Company NameCape Wine Selection UK Limited
Company StatusDissolved
Company Number03282782
CategoryPrivate Limited Company
Incorporation Date22 November 1996(27 years, 4 months ago)
Dissolution Date14 September 1999 (24 years, 6 months ago)
Previous NameHazendal Wines (UK) Limited

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 NameMark Voloshin
Date of BirthAugust 1945 (Born 78 years ago)
NationalitySouth African
StatusClosed
Appointed31 May 1997(6 months, 1 week after company formation)
Appointment Duration2 years, 3 months (closed 14 September 1999)
RoleChairman
Correspondence Address15 Victoria Road
Clifton
Cape Town
8001
Secretary NameIna Voloshin
NationalityBritish
StatusClosed
Appointed09 July 1998(1 year, 7 months after company formation)
Appointment Duration1 year, 2 months (closed 14 September 1999)
RoleCompany Director
Correspondence AddressFlat 3 Forbres House
1a Ledbury Mews West
London
W11 2AE
Director NameMichael Casey
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1996(same day as company formation)
RoleCompany Director
Correspondence Address55 The Trails
Linden Street
Sandown
Sandton
Republic Of South Africa
Secretary NameLouise Deborah Israel
NationalityBritish
StatusResigned
Appointed22 November 1996(same day as company formation)
RoleManager
Correspondence Address45 St Peters Grove
London
W6 9AY
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed22 November 1996(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed22 November 1996(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address124/130 Seymour Place
London
W1H 6AA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

14 September 1999Final Gazette dissolved via compulsory strike-off (1 page)
25 May 1999First Gazette notice for compulsory strike-off (1 page)
23 September 1998Company name changed hazendal wines (uk) LIMITED\certificate issued on 24/09/98 (2 pages)
18 September 1998Secretary resigned (1 page)
18 September 1998New secretary appointed (2 pages)
6 February 1998Director resigned (1 page)
6 February 1998New director appointed (2 pages)
6 February 1998Return made up to 22/11/97; full list of members (5 pages)
27 March 1997Ad 22/11/96--------- £ si 98@1=98 £ ic 2/100 (1 page)
27 March 1997Accounting reference date extended from 30/11/97 to 31/12/97 (1 page)
17 February 1997New secretary appointed (2 pages)
17 February 1997Registered office changed on 17/02/97 from: 31 corsham street london N1 6DR (1 page)
17 February 1997Director resigned (1 page)
17 February 1997Secretary resigned (1 page)
17 February 1997New director appointed (2 pages)
22 November 1996Incorporation (18 pages)