Company NameUK Wine Supplies Ltd
Company StatusDissolved
Company Number03363759
CategoryPrivate Limited Company
Incorporation Date1 May 1997(26 years, 12 months ago)
Dissolution Date19 July 2016 (7 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46341Wholesale of fruit and vegetable juices, mineral water and soft drinks
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages
SIC 5136Wholesale sugar, chocolate etc.
SIC 46360Wholesale of sugar and chocolate and sugar confectionery

Directors

Director NameMr Simon Simeonides
Date of BirthDecember 1959 (Born 64 years ago)
NationalityGreek Cypriot
StatusClosed
Appointed05 May 1997(4 days after company formation)
Appointment Duration19 years, 2 months (closed 19 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 East Hill
Dartford
Kent
DA1 1RY
Secretary NameDaniela Simeonides
NationalityGerman
StatusResigned
Appointed05 May 1997(4 days after company formation)
Appointment Duration13 years, 12 months (resigned 27 April 2011)
RoleCompany Director
Correspondence Address10 East Hill
Dartford
Kent
DA1 1RY
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed01 May 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed01 May 1997(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address10 East Hill
Dartford
Kent
DA1 1RY
RegionSouth East
ConstituencyDartford
CountyKent
WardNewtown
Built Up AreaGreater London

Shareholders

100 at £1S. Simeonides
100.00%
Ordinary

Financials

Year2014
Net Worth-£45,867
Cash£4,305
Current Liabilities£130,460

Accounts

Latest Accounts31 July 2011 (12 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

