Company NameRSJ Wines Limited
Company StatusDissolved
Company Number03156304
CategoryPrivate Limited Company
Incorporation Date7 February 1996(28 years, 1 month ago)
Dissolution Date13 July 2021 (2 years, 8 months ago)
Previous NameLegislator 1267 Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Peter John Lloyd
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2016(20 years, 6 months after company formation)
Appointment Duration4 years, 10 months (closed 13 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Coin Street
London
SE1 9NR
Director NameRosa D'Imperio
Date of BirthJune 1985 (Born 38 years ago)
NationalityItalian
StatusClosed
Appointed31 October 2018(22 years, 9 months after company formation)
Appointment Duration2 years, 8 months (closed 13 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Coin Street
London
SE1 9NR
Secretary NameRosa D'Imperio
StatusClosed
Appointed31 October 2018(22 years, 9 months after company formation)
Appointment Duration2 years, 8 months (closed 13 July 2021)
RoleCompany Director
Correspondence Address33 Coin Street
London
SE1 9NR
Director NameDiana Jane Marshall
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1996(same day as company formation)
RoleSolicitor
Correspondence Address9 The Elms
St Faiths Road, Old Catton
Norwich
NR6 7BP
Director NameMrs Maureen Pooley
Date of BirthOctober 1946 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed07 February 1996(same day as company formation)
RoleCorporate Controller
Country of ResidenceEngland
Correspondence Address12 Lodge Lane
Old Catton
Norwich
Norfolk
NR6 7HG
Secretary NameMrs Maureen Pooley
NationalityEnglish
StatusResigned
Appointed07 February 1996(same day as company formation)
RoleCorporate Controller
Country of ResidenceEngland
Correspondence Address12 Lodge Lane
Old Catton
Norwich
Norfolk
NR6 7HG
Director NameArnold Edward Wilkinson
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1996(4 weeks after company formation)
Appointment Duration9 years, 10 months (resigned 24 January 2006)
RoleRestaurateur
Correspondence Address6 Malham Drive
Skelling Thorpe Road
Lincoln
Lincolnshire
LN6 0XD
Director NameMr Nigel Michael Wilkinson
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1996(4 weeks after company formation)
Appointment Duration22 years, 11 months (resigned 07 February 2019)
RoleRestaurateur
Country of ResidenceEngland
Correspondence Address37 Highfield Road
Southampton
Hampshire
SO17 1PJ
Secretary NameMr Nigel Michael Wilkinson
NationalityBritish
StatusResigned
Appointed06 March 1996(4 weeks after company formation)
Appointment Duration22 years, 8 months (resigned 31 October 2018)
RoleRestaurateur
Country of ResidenceEngland
Correspondence Address37 Highfield Road
Southampton
Hampshire
SO17 1PJ

Contact

Websitewww.rsj.uk.com

Location

Registered Address33 Coin Street
London
SE1 9NR
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth-£5,674
Current Liabilities£5,674

Accounts

Latest Accounts30 September 2019 (4 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Charges

30 September 1998Delivered on: 1 October 1998
Persons entitled: Harrods Bank Limited

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All assets and property of the company present and future.
Outstanding

