Company NameCMB Wines Ltd
Company StatusDissolved
Company Number03859640
CategoryPrivate Limited Company
Incorporation Date15 October 1999(24 years, 6 months ago)
Dissolution Date20 April 2004 (20 years 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
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores
Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities
Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Secretary NameAaron Chee Ming Tan
NationalitySingaporean
StatusClosed
Appointed13 May 2002(2 years, 7 months after company formation)
Appointment Duration1 year, 11 months (closed 20 April 2004)
RoleCompany Director
Correspondence Address72a Rutland Gardens
London
N4 1JP
Director NameIain Halliwel Mackie
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2003(3 years, 10 months after company formation)
Appointment Duration8 months, 1 week (closed 20 April 2004)
RoleSolicitor
Correspondence Address89 Free Trade Wharf
The Highway
London
E1W 3ET
Director NameAnthony Gorman
Date of BirthNovember 1966 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed20 October 1999(5 days after company formation)
Appointment Duration2 years (resigned 30 October 2001)
RoleInternet Developer
Correspondence Address17 Petworth Gardens
Uxbridge
Middlesex
UB10 9HG
Director NameShaun Rogan
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1999(5 days after company formation)
Appointment Duration4 years (resigned 11 November 2003)
RoleCivil Servant
Correspondence Address38 Tavistock Road
London
E15 4EP
Director NameGordon Scott Mackie
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2001(1 year, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 13 August 2003)
RoleCompany Director
Correspondence Address14 Pennington Court
40 The Highway
London
E1W 2SD
Secretary NameGeorge Rimmer
NationalityBritish
StatusResigned
Appointed30 July 2001(1 year, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 13 May 2002)
RoleCompany Director
Correspondence Address22 Tudor Close
Grayshott
Hindhead
Surrey
GU26 6HP
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed15 October 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed15 October 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address18 Pall Mall
London
SW1Y 5LU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 October 2001 (22 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

6 January 2004First Gazette notice for voluntary strike-off (1 page)
21 November 2003Application for striking-off (1 page)
14 November 2003Director resigned (1 page)
11 November 2003Director resigned (1 page)
11 November 2003New director appointed (2 pages)
26 February 2003Registered office changed on 26/02/03 from: 14 pennington court 40 the highway london E1W 2SD (1 page)
15 November 2002Director resigned (1 page)
15 November 2002Return made up to 15/10/02; full list of members (7 pages)
15 November 2002Registered office changed on 15/11/02 from: 2ND floor 7 saint johns road harrow middlesex HA1 2EY (1 page)
15 November 2002New secretary appointed (2 pages)
15 November 2002Secretary resigned (1 page)
25 September 2002Registered office changed on 25/09/02 from: c/o hallidays portland buildings 127-129 portland street manchester lancashire M1 4PZ (1 page)
19 August 2002Total exemption small company accounts made up to 31 October 2001 (1 page)
12 November 2001Return made up to 15/10/01; full list of members (7 pages)
17 August 2001Total exemption small company accounts made up to 31 October 2000 (4 pages)
2 August 2001New secretary appointed (2 pages)
4 July 2001New director appointed (2 pages)
27 June 2001Return made up to 15/10/00; full list of members
  • 363(287) ‐ Registered office changed on 27/06/01
(8 pages)
26 June 2001Ad 20/10/99--------- £ si 94@1=94 £ ic 1/95 (2 pages)
10 April 2001First Gazette notice for compulsory strike-off (1 page)
16 February 2000New director appointed (2 pages)
16 February 2000New director appointed (2 pages)
16 November 1999Registered office changed on 16/11/99 from: portland buildings 127-129 portland street, manchester lancashire M1 4PZ (1 page)
22 October 1999Secretary resigned (1 page)
22 October 1999Director resigned (1 page)
15 October 1999Incorporation (12 pages)