Company NameJacques Scott Wine Selection UK Limited
Company StatusDissolved
Company Number02601840
CategoryPrivate Limited Company
Incorporation Date16 April 1991(33 years ago)
Dissolution Date20 August 2002 (21 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameBurton Seymour Rosky
Date of BirthMay 1927 (Born 97 years ago)
NationalityAmerican
StatusClosed
Appointed08 May 1991(3 weeks, 1 day after company formation)
Appointment Duration11 years, 3 months (closed 20 August 2002)
RoleAttorney At Law
Correspondence Address8383 Wilshire Boulevard
Suite 528
Beverly Hills
County Of Los Angeles State Of Calif
Foreign
Director NameJacques Scott-Quekett
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed08 May 1991(3 weeks, 1 day after company formation)
Appointment Duration11 years, 3 months (closed 20 August 2002)
RoleCompany Director
Correspondence AddressThe Sovereign + 23
PO Box 32325 Seven Mile Beach
Grand Cayman Cayman Islands
Foreign
Secretary NameJacques Scott-Quekett
NationalityBritish
StatusClosed
Appointed08 May 1991(3 weeks, 1 day after company formation)
Appointment Duration11 years, 3 months (closed 20 August 2002)
RoleCompany Director
Correspondence AddressThe Sovereign + 23
PO Box 32325 Seven Mile Beach
Grand Cayman Cayman Islands
Foreign
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 April 1991(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 April 1991(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address17 Lansdowne Road
Croydon
Surrey
CR9 2PL
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Financials

Year2014
Turnover£205,447
Gross Profit£77,150
Net Worth£299,954
Cash£326,260
Current Liabilities£26,306

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

20 August 2002Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2002First Gazette notice for voluntary strike-off (1 page)
15 March 2002Application for striking-off (1 page)
23 February 2001Full accounts made up to 30 June 2000 (7 pages)
23 May 2000Return made up to 16/04/00; full list of members (6 pages)
14 October 1999Full accounts made up to 30 June 1999 (7 pages)
15 June 1999Return made up to 16/04/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 February 1999Full accounts made up to 30 June 1998 (8 pages)
28 August 1998Return made up to 16/04/98; full list of members (6 pages)
24 March 1998Full accounts made up to 30 June 1997 (8 pages)
12 May 1997Return made up to 16/04/97; no change of members (4 pages)
23 April 1997Full accounts made up to 30 June 1996 (8 pages)
12 June 1996Return made up to 16/04/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 June 1996Registered office changed on 03/06/96 from: 1 surrey street london WC2R 2PS (1 page)
1 May 1996Full accounts made up to 30 June 1995 (8 pages)
17 May 1995Return made up to 16/04/95; full list of members (6 pages)