Company NameFood And Wines International Limited
Company StatusDissolved
Company Number03707559
CategoryPrivate Limited Company
Incorporation Date4 February 1999(25 years, 2 months ago)
Dissolution Date18 November 2003 (20 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Christopher Phillip Woodward
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed04 February 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 3
33 Inner Park Road
Wimbledon
SW19 6DF
Director NameMr Paul Broxup
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2001(2 years, 8 months after company formation)
Appointment Duration2 years, 1 month (closed 18 November 2003)
RoleTrust Manager
Country of ResidenceUnited Kingdom
Correspondence Address507 Bideford Green
Linslade
Leighton Buzzard
Bedfordshire
LU7 2UA
Secretary NameCETC (Nominees) Limited (Corporation)
StatusClosed
Appointed04 February 1999(same day as company formation)
Correspondence AddressQuadrant House Floor 6 17 Thomas More Street
Thomas More Square
London
E1W 1YW
Director NameMrs Joan Belassie
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address139 Summer Road
Thames Ditton
Surrey
KT7 0QW
Director NameCity Executor And Trustee Company Limited (Corporation)
Date of BirthNovember 1971 (Born 52 years ago)
StatusResigned
Appointed04 February 1999(same day as company formation)
Correspondence Address4th Floor St Alphage House
2 Fore Street
London
EC2Y 5DH

Location

Registered Address4th Floor
St.Alphage House
2 Fore Street
London
EC2Y 5DH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Financials

Year2014
Turnover£33,875
Net Worth-£13,910
Cash£135
Current Liabilities£46,226

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

5 August 2003First Gazette notice for compulsory strike-off (1 page)
14 June 2002Return made up to 04/02/02; full list of members (5 pages)
14 June 2002Director's particulars changed (1 page)
28 May 2002New director appointed (2 pages)
28 May 2002Director resigned (1 page)
14 February 2002Total exemption full accounts made up to 31 December 2000 (11 pages)
16 February 2001Return made up to 04/02/00; full list of members (5 pages)
15 February 2001Return made up to 04/02/01; full list of members (4 pages)
6 February 2001Compulsory strike-off action has been discontinued (1 page)
31 January 2001Full accounts made up to 31 December 1999 (16 pages)
16 January 2001Director's particulars changed (1 page)
2 November 2000Delivery ext'd 3 mth 31/12/99 (1 page)
2 November 2000Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page)
23 March 2000Director resigned (1 page)
5 May 1999New director appointed (3 pages)
5 May 1999New director appointed (2 pages)