Company NameClassic Bordeaux Wines Limited
Company StatusDissolved
Company Number03550510
CategoryPrivate Limited Company
Incorporation Date22 April 1998(26 years ago)
Dissolution Date28 August 2012 (11 years, 8 months ago)
Previous NameConstant Enterprises Limited

Business Activity

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

Directors

Secretary NameAnn Margaret Constantinos
NationalityBritish
StatusClosed
Appointed05 March 2002(3 years, 10 months after company formation)
Appointment Duration10 years, 5 months (closed 28 August 2012)
RoleCompany Director
Correspondence Address7 Newlands Close
Billericay
Essex
CM12 0PJ
Director NameSpyros Constantinos
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1998(same day as company formation)
RoleInvestment Broker
Correspondence Address7 Newlands Close
Billericay
Essex
CM12 0PJ
Secretary NameRebecca Constantinos
NationalityBritish
StatusResigned
Appointed22 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address197 Mendip House
Edmonton Green
London
N9 0TD
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed22 April 1998(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed22 April 1998(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered AddressStuart House
55 Catherine Place
London
SW1E 6DY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth-£8,320
Current Liabilities£8,320

Accounts

Latest Accounts31 May 2006 (17 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

28 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
28 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
15 May 2012First Gazette notice for compulsory strike-off (1 page)
15 May 2012First Gazette notice for compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
6 August 2008Appointment Terminated Director spyros constantinos (1 page)
6 August 2008Appointment terminated director spyros constantinos (1 page)
27 April 2007Ad 10/03/07--------- £ si 2@1=2 £ ic 2/4 (2 pages)
27 April 2007Total exemption full accounts made up to 31 May 2006 (8 pages)
27 April 2007Ad 10/03/07--------- £ si 2@1=2 £ ic 2/4 (2 pages)
27 April 2007Total exemption full accounts made up to 31 May 2006 (8 pages)
2 June 2006Return made up to 22/04/06; full list of members (6 pages)
2 June 2006Return made up to 22/04/06; full list of members (6 pages)
27 April 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
27 April 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
26 May 2005Return made up to 22/04/05; full list of members (6 pages)
26 May 2005Return made up to 22/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 April 2005Total exemption full accounts made up to 31 May 2004 (8 pages)
13 April 2005Total exemption full accounts made up to 31 May 2004 (8 pages)
7 May 2004Return made up to 22/04/04; full list of members (6 pages)
7 May 2004Return made up to 22/04/04; full list of members (6 pages)
24 March 2004Total exemption full accounts made up to 31 May 2003 (8 pages)
24 March 2004Total exemption full accounts made up to 31 May 2003 (8 pages)
2 May 2003Return made up to 22/04/03; full list of members (6 pages)
2 May 2003Total exemption full accounts made up to 31 May 2002 (9 pages)
2 May 2003Return made up to 22/04/03; full list of members (6 pages)
2 May 2003Total exemption full accounts made up to 31 May 2002 (9 pages)
21 October 2002Return made up to 22/04/02; full list of members (7 pages)
21 October 2002Return made up to 22/04/02; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 21/10/02
(7 pages)
3 April 2002Total exemption full accounts made up to 31 May 2001 (8 pages)
3 April 2002Total exemption full accounts made up to 31 May 2001 (8 pages)
11 March 2002New secretary appointed (2 pages)
11 March 2002New secretary appointed (2 pages)
28 January 2002Company name changed constant enterprises LIMITED\certificate issued on 28/01/02 (2 pages)
28 January 2002Company name changed constant enterprises LIMITED\certificate issued on 28/01/02 (2 pages)
21 May 2001Return made up to 22/04/01; full list of members (6 pages)
21 May 2001Return made up to 22/04/01; full list of members (6 pages)
2 April 2001Full accounts made up to 31 May 2000 (8 pages)
2 April 2001Full accounts made up to 31 May 2000 (8 pages)
21 November 2000Registered office changed on 21/11/00 from: 53 grosvenor street, london, W1X 9FH (1 page)
21 November 2000Registered office changed on 21/11/00 from: 53 grosvenor street, london, W1X 9FH (1 page)
9 June 2000Return made up to 22/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 June 2000Return made up to 22/04/00; full list of members (6 pages)
22 March 2000Full accounts made up to 31 May 1999 (9 pages)
22 March 2000Full accounts made up to 31 May 1999 (9 pages)
13 May 1999Return made up to 22/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 May 1999Return made up to 22/04/99; full list of members (6 pages)
9 April 1999Registered office changed on 09/04/99 from: 18 chase court, avenue road, southgate, london N14 4DT (1 page)
9 April 1999Registered office changed on 09/04/99 from: 18 chase court, avenue road, southgate, london N14 4DT (1 page)
19 February 1999Accounting reference date extended from 30/04/99 to 31/05/99 (1 page)
19 February 1999Accounting reference date extended from 30/04/99 to 31/05/99 (1 page)
23 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 May 1998Secretary resigned (1 page)
8 May 1998Director resigned (1 page)
8 May 1998New director appointed (2 pages)
8 May 1998New director appointed (2 pages)
8 May 1998Registered office changed on 08/05/98 from: international house, 31 church road, hendon london, NW4 4EB (1 page)
8 May 1998Director resigned (1 page)
8 May 1998Registered office changed on 08/05/98 from: international house, 31 church road, hendon london, NW4 4EB (1 page)
8 May 1998Secretary resigned (1 page)
8 May 1998New secretary appointed (2 pages)
8 May 1998New secretary appointed (2 pages)
22 April 1998Incorporation (16 pages)