Company NameThe Sardinian Food & Wine Company Limited
Company StatusDissolved
Company Number03394309
CategoryPrivate Limited Company
Incorporation Date27 June 1997(26 years, 10 months ago)
Dissolution Date15 November 2005 (18 years, 5 months ago)
Previous NameEuropean Bookstall Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5117Agents in food, drink & tobacco
SIC 46170Agents involved in the sale of food, beverages and tobacco

Directors

Director NameMario Scala
Date of BirthMarch 1958 (Born 66 years ago)
NationalityItalian
StatusClosed
Appointed05 February 1998(7 months, 1 week after company formation)
Appointment Duration7 years, 9 months (closed 15 November 2005)
RoleImporter Exporter
Correspondence AddressViale Gramsci 36
07100 Sassari
Sardinia Italy
Foreign
Director NameJohn Stewart Appleton
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed30 July 1999(2 years, 1 month after company formation)
Appointment Duration6 years, 3 months (closed 15 November 2005)
RoleCompany Director
Correspondence Address20 Hartfield Road
Eastbourne
East Sussex
BN21 2AR
Secretary NameBonnie Mae Webb
NationalityIrish
StatusClosed
Appointed30 July 1999(2 years, 1 month after company formation)
Appointment Duration6 years, 3 months (closed 15 November 2005)
RoleCompany Director
Correspondence Address38 Longstone Avenue
London
NW10 3TU
Director NameIan John Levesconte
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2000(3 years, 4 months after company formation)
Appointment Duration5 years (closed 15 November 2005)
RoleCompany Director
Correspondence Address73 Copthorne Road
Croxley Green
Herts
WD3 4AH
Secretary NameJanina Anne Bisley
NationalityBritish
StatusResigned
Appointed05 February 1998(7 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 10 July 1999)
RoleCompany Director
Correspondence Address18 Knott Oaks
Combe
Oxfordshire
OX8 8PJ
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed27 June 1997(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed27 June 1997(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Location

Registered AddressUnit 10 Northfields Ind Est
Beresford Avenue
Wembley
Middlesex
HA0 1NW
RegionLondon
ConstituencyBrent North
CountyGreater London
WardAlperton
Built Up AreaGreater London

Financials

Year2014
Net Worth£6,180
Current Liabilities£3,771

Accounts

Latest Accounts31 January 2005 (19 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

15 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
11 August 2005Accounts for a small company made up to 31 January 2005 (7 pages)
2 August 2005First Gazette notice for voluntary strike-off (1 page)
23 June 2005Application for striking-off (1 page)
2 September 2004Accounts for a small company made up to 31 January 2004 (7 pages)
24 June 2004Return made up to 15/06/04; full list of members (7 pages)
26 November 2003Accounts for a small company made up to 31 January 2003 (7 pages)
30 June 2003Return made up to 23/06/03; full list of members (7 pages)
22 October 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
25 June 2002Return made up to 27/06/02; full list of members (7 pages)
31 August 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
26 June 2001Return made up to 27/06/01; full list of members (7 pages)
13 November 2000New director appointed (2 pages)
8 August 2000Return made up to 27/06/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
5 July 2000Accounts for a small company made up to 31 January 2000 (7 pages)
16 March 2000Particulars of mortgage/charge (3 pages)
15 March 2000Ad 08/08/99--------- £ si 510@1 (2 pages)
15 March 2000Ad 31/01/00--------- £ si 488@1=488 £ ic 512/1000 (2 pages)
25 January 2000Particulars of mortgage/charge (3 pages)
30 September 1999Ad 08/08/99--------- £ si 510@1=510 £ ic 2/512 (2 pages)
22 September 1999Full accounts made up to 31 January 1999 (8 pages)
14 September 1999Registered office changed on 14/09/99 from: astral house granville way bicester oxfordshire OX6 0JT (1 page)
25 August 1999Secretary's particulars changed (1 page)
25 August 1999New secretary appointed (2 pages)
25 August 1999New director appointed (2 pages)
24 August 1999Return made up to 27/06/99; no change of members (4 pages)
4 September 1998Accounts for a dormant company made up to 31 January 1998 (6 pages)
31 July 1998Return made up to 27/06/98; full list of members (6 pages)
10 February 1998New director appointed (2 pages)
10 February 1998New secretary appointed (2 pages)
10 February 1998Secretary resigned (1 page)
10 February 1998Director resigned (1 page)
4 February 1998Company name changed european bookstall LIMITED\certificate issued on 05/02/98 (2 pages)
29 January 1998Registered office changed on 29/01/98 from: 110 whitchurch road cardiff CF4 3LY (1 page)
29 January 1998Accounting reference date shortened from 30/06/98 to 31/01/98 (1 page)
6 August 1997Company name changed regalflair LIMITED\certificate issued on 07/08/97 (2 pages)
27 June 1997Incorporation (15 pages)