Company NameRHYS Wines Limited
Company StatusDissolved
Company Number03123099
CategoryPrivate Limited Company
Incorporation Date7 November 1995(28 years, 5 months ago)
Dissolution Date9 October 2001 (22 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores

Directors

Director NameMario Giorgetti
Date of BirthApril 1942 (Born 82 years ago)
NationalityItalian
StatusClosed
Appointed24 June 1997(1 year, 7 months after company formation)
Appointment Duration4 years, 3 months (closed 09 October 2001)
RoleRetailer
Correspondence Address36 Cambridge Avenue
Greenford
Middlesex
UB6 0PJ
Secretary NameEmeley Giorgetti
NationalityBritish
StatusClosed
Appointed01 July 1997(1 year, 7 months after company formation)
Appointment Duration4 years, 3 months (closed 09 October 2001)
RoleCompany Director
Correspondence Address36 Cambridge Avenue
Greenford
Middlesex
UB6 0PJ
Director NameJudith Annabel Rhys
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1995(same day as company formation)
RoleWine Merchant
Correspondence Address36 Cambridge Avenue
Greenford
Middlesex
UB6 0PJ
Secretary NameJosephine May McMennemy
NationalityBritish
StatusResigned
Appointed07 November 1995(same day as company formation)
RoleCompany Director
Correspondence Address36 Cambridge Avenue
Greenford
Middlesex
UB6 0PJ
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed07 November 1995(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address84 Chiswick High Road
London
W4 1SY
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardChiswick Homefields
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

9 October 2001Final Gazette dissolved via compulsory strike-off (1 page)
19 June 2001First Gazette notice for compulsory strike-off (1 page)
3 February 2000Full accounts made up to 31 March 1999 (10 pages)
2 April 1999Ad 01/03/98--------- £ si 998@1 (2 pages)
2 April 1999Return made up to 07/11/98; change of members (6 pages)
18 January 1999Full accounts made up to 31 March 1998 (9 pages)
1 February 1998Full accounts made up to 31 March 1997 (10 pages)
9 December 1997Particulars of mortgage/charge (3 pages)
30 October 1997Return made up to 07/11/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(4 pages)
19 August 1997Compulsory strike-off action has been discontinued (1 page)
15 August 1997Return made up to 07/11/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(6 pages)
29 July 1997New director appointed (2 pages)
29 July 1997New director appointed (2 pages)
4 June 1997Registered office changed on 04/06/97 from: searl house 92 chiswick high road chiswick london W4 1SH (1 page)
20 May 1997First Gazette notice for compulsory strike-off (1 page)
22 July 1996Accounting reference date notified as 31/03 (1 page)
13 November 1995Secretary resigned (2 pages)
7 November 1995Incorporation (32 pages)