Company NamePaul Bowker Wine Consultants Limited
Company StatusDissolved
Company Number03760339
CategoryPrivate Limited Company
Incorporation Date23 April 1999(25 years ago)
Dissolution Date21 September 2004 (19 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Secretary NameMelanie Bowker
NationalityBritish
StatusClosed
Appointed23 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address90 Saint Anns Hill
London
SW18 2RP
Director NamePaul Henry Bowker
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed27 April 1999(4 days after company formation)
Appointment Duration5 years, 4 months (closed 21 September 2004)
RoleCompany Director
Correspondence Address90 St Anns Hill
London
SW18 2RP
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed23 April 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed23 April 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address38 Chagford Street
London
NW1 6EB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Financials

Year2014
Net Worth£88,689
Cash£4,753
Current Liabilities£31,330

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

21 September 2004Final Gazette dissolved via voluntary strike-off (1 page)
8 June 2004First Gazette notice for voluntary strike-off (1 page)
4 May 2004Registered office changed on 04/05/04 from: unit 1 bickerton house 25-27 bickerton road london N19 5JT (1 page)
27 April 2004Application for striking-off (1 page)
21 May 2003Return made up to 23/04/03; full list of members (7 pages)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
2 July 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
23 May 2002Return made up to 23/04/02; full list of members (7 pages)
28 June 2001Return made up to 23/04/01; full list of members (7 pages)
28 June 2001Registered office changed on 28/06/01 from: devonshire house 60 goswell road london EC1M 7AD (1 page)
27 April 2001Accounts for a small company made up to 30 June 2000 (7 pages)
13 September 1999S-div 25/06/99 (1 page)
13 September 1999Accounting reference date extended from 30/04/00 to 30/06/00 (1 page)
13 September 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 September 1999Ad 25/06/99--------- £ si [email protected]=998 £ ic 2/1000 (2 pages)
17 May 1999New secretary appointed (2 pages)
17 May 1999New director appointed (2 pages)
17 May 1999Secretary resigned (1 page)
17 May 1999Director resigned (1 page)
23 April 1999Incorporation (15 pages)