Company NameHare Wines (Barking) Limited
DirectorsSurinder Kaur Hark and Rajinder Singh Bachra
Company StatusDissolved
Company Number02955007
CategoryPrivate Limited Company
Incorporation Date2 August 1994(29 years, 9 months ago)
Previous NameHare Wines (Leyton) Limited

Directors

Director NameSurinder Kaur Hark
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityIndian
StatusCurrent
Appointed05 December 1994(4 months after company formation)
Appointment Duration29 years, 5 months
RoleSecretary
Correspondence Address59 Alderton Hill
Loughton
Essex
IG10 3JD
Director NameRajinder Singh Bachra
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 1994(4 months after company formation)
Appointment Duration29 years, 5 months
RoleCompany Director
Correspondence Address135 Hermon Hill
South Woodford
London
E18 1QB
Secretary NameSurinder Kaur Hark
NationalityIndian
StatusCurrent
Appointed05 December 1994(4 months after company formation)
Appointment Duration29 years, 5 months
RoleSecretary
Correspondence Address59 Alderton Hill
Loughton
Essex
IG10 3JD
Director NameTaroo Singh Hare
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityCanadian
StatusResigned
Appointed02 August 1994(same day as company formation)
RoleCompany Director
Correspondence Address6670
King George Highway
Surrey
British Columbia
Canada
Secretary NameMr Kulwant Singh Hare
NationalityBritish
StatusResigned
Appointed02 August 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Alderton Hill
Loughton
Essex
IG10 3JD
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed02 August 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed02 August 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address8 Baker Street
London
W1M 1DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

6 September 2003Dissolved (1 page)
6 June 2003Return of final meeting of creditors (1 page)
11 August 2000O/C replacement of liquidator (8 pages)
11 August 2000Appointment of a liquidator (1 page)
12 June 1997Appointment of a liquidator (2 pages)
10 February 1997Order of court to wind up (1 page)
28 January 1997Court order notice of winding up (1 page)
13 November 1996Director resigned (1 page)
12 November 1996Director resigned (1 page)
22 April 1996Registered office changed on 22/04/96 from: 27 cambridge park london E11 2PU (1 page)
15 August 1995Return made up to 02/08/95; full list of members (6 pages)
23 April 1995Accounting reference date notified as 31/01 (1 page)
6 April 1995Ad 31/01/95--------- £ si 799998@1=799998 £ ic 2/800000 (2 pages)