Filing History

13 July 2021Final Gazette dissolved via voluntary strike-off (1 page)
27 April 2021First Gazette notice for voluntary strike-off (1 page)
14 April 2021Application to strike the company off the register (1 page)
19 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
20 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
31 March 2019Micro company accounts made up to 30 September 2018 (7 pages)
20 February 2019Confirmation statement made on 7 February 2019 with updates (4 pages)
11 February 2019Cessation of Nigel Michael Wilkinson as a person with significant control on 31 October 2018 (1 page)
11 February 2019Termination of appointment of Nigel Michael Wilkinson as a director on 7 February 2019 (1 page)
11 February 2019Notification of Rosa D'imperio as a person with significant control on 31 October 2018 (2 pages)
20 November 2018Satisfaction of charge 1 in full (4 pages)
15 November 2018Appointment of Rosa D'imperio as a director on 31 October 2018 (2 pages)
15 November 2018Termination of appointment of Nigel Michael Wilkinson as a secretary on 31 October 2018 (2 pages)
15 November 2018Appointment of Rosa D'imperio as a secretary on 31 October 2018 (3 pages)
3 April 2018Confirmation statement made on 7 February 2018 with updates (3 pages)
31 March 2018Micro company accounts made up to 30 September 2017 (6 pages)
29 March 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
29 March 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
2 March 2017Confirmation statement made on 7 February 2017 with updates (7 pages)
2 March 2017Confirmation statement made on 7 February 2017 with updates (7 pages)
13 September 2016Appointment of Peter John Lloyd as a director on 22 August 2016 (3 pages)
13 September 2016Appointment of Peter John Lloyd as a director on 22 August 2016 (3 pages)
29 March 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
29 March 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
14 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-14
  • GBP 2
(4 pages)
14 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-14
  • GBP 2
(4 pages)
10 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 2
(4 pages)
10 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 2
(4 pages)
10 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 2
(4 pages)
21 January 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
21 January 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
29 April 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
29 April 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
8 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-08
  • GBP 2
(4 pages)
8 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-08
  • GBP 2
(4 pages)
8 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-08
  • GBP 2
(4 pages)
10 April 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
10 April 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
20 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
20 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
20 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
3 April 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
3 April 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
4 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
4 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
4 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
4 April 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
4 April 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
4 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
4 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
4 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
11 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
11 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
11 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
11 February 2010Director's details changed for Mr Nigel Michael Wilkinson on 10 February 2010 (2 pages)
11 February 2010Director's details changed for Mr Nigel Michael Wilkinson on 10 February 2010 (2 pages)
20 January 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
20 January 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
28 March 2009Partial exemption accounts made up to 30 September 2008 (9 pages)
28 March 2009Partial exemption accounts made up to 30 September 2008 (9 pages)
9 February 2009Return made up to 07/02/09; full list of members (3 pages)
9 February 2009Return made up to 07/02/09; full list of members (3 pages)
2 May 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
2 May 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
10 March 2008Director and secretary's change of particulars / nigel wilkinson / 01/03/2008 (1 page)
10 March 2008Return made up to 07/02/08; full list of members (3 pages)
10 March 2008Director and secretary's change of particulars / nigel wilkinson / 31/12/2007 (2 pages)
10 March 2008Return made up to 07/02/08; full list of members (3 pages)
10 March 2008Director and secretary's change of particulars / nigel wilkinson / 01/03/2008 (1 page)
10 March 2008Director and secretary's change of particulars / nigel wilkinson / 31/12/2007 (2 pages)
8 May 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
8 May 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
9 March 2007Return made up to 07/02/07; full list of members (7 pages)
9 March 2007Return made up to 07/02/07; full list of members (7 pages)
1 August 2006Accounting reference date extended from 30/06/06 to 30/09/06 (1 page)
1 August 2006Accounting reference date extended from 30/06/06 to 30/09/06 (1 page)
19 April 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
19 April 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
10 March 2006Return made up to 07/02/06; full list of members
  • 363(287) ‐ Registered office changed on 10/03/06
(7 pages)
10 March 2006Return made up to 07/02/06; full list of members
  • 363(287) ‐ Registered office changed on 10/03/06
(7 pages)
13 February 2006Director resigned (1 page)
13 February 2006Director resigned (1 page)
3 February 2006Director resigned (1 page)
3 February 2006Director resigned (1 page)
6 May 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
6 May 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
11 March 2005Return made up to 07/02/05; full list of members (7 pages)
11 March 2005Return made up to 07/02/05; full list of members (7 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
1 March 2004Return made up to 07/02/04; full list of members (7 pages)
1 March 2004Return made up to 07/02/04; full list of members (7 pages)
6 May 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
6 May 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
5 March 2003Return made up to 07/02/03; full list of members
  • 363(287) ‐ Registered office changed on 05/03/03
(7 pages)
5 March 2003Return made up to 07/02/03; full list of members
  • 363(287) ‐ Registered office changed on 05/03/03
(7 pages)
15 April 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
15 April 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
13 March 2002Return made up to 07/02/02; full list of members (6 pages)
13 March 2002Return made up to 07/02/02; full list of members (6 pages)
1 May 2001Full accounts made up to 30 June 2000 (9 pages)
1 May 2001Full accounts made up to 30 June 2000 (9 pages)
9 February 2001Registered office changed on 09/02/01 from: c/o kernon & co 3 middle street london EC1A 7NQ (1 page)
9 February 2001Return made up to 07/02/01; full list of members (6 pages)
9 February 2001Return made up to 07/02/01; full list of members (6 pages)
9 February 2001Registered office changed on 09/02/01 from: c/o kernon & co 3 middle street london EC1A 7NQ (1 page)
3 May 2000Full accounts made up to 30 June 1999 (10 pages)
3 May 2000Full accounts made up to 30 June 1999 (10 pages)
25 April 2000Return made up to 07/02/00; full list of members
  • 363(287) ‐ Registered office changed on 25/04/00
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 April 2000Return made up to 07/02/00; full list of members
  • 363(287) ‐ Registered office changed on 25/04/00
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 May 1999Full accounts made up to 30 June 1998 (10 pages)
5 May 1999Full accounts made up to 30 June 1998 (10 pages)
1 February 1999Return made up to 07/02/99; no change of members (4 pages)
1 February 1999Return made up to 07/02/99; no change of members (4 pages)
1 October 1998Particulars of mortgage/charge (3 pages)
1 October 1998Particulars of mortgage/charge (3 pages)
3 February 1998Return made up to 07/02/98; no change of members (4 pages)
3 February 1998Return made up to 07/02/98; no change of members (4 pages)
2 January 1998Full accounts made up to 30 June 1997 (10 pages)
2 January 1998Full accounts made up to 30 June 1997 (10 pages)
7 March 1997Return made up to 07/02/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
7 March 1997Return made up to 07/02/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
20 March 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
20 March 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
12 March 1996Registered office changed on 12/03/96 from: holland court the close norwich norfolk NR1 4DX (1 page)
12 March 1996Director resigned (1 page)
12 March 1996New director appointed (2 pages)
12 March 1996Director resigned (1 page)
12 March 1996New secretary appointed;new director appointed (2 pages)
12 March 1996New director appointed (2 pages)
12 March 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
12 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
12 March 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
12 March 1996Accounting reference date notified as 30/06 (1 page)
12 March 1996Accounting reference date notified as 30/06 (1 page)
12 March 1996Registered office changed on 12/03/96 from: holland court the close norwich norfolk NR1 4DX (1 page)
12 March 1996Director resigned (1 page)
12 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
12 March 1996New secretary appointed;new director appointed (2 pages)
12 March 1996Director resigned (1 page)
1 March 1996Company name changed legislator 1267 LIMITED\certificate issued on 04/03/96 (2 pages)
1 March 1996Company name changed legislator 1267 LIMITED\certificate issued on 04/03/96 (2 pages)
7 February 1996Incorporation (25 pages)
7 February 1996Incorporation (25 pages)