Boston
Lincolnshire
PE21 7LN
Secretary Name | Monica Chapman |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 March 2002(3 years, 1 month after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Company Director |
Correspondence Address | 9 Davidson Drive Boston Lincolnshire PE21 7LN |
Secretary Name | Regis Phillipe Roger Durand |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 11 February 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Rue Degentilly Montrouge Paris 92120 Foreign |
Director Name | Regis Phillipe Roger Durand |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 May 2000(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 March 2002) |
Role | Director Of Wines |
Correspondence Address | 5 Rue Degentilly Montrouge Paris 92120 Foreign |
Secretary Name | Mr David Richard Chapman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 January 2006) |
Role | Wine Merchant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Davidson Drive Boston Lincolnshire PE21 7LN |
Director Name | UK Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 1999(same day as company formation) |
Correspondence Address | 85 South Street Dorking Surrey RH4 2LA |
Secretary Name | UK Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 1999(same day as company formation) |
Correspondence Address | 85 South Street Dorking Surrey RH4 2LA |
Website | amisduvin.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01205 362424 |
Telephone region | Boston |
Registered Address | 18 Stoneleigh Broadway Epsom Surrey KT17 2HU |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Stoneleigh |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | David Richard Chapman 50.00% Ordinary |
---|---|
1 at £1 | Monica Chapman 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£22,564 |
Cash | £1,004 |
Current Liabilities | £26,150 |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Next Accounts Due | 31 May 2013 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
Next Return Due | 25 February 2017 (overdue) |
---|
26 April 2018 | Restoration by order of the court (4 pages) |
---|---|
15 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
2 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
20 June 2013 | Application to strike the company off the register (3 pages) |
20 June 2013 | Application to strike the company off the register (3 pages) |
12 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders Statement of capital on 2013-02-12
|
12 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders Statement of capital on 2013-02-12
|
11 February 2013 | Registered office address changed from 9 Davidson Drive Boston Lincolnshire PE21 7LN on 11 February 2013 (1 page) |
11 February 2013 | Registered office address changed from 9 Davidson Drive Boston Lincolnshire PE21 7LN on 11 February 2013 (1 page) |
31 December 2012 | Previous accounting period extended from 31 March 2012 to 31 August 2012 (1 page) |
31 December 2012 | Previous accounting period extended from 31 March 2012 to 31 August 2012 (1 page) |
15 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (4 pages) |
15 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (4 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (4 pages) |
14 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (4 pages) |
17 June 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
17 June 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
16 February 2010 | Director's details changed for David Richard Chapman on 2 October 2009 (2 pages) |
16 February 2010 | Director's details changed for David Richard Chapman on 2 October 2009 (2 pages) |
16 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (4 pages) |
16 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (4 pages) |
16 February 2010 | Director's details changed for David Richard Chapman on 2 October 2009 (2 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
12 February 2009 | Return made up to 11/02/09; full list of members (3 pages) |
12 February 2009 | Return made up to 11/02/09; full list of members (3 pages) |
17 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
17 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
13 February 2008 | Return made up to 11/02/08; full list of members (2 pages) |
13 February 2008 | Return made up to 11/02/08; full list of members (2 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
26 February 2007 | Return made up to 11/02/07; full list of members (2 pages) |
26 February 2007 | Return made up to 11/02/07; full list of members (2 pages) |
19 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
19 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
2 March 2006 | Secretary resigned (1 page) |
2 March 2006 | Secretary resigned (1 page) |
15 February 2006 | Return made up to 11/02/06; full list of members (2 pages) |
15 February 2006 | Return made up to 11/02/06; full list of members (2 pages) |
12 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
12 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
21 February 2005 | Return made up to 11/02/05; full list of members (8 pages) |
21 February 2005 | Return made up to 11/02/05; full list of members (8 pages) |
23 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
23 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
3 February 2004 | Return made up to 11/02/04; full list of members
|
3 February 2004 | Return made up to 11/02/04; full list of members
|
24 November 2003 | Registered office changed on 24/11/03 from: 25 stoneleigh crescent epsom surrey KT19 0RT (1 page) |
24 November 2003 | Registered office changed on 24/11/03 from: 25 stoneleigh crescent epsom surrey KT19 0RT (1 page) |
6 May 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
6 May 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
14 March 2003 | Return made up to 11/02/03; full list of members (8 pages) |
14 March 2003 | Return made up to 11/02/03; full list of members (8 pages) |
14 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
14 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
22 April 2002 | New secretary appointed (2 pages) |
22 April 2002 | New secretary appointed (2 pages) |
25 March 2002 | Director resigned (2 pages) |
25 March 2002 | Director resigned (2 pages) |
21 February 2002 | Return made up to 11/02/02; full list of members (6 pages) |
21 February 2002 | Return made up to 11/02/02; full list of members (6 pages) |
8 August 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
8 August 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
7 February 2001 | Return made up to 11/02/01; full list of members (6 pages) |
7 February 2001 | Return made up to 11/02/01; full list of members (6 pages) |
8 September 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
8 September 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
30 August 2000 | New director appointed (2 pages) |
30 August 2000 | New director appointed (2 pages) |
25 May 2000 | Secretary resigned (1 page) |
25 May 2000 | New secretary appointed (2 pages) |
25 May 2000 | New secretary appointed (2 pages) |
25 May 2000 | Secretary resigned (1 page) |
11 February 2000 | Return made up to 11/02/00; full list of members (6 pages) |
11 February 2000 | Return made up to 11/02/00; full list of members (6 pages) |
15 September 1999 | Accounting reference date extended from 29/02/00 to 31/03/00 (1 page) |
15 September 1999 | Accounting reference date extended from 29/02/00 to 31/03/00 (1 page) |
6 May 1999 | Company name changed amis du vins LTD\certificate issued on 07/05/99 (2 pages) |
6 May 1999 | Company name changed amis du vins LTD\certificate issued on 07/05/99 (2 pages) |
26 February 1999 | Director resigned (1 page) |
26 February 1999 | New secretary appointed (2 pages) |
26 February 1999 | Director resigned (1 page) |
26 February 1999 | Registered office changed on 26/02/99 from: 85 south street dorking surrey RH4 2LA (1 page) |
26 February 1999 | New director appointed (2 pages) |
26 February 1999 | Secretary resigned (1 page) |
26 February 1999 | Registered office changed on 26/02/99 from: 85 south street dorking surrey RH4 2LA (1 page) |
26 February 1999 | Secretary resigned (1 page) |
26 February 1999 | New director appointed (2 pages) |
26 February 1999 | New secretary appointed (2 pages) |
11 February 1999 | Incorporation (15 pages) |
11 February 1999 | Incorporation (15 pages) |