Company NameThe Wine Republic Limited
Company StatusDissolved
Company Number03309099
CategoryPrivate Limited Company
Incorporation Date29 January 1997(27 years, 2 months ago)
Dissolution Date24 August 2004 (19 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Director NameAndrew William Tse
Date of BirthMay 1968 (Born 55 years ago)
NationalityNew Zealander
StatusClosed
Appointed12 February 1997(2 weeks after company formation)
Appointment Duration7 years, 6 months (closed 24 August 2004)
RoleCompany Director
Correspondence AddressApartment 21
8 Bluelion Place
London
SE1 4PU
Secretary NameDhaminda Nalin Dias
NationalityNew Zealander
StatusClosed
Appointed12 February 1997(2 weeks after company formation)
Appointment Duration7 years, 6 months (closed 24 August 2004)
RoleAccountant
Correspondence Address38a Canonbury Square
Islington
London
N1 2AN
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed29 January 1997(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed29 January 1997(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA

Location

Registered AddressApartment 21
8 Bluelion Place
London
SE1 4PU
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Financials

Year2014
Turnover£53,185
Net Worth£85,231
Cash£85,899
Current Liabilities£41,975

Accounts

Latest Accounts31 July 2003 (20 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

24 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
11 May 2004First Gazette notice for voluntary strike-off (1 page)
29 March 2004Application for striking-off (1 page)
24 March 2004Total exemption full accounts made up to 31 July 2003 (9 pages)
6 September 2003Total exemption full accounts made up to 31 January 2003 (9 pages)
17 July 2003Accounting reference date shortened from 31/01/04 to 31/07/03 (1 page)
4 February 2003Return made up to 29/01/03; full list of members (7 pages)
6 November 2002Total exemption full accounts made up to 31 January 2002 (9 pages)
6 February 2002Return made up to 29/01/02; full list of members (7 pages)
13 November 2001Director's particulars changed (1 page)
13 November 2001Registered office changed on 13/11/01 from: flat 6 bracknell gate frognal lane london NW3 7EA (1 page)
3 October 2001Total exemption full accounts made up to 31 January 2001 (9 pages)
22 February 2001Return made up to 29/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
17 October 2000Full accounts made up to 31 January 2000 (9 pages)
10 May 2000Ad 16/04/00--------- £ si 6@1=6 £ ic 4/10 (2 pages)
15 February 2000Return made up to 29/01/00; no change of members (6 pages)
29 November 1999Full accounts made up to 31 January 1999 (11 pages)
16 March 1999Registered office changed on 16/03/99 from: 64 southwold mansions widley road london W9 2LF (1 page)
16 March 1999Director's particulars changed (1 page)
1 February 1999Return made up to 29/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 October 1998Full accounts made up to 31 January 1998 (10 pages)
23 September 1998Ad 09/09/98--------- £ si 3@1=3 £ ic 1/4 (2 pages)
14 August 1998Director's particulars changed (1 page)
14 August 1998Registered office changed on 14/08/98 from: 64 southwold mansions widley road maida vale london W9 2LF (1 page)
24 February 1998Return made up to 29/01/98; full list of members
  • 363(287) ‐ Registered office changed on 24/02/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 March 1997New secretary appointed (2 pages)
20 February 1997New director appointed (2 pages)
20 February 1997Secretary resigned (1 page)
20 February 1997Director resigned (1 page)
20 February 1997Registered office changed on 20/02/97 from: 96 kensington high street london W8 4SG (1 page)
29 January 1997Incorporation (10 pages)