Company NameCarina Wines Limited
Company StatusDissolved
Company Number03427141
CategoryPrivate Limited Company
Incorporation Date1 September 1997(26 years, 8 months ago)
Dissolution Date5 February 2008 (16 years, 2 months ago)
Previous NameLawgra (No.436) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameNassim Bou Ghanem
Date of BirthMarch 1967 (Born 57 years ago)
NationalityLebanese
StatusClosed
Appointed12 October 2000(3 years, 1 month after company formation)
Appointment Duration7 years, 3 months (closed 05 February 2008)
RoleBanker
Correspondence AddressHydron 22 Flat 101
Nicosia 1391
25566
Foreign
Secretary NameAthenaeum Secretaries Limited (Corporation)
StatusClosed
Appointed23 September 2004(7 years after company formation)
Appointment Duration3 years, 4 months (closed 05 February 2008)
Correspondence AddressProspect House
2 Athenaeum Road
London
N20 9YU
Director NameMr Stephen Gregory Street
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(same day as company formation)
RoleSolicitor
Correspondence Address10 English Street
Mile End
London
E3 4TA
Director NameAssen Babansky
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBulgarian
StatusResigned
Appointed19 September 1997(2 weeks, 4 days after company formation)
Appointment Duration6 years, 10 months (resigned 16 July 2004)
RoleBank Representative
Correspondence AddressBakston Distz Bl 35a
Sofia 1618
Bulgaria
Director NameBlagoy Ganev
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1997(2 weeks, 4 days after company formation)
Appointment Duration5 years (resigned 23 September 2002)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address11 Hollycroft Avenue
London
NW3 7QG
Director NameJames Hoey
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed19 September 1997(2 weeks, 4 days after company formation)
Appointment Duration3 years, 1 month (resigned 25 October 2000)
RoleBanker
Correspondence Address17 Methonis Street
Nicosia 1070
Cyprus
Foreign
Director NameStella Kammitsi
Date of BirthOctober 1968 (Born 55 years ago)
NationalityCypriot
StatusResigned
Appointed12 October 2000(3 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 01 October 2002)
RoleLawyer
Correspondence Address97 Prodromou Str
Strovolos
Nicosia 2063
Foreign
Secretary NameLawgram Secretaries Limited (Corporation)
StatusResigned
Appointed01 September 1997(same day as company formation)
Correspondence Address4 More London Riverside
London
SE1 2AU
Secretary NameRegis Secretarial Services Limited (Corporation)
StatusResigned
Appointed14 October 2002(5 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 23 September 2004)
Correspondence Address86-88 South Ealing Road
London
W5 4QB

Location

Registered AddressProspect House
2 Athenaeum Road
London
N20 9YU
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London

Financials

Year2014
Net Worth-£742,582
Current Liabilities£831,421

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

5 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2007First Gazette notice for voluntary strike-off (1 page)
8 August 2007Application for striking-off (1 page)
8 December 2006Return made up to 01/09/06; full list of members (6 pages)
20 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
4 October 2005Return made up to 01/09/05; full list of members (6 pages)
19 October 2004Secretary resigned (1 page)
19 October 2004New secretary appointed (2 pages)
19 October 2004Registered office changed on 19/10/04 from: 133 ebury street london SW1W 9QU (1 page)
11 October 2004Return made up to 01/09/04; full list of members (7 pages)
29 September 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
13 August 2004Director resigned (1 page)
30 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
30 October 2003Amended accounts made up to 31 December 2001 (6 pages)
5 September 2003Return made up to 01/09/03; full list of members (7 pages)
10 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 July 2003Total exemption small company accounts made up to 31 December 2001 (8 pages)
14 March 2003Director resigned (1 page)
1 March 2003Return made up to 01/09/02; full list of members (8 pages)
1 March 2003Director resigned (1 page)
1 March 2003New secretary appointed (2 pages)
3 January 2003Registered office changed on 03/01/03 from: 86 -88 south ealing road ealing london W5 4QB (1 page)
21 August 2002Registered office changed on 21/08/02 from: 190 strand london WC2R 1JN (1 page)
21 August 2002Secretary resigned (1 page)
5 July 2002Total exemption small company accounts made up to 31 December 2000 (8 pages)
11 September 2001Return made up to 01/09/01; full list of members (7 pages)
26 June 2001Director's particulars changed (1 page)
31 March 2001Particulars of mortgage/charge (9 pages)
31 March 2001Particulars of mortgage/charge (5 pages)
31 March 2001Particulars of mortgage/charge (9 pages)
4 December 2000Director resigned (1 page)
29 November 2000New director appointed (2 pages)
29 November 2000Director resigned (1 page)
29 November 2000New director appointed (2 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (9 pages)
28 September 2000Return made up to 01/09/00; full list of members (7 pages)
14 March 2000Auditor's resignation (1 page)
3 March 2000Recinded 882R/800000 sha/210599 (2 pages)
3 March 2000Amended 882R/800000 sha/291299 (2 pages)
23 January 2000Memorandum and Articles of Association (16 pages)
6 December 1999Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
3 December 1999Full accounts made up to 30 September 1998 (12 pages)
11 October 1999Ad 21/05/99--------- £ si 800000@1 (2 pages)
28 September 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
28 September 1999£ nc 100000/900000 21/05/99 (1 page)
8 September 1999Return made up to 01/09/99; full list of members (7 pages)
28 June 1999Delivery ext'd 3 mth 30/09/98 (1 page)
29 September 1998Return made up to 01/09/98; full list of members (7 pages)
1 December 1997Ad 19/09/97--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
28 November 1997New director appointed (2 pages)
28 November 1997New director appointed (2 pages)
28 November 1997New director appointed (2 pages)
28 November 1997Director resigned (1 page)
30 September 1997Memorandum and Articles of Association (14 pages)
26 September 1997£ nc 10000/100000 18/09/97 (1 page)
26 September 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 September 1997Company name changed lawgra (no.436) LIMITED\certificate issued on 18/09/97 (2 pages)
1 September 1997Incorporation (18 pages)