Company NameD.P. Wines Limited
Company StatusDissolved
Company Number03394454
CategoryPrivate Limited Company
Incorporation Date27 June 1997(26 years, 10 months ago)
Dissolution Date2 August 2013 (10 years, 9 months ago)

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
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores

Directors

Director NameDavid Anthony Potez
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed27 June 1997(same day as company formation)
RoleWine Merchant
Correspondence Address2 Sarsfield Road
London
SW12 8HN
Secretary NameKarin Cecilia Potez
NationalityBritish
StatusClosed
Appointed27 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address2 Sarsfield Road
London
SW12 8HN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 June 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 June 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address153 Stafford Road
Wallington
Surrey
SM6 9BN
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardWallington South
Built Up AreaGreater London

Shareholders

100 at 1David Anthony Potez
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,978
Cash£20,352
Current Liabilities£86,930

Accounts

Latest Accounts31 July 2008 (15 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

2 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
2 August 2013Final Gazette dissolved following liquidation (1 page)
2 August 2013Final Gazette dissolved following liquidation (1 page)
2 May 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
2 May 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
12 February 2013Liquidators statement of receipts and payments to 19 January 2013 (5 pages)
12 February 2013Liquidators' statement of receipts and payments to 19 January 2013 (5 pages)
12 February 2013Liquidators' statement of receipts and payments to 19 January 2013 (5 pages)
7 August 2012Liquidators' statement of receipts and payments to 19 July 2012 (5 pages)
7 August 2012Liquidators statement of receipts and payments to 19 July 2012 (5 pages)
7 August 2012Liquidators' statement of receipts and payments to 19 July 2012 (5 pages)
26 January 2012Liquidators statement of receipts and payments to 19 January 2012 (5 pages)
26 January 2012Liquidators' statement of receipts and payments to 19 January 2012 (5 pages)
26 January 2012Liquidators' statement of receipts and payments to 19 January 2012 (5 pages)
27 July 2011Liquidators' statement of receipts and payments to 19 July 2011 (5 pages)
27 July 2011Liquidators' statement of receipts and payments to 19 July 2011 (5 pages)
27 July 2011Liquidators statement of receipts and payments to 19 July 2011 (5 pages)
31 January 2011Liquidators' statement of receipts and payments to 19 January 2011 (5 pages)
31 January 2011Liquidators' statement of receipts and payments to 19 January 2011 (5 pages)
31 January 2011Liquidators statement of receipts and payments to 19 January 2011 (5 pages)
25 January 2010Appointment of a voluntary liquidator (2 pages)
25 January 2010Statement of affairs with form 4.19 (10 pages)
25 January 2010Appointment of a voluntary liquidator (2 pages)
25 January 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-01-20
(2 pages)
25 January 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
25 January 2010Statement of affairs with form 4.19 (10 pages)
10 November 2009Registered office address changed from 2 Sarsfeld Road London SW12 8HN on 10 November 2009 (1 page)
10 November 2009Registered office address changed from 2 Sarsfeld Road London SW12 8HN on 10 November 2009 (1 page)
7 September 2009Return made up to 27/06/09; full list of members (3 pages)
7 September 2009Return made up to 27/06/09; full list of members (3 pages)
30 June 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
30 June 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
8 July 2008Return made up to 27/06/08; full list of members (3 pages)
8 July 2008Return made up to 27/06/08; full list of members (3 pages)
28 May 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
28 May 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
15 August 2007Return made up to 27/06/07; full list of members (2 pages)
15 August 2007Return made up to 27/06/07; full list of members (2 pages)
3 July 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
3 July 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
1 September 2006Return made up to 27/06/06; full list of members (2 pages)
1 September 2006Return made up to 27/06/06; full list of members (2 pages)
5 May 2006Total exemption full accounts made up to 31 July 2005 (7 pages)
5 May 2006Total exemption full accounts made up to 31 July 2005 (7 pages)
29 June 2005Total exemption full accounts made up to 31 July 2004 (7 pages)
29 June 2005Return made up to 27/06/05; full list of members (2 pages)
29 June 2005Return made up to 27/06/05; full list of members (2 pages)
29 June 2005Total exemption full accounts made up to 31 July 2004 (7 pages)
9 July 2004Return made up to 27/06/04; full list of members (6 pages)
9 July 2004Return made up to 27/06/04; full list of members (6 pages)
1 June 2004Total exemption full accounts made up to 31 July 2003 (7 pages)
1 June 2004Total exemption full accounts made up to 31 July 2003 (7 pages)
15 July 2003Return made up to 27/06/03; full list of members (6 pages)
15 July 2003Return made up to 27/06/03; full list of members (6 pages)
6 June 2003Total exemption full accounts made up to 31 July 2002 (8 pages)
6 June 2003Total exemption full accounts made up to 31 July 2002 (8 pages)
4 July 2002Return made up to 27/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 July 2002Return made up to 27/06/02; full list of members (6 pages)
30 May 2002Full accounts made up to 31 July 2001 (10 pages)
30 May 2002Full accounts made up to 31 July 2001 (10 pages)
1 November 2001Registered office changed on 01/11/01 from: 24 sunbury lane london SW11 3NP (1 page)
1 November 2001Registered office changed on 01/11/01 from: 24 sunbury lane london SW11 3NP (1 page)
12 July 2001Return made up to 27/06/01; full list of members (6 pages)
12 July 2001Return made up to 27/06/01; full list of members (6 pages)
24 May 2001Full accounts made up to 31 July 2000 (8 pages)
24 May 2001Full accounts made up to 31 July 2000 (8 pages)
26 June 2000Return made up to 27/06/00; full list of members (6 pages)
26 June 2000Return made up to 27/06/00; full list of members (6 pages)
21 April 2000Full accounts made up to 31 July 1999 (8 pages)
21 April 2000Full accounts made up to 31 July 1999 (8 pages)
5 July 1999Return made up to 27/06/99; no change of members (4 pages)
5 July 1999Return made up to 27/06/99; no change of members (4 pages)
9 April 1999Full accounts made up to 31 July 1998 (8 pages)
9 April 1999Full accounts made up to 31 July 1998 (8 pages)
25 November 1998Accounting reference date extended from 30/06/98 to 31/07/98 (1 page)
25 November 1998Accounting reference date extended from 30/06/98 to 31/07/98 (1 page)
26 July 1998Return made up to 27/06/98; full list of members (6 pages)
26 July 1998Return made up to 27/06/98; full list of members (6 pages)
18 July 1997Director resigned (1 page)
18 July 1997Ad 07/07/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
18 July 1997Secretary resigned (1 page)
18 July 1997Director resigned (1 page)
18 July 1997New secretary appointed (2 pages)
18 July 1997New director appointed (2 pages)
18 July 1997New secretary appointed (2 pages)
18 July 1997Ad 07/07/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
18 July 1997Secretary resigned (1 page)
18 July 1997New director appointed (2 pages)
27 June 1997Incorporation (17 pages)
27 June 1997Incorporation (17 pages)