19 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
2 March 2016Compulsory strike-off action has been suspended (1 page)
2 March 2016Compulsory strike-off action has been suspended (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
2 May 2015Compulsory strike-off action has been discontinued (1 page)
2 May 2015Compulsory strike-off action has been discontinued (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
31 May 2014Compulsory strike-off action has been discontinued (1 page)
31 May 2014Compulsory strike-off action has been discontinued (1 page)
30 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(4 pages)
30 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(4 pages)
30 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(4 pages)
2 April 2014Compulsory strike-off action has been suspended (1 page)
2 April 2014Compulsory strike-off action has been suspended (1 page)
4 March 2014First Gazette notice for compulsory strike-off (1 page)
4 March 2014First Gazette notice for compulsory strike-off (1 page)
7 September 2013Compulsory strike-off action has been discontinued (1 page)
7 September 2013Compulsory strike-off action has been discontinued (1 page)
6 September 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
6 September 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
6 September 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
23 February 2013Compulsory strike-off action has been discontinued (1 page)
23 February 2013Compulsory strike-off action has been discontinued (1 page)
20 February 2013Total exemption small company accounts made up to 31 July 2011 (5 pages)
20 February 2013Total exemption small company accounts made up to 31 July 2011 (5 pages)
20 November 2012First Gazette notice for compulsory strike-off (1 page)
20 November 2012First Gazette notice for compulsory strike-off (1 page)
18 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
18 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
18 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
27 July 2011Total exemption full accounts made up to 31 July 2010 (11 pages)
27 July 2011Total exemption full accounts made up to 31 July 2010 (11 pages)
13 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
13 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
13 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
27 April 2011Termination of appointment of Daniela Simeonides as a secretary (1 page)
27 April 2011Termination of appointment of Daniela Simeonides as a secretary (1 page)
12 January 2011Total exemption full accounts made up to 31 July 2009 (11 pages)
12 January 2011Total exemption full accounts made up to 31 July 2009 (11 pages)
22 December 2010Compulsory strike-off action has been discontinued (1 page)
22 December 2010Compulsory strike-off action has been discontinued (1 page)
14 December 2010First Gazette notice for compulsory strike-off (1 page)
14 December 2010First Gazette notice for compulsory strike-off (1 page)
21 July 2010Total exemption full accounts made up to 31 July 2006 (11 pages)
21 July 2010Total exemption full accounts made up to 31 July 2006 (11 pages)
1 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
1 June 2010Register inspection address has been changed from C/O Simon Simeonides 10 East Hill Dartford Kent DA1 1RY United Kingdom (1 page)
1 June 2010Register inspection address has been changed from C/O Simon Simeonides 10 East Hill Dartford Kent DA1 1RY United Kingdom (1 page)
28 May 2010Total exemption full accounts made up to 31 July 2008 (11 pages)
28 May 2010Register inspection address has been changed (1 page)
28 May 2010Director's details changed for Mr Simon Simeonides on 1 May 2010 (2 pages)
28 May 2010Register inspection address has been changed (1 page)
28 May 2010Total exemption full accounts made up to 31 July 2008 (11 pages)
28 May 2010Director's details changed for Mr Simon Simeonides on 1 May 2010 (2 pages)
28 May 2010Director's details changed for Mr Simon Simeonides on 1 May 2010 (2 pages)
11 May 2010Total exemption full accounts made up to 31 July 2007 (13 pages)
11 May 2010Total exemption full accounts made up to 31 July 2007 (13 pages)
19 January 2010First Gazette notice for compulsory strike-off (1 page)
19 January 2010First Gazette notice for compulsory strike-off (1 page)
29 June 2009Return made up to 01/05/09; full list of members (3 pages)
29 June 2009Return made up to 01/05/09; full list of members (3 pages)
20 January 2009Compulsory strike-off action has been discontinued (1 page)
20 January 2009Compulsory strike-off action has been discontinued (1 page)
19 January 2009Return made up to 01/05/08; full list of members (3 pages)
19 January 2009Return made up to 01/05/08; full list of members (3 pages)
25 November 2008First Gazette notice for compulsory strike-off (1 page)
25 November 2008First Gazette notice for compulsory strike-off (1 page)
20 March 2008Total exemption full accounts made up to 31 July 2005 (9 pages)
20 March 2008Total exemption full accounts made up to 31 July 2005 (9 pages)
10 January 2008Return made up to 01/05/07; full list of members (2 pages)
10 January 2008Return made up to 01/05/07; full list of members (2 pages)
16 October 2007First Gazette notice for compulsory strike-off (1 page)
16 October 2007First Gazette notice for compulsory strike-off (1 page)
9 February 2007Return made up to 01/05/06; full list of members (2 pages)
9 February 2007Return made up to 01/05/06; full list of members (2 pages)
8 March 2006Return made up to 01/05/05; full list of members (2 pages)
8 March 2006Return made up to 01/05/05; full list of members (2 pages)
12 July 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
12 July 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
22 July 2004Return made up to 01/05/04; full list of members (6 pages)
22 July 2004Return made up to 01/05/04; full list of members (6 pages)
24 May 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
24 May 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
11 February 2004Total exemption small company accounts made up to 31 July 2002 (5 pages)
11 February 2004Total exemption small company accounts made up to 31 July 2002 (5 pages)
6 October 2003Total exemption small company accounts made up to 31 July 2001 (5 pages)
6 October 2003Total exemption small company accounts made up to 31 July 2001 (5 pages)
30 July 2003Return made up to 01/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 July 2003Return made up to 01/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 October 2002Return made up to 01/05/02; full list of members (6 pages)
16 October 2002Return made up to 01/05/02; full list of members (6 pages)
16 May 2002Delivery ext'd 3 mth 31/07/01 (1 page)
16 May 2002Delivery ext'd 3 mth 31/07/01 (1 page)
22 October 2001Return made up to 01/05/01; full list of members (6 pages)
22 October 2001Return made up to 01/05/01; full list of members (6 pages)
9 October 2001Total exemption full accounts made up to 31 July 2000 (7 pages)
9 October 2001Total exemption full accounts made up to 31 July 2000 (7 pages)
12 February 2001Return made up to 01/05/99; full list of members (6 pages)
12 February 2001Return made up to 01/05/99; full list of members (6 pages)
11 December 2000Full accounts made up to 31 July 1999 (8 pages)
11 December 2000Full accounts made up to 31 July 1999 (8 pages)
7 July 2000Return made up to 01/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 July 2000Return made up to 01/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 December 1999Registered office changed on 07/12/99 from: 67 darenth road, dartford, kent, DA1 1LU (1 page)
7 December 1999Registered office changed on 07/12/99 from: 67 darenth road, dartford, kent, DA1 1LU (1 page)
8 September 1999Full accounts made up to 31 July 1998 (8 pages)
8 September 1999Full accounts made up to 31 July 1998 (8 pages)
1 June 1998Return made up to 01/05/98; full list of members (6 pages)
1 June 1998Return made up to 01/05/98; full list of members (6 pages)
6 August 1997Accounting reference date extended from 31/05/98 to 31/07/98 (1 page)
6 August 1997Accounting reference date extended from 31/05/98 to 31/07/98 (1 page)
30 June 1997New secretary appointed (2 pages)
30 June 1997New director appointed (2 pages)
30 June 1997New secretary appointed (2 pages)
30 June 1997Registered office changed on 30/06/97 from: 66 princes view, dartford, DA1 1RJ (1 page)
30 June 1997New director appointed (2 pages)
30 June 1997Registered office changed on 30/06/97 from: 66 princes view, dartford, DA1 1RJ (1 page)
10 June 1997Secretary resigned (1 page)
10 June 1997Secretary resigned (1 page)
10 June 1997Director resigned (1 page)
10 June 1997Director resigned (1 page)
1 May 1997Incorporation (12 pages)
1 May 1997Incorporation (12 pages)