Company NameAmis Du Vin Ltd
DirectorDavid Richard Chapman
Company StatusActive
Company Number03712485
CategoryPrivate Limited Company
Incorporation Date11 February 1999(25 years, 2 months ago)
Previous NameAmis Du Vins Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores
Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr David Richard Chapman
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 1999(same day as company formation)
RoleWine Merchant
Country of ResidenceUnited Kingdom
Correspondence Address9 Davidson Drive
Boston
Lincolnshire
PE21 7LN
Secretary NameMonica Chapman
NationalityBritish
StatusCurrent
Appointed20 March 2002(3 years, 1 month after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Correspondence Address9 Davidson Drive
Boston
Lincolnshire
PE21 7LN
Secretary NameRegis Phillipe Roger Durand
NationalityFrench
StatusResigned
Appointed11 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address5 Rue Degentilly
Montrouge
Paris
92120
Foreign
Director NameRegis Phillipe Roger Durand
Date of BirthJuly 1966 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed01 May 2000(1 year, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 March 2002)
RoleDirector Of Wines
Correspondence Address5 Rue Degentilly
Montrouge
Paris
92120
Foreign
Secretary NameMr David Richard Chapman
NationalityBritish
StatusResigned
Appointed01 May 2000(1 year, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 January 2006)
RoleWine Merchant
Country of ResidenceUnited Kingdom
Correspondence Address9 Davidson Drive
Boston
Lincolnshire
PE21 7LN
Director NameUK Incorporations Limited (Corporation)
StatusResigned
Appointed11 February 1999(same day as company formation)
Correspondence Address85 South Street
Dorking
Surrey
RH4 2LA
Secretary NameUK Company Secretaries Limited (Corporation)
StatusResigned
Appointed11 February 1999(same day as company formation)
Correspondence Address85 South Street
Dorking
Surrey
RH4 2LA

Contact

Websiteamisduvin.co.uk/
Email address[email protected]
Telephone01205 362424
Telephone regionBoston

Location

Registered Address18 Stoneleigh Broadway
Epsom
Surrey
KT17 2HU
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardStoneleigh
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1David Richard Chapman
50.00%
Ordinary
1 at £1Monica Chapman
50.00%
Ordinary

Financials

Year2014
Net Worth-£22,564
Cash£1,004
Current Liabilities£26,150

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Next Accounts Due31 May 2013 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Returns

Next Return Due25 February 2017 (overdue)

Filing History

26 April 2018Restoration by order of the court (4 pages)
15 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2013First Gazette notice for voluntary strike-off (1 page)
2 July 2013First Gazette notice for voluntary strike-off (1 page)
20 June 2013Application to strike the company off the register (3 pages)
20 June 2013Application to strike the company off the register (3 pages)
12 February 2013Annual return made up to 11 February 2013 with a full list of shareholders
Statement of capital on 2013-02-12
  • GBP 2
(4 pages)
12 February 2013Annual return made up to 11 February 2013 with a full list of shareholders
Statement of capital on 2013-02-12
  • GBP 2
(4 pages)
11 February 2013Registered office address changed from 9 Davidson Drive Boston Lincolnshire PE21 7LN on 11 February 2013 (1 page)
11 February 2013Registered office address changed from 9 Davidson Drive Boston Lincolnshire PE21 7LN on 11 February 2013 (1 page)
31 December 2012Previous accounting period extended from 31 March 2012 to 31 August 2012 (1 page)
31 December 2012Previous accounting period extended from 31 March 2012 to 31 August 2012 (1 page)
15 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (4 pages)
15 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (4 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (4 pages)
14 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (4 pages)
17 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 February 2010Director's details changed for David Richard Chapman on 2 October 2009 (2 pages)
16 February 2010Director's details changed for David Richard Chapman on 2 October 2009 (2 pages)
16 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (4 pages)
16 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (4 pages)
16 February 2010Director's details changed for David Richard Chapman on 2 October 2009 (2 pages)
30 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
12 February 2009Return made up to 11/02/09; full list of members (3 pages)
12 February 2009Return made up to 11/02/09; full list of members (3 pages)
17 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 February 2008Return made up to 11/02/08; full list of members (2 pages)
13 February 2008Return made up to 11/02/08; full list of members (2 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
26 February 2007Return made up to 11/02/07; full list of members (2 pages)
26 February 2007Return made up to 11/02/07; full list of members (2 pages)
19 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
19 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 March 2006Secretary resigned (1 page)
2 March 2006Secretary resigned (1 page)
15 February 2006Return made up to 11/02/06; full list of members (2 pages)
15 February 2006Return made up to 11/02/06; full list of members (2 pages)
12 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
12 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
21 February 2005Return made up to 11/02/05; full list of members (8 pages)
21 February 2005Return made up to 11/02/05; full list of members (8 pages)
23 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
23 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
3 February 2004Return made up to 11/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 February 2004Return made up to 11/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
24 November 2003Registered office changed on 24/11/03 from: 25 stoneleigh crescent epsom surrey KT19 0RT (1 page)
24 November 2003Registered office changed on 24/11/03 from: 25 stoneleigh crescent epsom surrey KT19 0RT (1 page)
6 May 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
6 May 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
14 March 2003Return made up to 11/02/03; full list of members (8 pages)
14 March 2003Return made up to 11/02/03; full list of members (8 pages)
14 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
14 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
22 April 2002New secretary appointed (2 pages)
22 April 2002New secretary appointed (2 pages)
25 March 2002Director resigned (2 pages)
25 March 2002Director resigned (2 pages)
21 February 2002Return made up to 11/02/02; full list of members (6 pages)
21 February 2002Return made up to 11/02/02; full list of members (6 pages)
8 August 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
8 August 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
7 February 2001Return made up to 11/02/01; full list of members (6 pages)
7 February 2001Return made up to 11/02/01; full list of members (6 pages)
8 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
8 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
30 August 2000New director appointed (2 pages)
30 August 2000New director appointed (2 pages)
25 May 2000Secretary resigned (1 page)
25 May 2000New secretary appointed (2 pages)
25 May 2000New secretary appointed (2 pages)
25 May 2000Secretary resigned (1 page)
11 February 2000Return made up to 11/02/00; full list of members (6 pages)
11 February 2000Return made up to 11/02/00; full list of members (6 pages)
15 September 1999Accounting reference date extended from 29/02/00 to 31/03/00 (1 page)
15 September 1999Accounting reference date extended from 29/02/00 to 31/03/00 (1 page)
6 May 1999Company name changed amis du vins LTD\certificate issued on 07/05/99 (2 pages)
6 May 1999Company name changed amis du vins LTD\certificate issued on 07/05/99 (2 pages)
26 February 1999Director resigned (1 page)
26 February 1999New secretary appointed (2 pages)
26 February 1999Director resigned (1 page)
26 February 1999Registered office changed on 26/02/99 from: 85 south street dorking surrey RH4 2LA (1 page)
26 February 1999New director appointed (2 pages)
26 February 1999Secretary resigned (1 page)
26 February 1999Registered office changed on 26/02/99 from: 85 south street dorking surrey RH4 2LA (1 page)
26 February 1999Secretary resigned (1 page)
26 February 1999New director appointed (2 pages)
26 February 1999New secretary appointed (2 pages)
11 February 1999Incorporation (15 pages)
11 February 1999Incorporation (15 pages)