages)
31 January 1998Full accounts made up to 31 March 1997 (8 pages)
31 January 1998Full accounts made up to 31 March 1997 (8 pages)
29 October 1997Return made up to 06/10/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
29 October 1997Return made up to 06/10/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
24 January 1997Full accounts made up to 31 March 1996 (8 pages)
24 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 January 1997Full accounts made up to 31 March 1996 (8 pages)
29 October 1996Return made up to 06/10/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
29 October 1996Return made up to 06/10/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
1 February 1996Accounts for a small company made up to 31 March 1995 (4 pages)
1 February 1996Accounts for a small company made up to 31 March 1995 (4 pages)
6 November 1995Return made up to 06/10/95; no change of members (4 pages)
6 November 1995Return made up to 06/10/95; no change of members (4 pages)
10 November 1994Return made up to 06/10/94; full list of members (5 pages)
10 November 1994Return made up to 06/10/94; full list of members (5 pages)
3 November 1992Return made up to 06/10/92; no change of members (4 pages)
3 November 1992Return made up to 06/10/92; no change of members (4 pages)
7 January 1992Return made up to 06/10/91; full list of members (7 pages)
7 January 1992Return made up to 06/10/91; full list of members (7 pages)
17 September 1991Return made up to 06/10/90; full list of members (7 pages)
17 September 1991Return made up to 06/10/90; full list of members (7 pages)