Company NameArcadia Wines Limited
Company StatusDissolved
Company Number02886955
CategoryPrivate Limited Company
Incorporation Date12 January 1994(30 years, 3 months ago)
Dissolution Date2 December 2003 (20 years, 5 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameMr Remo Nardone
Date of BirthJuly 1935 (Born 88 years ago)
NationalityItalian
StatusClosed
Appointed22 February 1994(1 month, 1 week after company formation)
Appointment Duration9 years, 9 months (closed 02 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 St Peter's Square
London
W6 9AB
Secretary NameDaniel Carlos Martell
NationalityBritish
StatusClosed
Appointed02 August 2001(7 years, 6 months after company formation)
Appointment Duration2 years, 4 months (closed 02 December 2003)
RoleCompany Director
Correspondence Address131 Copse Hill
Wimbledon
London
SW20 0SU
Secretary NameJohn Austin Rosser
NationalityBritish
StatusResigned
Appointed22 February 1994(1 month, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 30 April 1997)
RoleCompany Director
Correspondence Address69 Tor Bryan
Ingatestone
Essex
CM4 9HN
Director NameMaria Allegrini
Date of BirthMarch 1954 (Born 70 years ago)
NationalityItalian
StatusResigned
Appointed30 April 1997(3 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 November 1998)
RoleCompany Director
Correspondence AddressVia Giare 7
37022 Fumane
Verona
Italy
Secretary NameMr Remo Nardone
NationalityItalian
StatusResigned
Appointed30 April 1997(3 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 July 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 St Peter's Square
London
W6 9AB
Secretary NameDerek William Dighton
NationalityBritish
StatusResigned
Appointed07 July 1998(4 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 18 January 1999)
RoleCompany Director
Correspondence Address19 Mayfield Road
London
W12 9LT
Secretary NameSimon Bowyer
NationalityBritish
StatusResigned
Appointed18 January 1999(5 years after company formation)
Appointment Duration2 years, 6 months (resigned 02 August 2001)
RoleCompany Director
Correspondence Address65 Vernon Road
East Sheen
London
SW14 8NU
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed12 January 1994(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed12 January 1994(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address10 Orange Street
London
WC2H 7DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

2 December 2003Final Gazette dissolved via voluntary strike-off (1 page)
19 August 2003First Gazette notice for voluntary strike-off (1 page)
10 July 2003Application for striking-off (1 page)
5 February 2003Return made up to 12/01/03; full list of members (5 pages)
10 September 2002Accounts made up to 31 December 2001 (4 pages)
18 February 2002Return made up to 12/01/02; full list of members (5 pages)
31 October 2001Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
22 August 2001Secretary resigned (1 page)
22 August 2001New secretary appointed (2 pages)
1 February 2001Full accounts made up to 30 September 2000 (7 pages)
31 January 2001Auditor's resignation (1 page)
31 January 2001Auditor's resignation (1 page)
17 January 2001Return made up to 12/01/01; full list of members (5 pages)
23 March 2000Full accounts made up to 30 September 1999 (10 pages)
20 January 2000Return made up to 12/01/00; full list of members (6 pages)
8 July 1999Full accounts made up to 30 September 1998 (10 pages)
27 January 1999New secretary appointed (2 pages)
26 January 1999Secretary resigned (1 page)
20 January 1999Return made up to 12/01/99; full list of members (6 pages)
11 December 1998Director resigned (1 page)
20 July 1998Secretary resigned (1 page)
20 July 1998Full accounts made up to 30 September 1997 (9 pages)
20 July 1998New secretary appointed (2 pages)
25 January 1998Return made up to 12/01/98; full list of members (6 pages)
20 August 1997Company name changed winecellars LIMITED\certificate issued on 21/08/97 (2 pages)
4 June 1997Ad 08/05/97--------- £ si 5000@1=5000 £ ic 1/5001 (2 pages)
4 June 1997Ad 08/05/97--------- £ si 4999@1=4999 £ ic 5001/10000 (2 pages)
28 May 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(18 pages)
28 May 1997New director appointed (2 pages)
28 May 1997Nc inc already adjusted 01/05/97 (1 page)
23 May 1997Company name changed arcadia wines LIMITED\certificate issued on 27/05/97 (2 pages)
21 May 1997New secretary appointed (2 pages)
21 May 1997Secretary resigned (1 page)
19 March 1997Full accounts made up to 30 September 1996 (6 pages)
19 February 1997Return made up to 12/01/97; full list of members (6 pages)
8 November 1996Company name changed vinotec LIMITED\certificate issued on 11/11/96 (2 pages)
1 March 1996Full accounts made up to 30 September 1995 (6 pages)
24 January 1996Return made up to 12/01/96; no change of members (5 pages)