Company NameKaiser Garten Wines (UK) Limited
Company StatusDissolved
Company Number02904709
CategoryPrivate Limited Company
Incorporation Date4 March 1994(30 years, 2 months ago)
Dissolution Date15 September 2009 (14 years, 7 months ago)
Previous NameShire Hampers Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMaximilian Hillebrand
Date of BirthJuly 1958 (Born 65 years ago)
NationalityAustrian
StatusClosed
Appointed19 June 2007(13 years, 3 months after company formation)
Appointment Duration2 years, 2 months (closed 15 September 2009)
RoleWine Producer
Correspondence AddressFroebel Casse 3613
Vienna
A 1160
Foreign
Director NameJames Meyrick Martin Hearn
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1994(6 days after company formation)
Appointment Duration13 years, 3 months (resigned 19 June 2007)
RoleCompany Director
Correspondence Address9 The Quadrant
Hoylake
Wirral
CH47 2EE
Wales
Director NameMr Jeremy Paul De La Hay Marshall Roberts
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1994(6 days after company formation)
Appointment Duration14 years, 5 months (resigned 08 August 2008)
RoleWine & Hamper Merchant
Country of ResidenceEngland
Correspondence AddressThe Grove
Corby Glen
Grantham
Lincolnshire
NG33 4NJ
Secretary NameMr Jeremy Paul De La Hay Marshall Roberts
NationalityBritish
StatusResigned
Appointed10 March 1994(6 days after company formation)
Appointment Duration14 years, 5 months (resigned 08 August 2008)
RoleWine & Hamper Merchant
Country of ResidenceEngland
Correspondence AddressThe Grove
Corby Glen
Grantham
Lincolnshire
NG33 4NJ
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed04 March 1994(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed04 March 1994(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered Address196 High Road
Wood Green
London
N22 8HH
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardWoodside
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

15 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
13 August 2008Appointment terminate, director and secretary jeremy paul de la hay marshall roberts logged form (1 page)
12 August 2008Registered office changed on 12/08/2008 from the barn,corby glen grantham. Lincs. NG33 4NJ. (1 page)
5 March 2008Return made up to 04/03/08; full list of members (3 pages)
2 August 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
2 August 2007Director resigned (1 page)
2 August 2007New director appointed (2 pages)
6 March 2007Return made up to 04/03/07; full list of members (2 pages)
15 June 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
9 May 2006Return made up to 04/03/06; full list of members (2 pages)
11 August 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
2 June 2005Return made up to 04/03/05; full list of members (2 pages)
30 September 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
23 February 2004Return made up to 04/03/04; full list of members (7 pages)
23 May 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
26 February 2003Return made up to 04/03/03; full list of members (7 pages)
10 February 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
25 March 2002Return made up to 04/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 July 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
6 March 2001Return made up to 04/03/01; full list of members (6 pages)
25 May 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
16 March 2000Return made up to 04/03/00; full list of members (6 pages)
17 June 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
3 June 1999Return made up to 04/03/99; no change of members (4 pages)
5 October 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
4 March 1998Return made up to 04/03/98; full list of members (6 pages)
22 October 1997Accounts for a dormant company made up to 31 March 1997 (5 pages)
26 July 1996Accounts for a dormant company made up to 31 March 1996 (5 pages)
2 March 1996Return made up to 04/03/96; no change of members (4 pages)
14 August 1995New director appointed (2 pages)