Company Name"Cradle Of Wine" Limited
Company StatusDissolved
Company Number03863229
CategoryPrivate Limited Company
Incorporation Date21 October 1999(24 years, 5 months ago)
Dissolution Date11 May 2010 (13 years, 10 months ago)
Previous NameInlaw One Hundred And Seventy Three Limited

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

Director NameVasili Sulkhanishvili
Date of BirthApril 1971 (Born 53 years ago)
NationalityGeorgian
StatusClosed
Appointed29 October 1999(1 week, 1 day after company formation)
Appointment Duration10 years, 6 months (closed 11 May 2010)
RoleConsultant
Correspondence AddressFl 51 72 Irakli Abashidze St
Tbilisi
380062
Georgia
Director NameGiorgi Sulkhanishvili
Date of BirthOctober 1964 (Born 59 years ago)
NationalityGeorgian
StatusClosed
Appointed10 April 2003(3 years, 5 months after company formation)
Appointment Duration7 years, 1 month (closed 11 May 2010)
RoleWine Consultant
Correspondence Address6 Wellington Mansions
Queens Club Gardens
London
W14 9TF
Secretary NameGiorgi Sulkhanishvili
NationalityGeorgian
StatusClosed
Appointed10 April 2003(3 years, 5 months after company formation)
Appointment Duration7 years, 1 month (closed 11 May 2010)
RoleWine Consultant
Correspondence Address6 Wellington Mansions
Queens Club Gardens
London
W14 9TF
Director NameDavid Anthony Saint John Coupe
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1999(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Thatch Bambers Green
Takeley
Bishops Stortford
Hertfordshire
CM22 6PD
Director NameNicholas Simon Barry Gould
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1999(same day as company formation)
RoleCompany Director
Correspondence AddressKnollys House
11 Byward Street
London
EC3R 5EN
Secretary NameNicholas Simon Barry Gould
NationalityBritish
StatusResigned
Appointed21 October 1999(same day as company formation)
RoleCompany Director
Correspondence AddressKnollys House
11 Byward Street
London
EC3R 5EN
Director NamePauline Francis Thomas
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2001(1 year, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 2003)
RoleCompany Director
Correspondence Address20 Amberstone View
Hailsham
East Sussex
BN27 1JX
Secretary NameInlaw Secretaries Limited (Corporation)
StatusResigned
Appointed29 October 1999(1 week, 1 day after company formation)
Appointment Duration3 years, 5 months (resigned 10 April 2003)
Correspondence AddressKnollys House 11 Byward Street
London
EC3R 5EN

Location

Registered AddressC/O Ian Murray & Co
18 Poplar Road
New Denham Uxbridge
Middlesex
UB9 4AW
RegionSouth East
ConstituencyBeaconsfield
CountyBuckinghamshire
ParishDenham
WardDenham
Built Up AreaGreater London

Financials

Year2014
Net Worth-£34,942
Current Liabilities£34,942

Accounts

Latest Accounts31 October 2008 (15 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

11 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
11 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2010First Gazette notice for voluntary strike-off (1 page)
26 January 2010First Gazette notice for voluntary strike-off (1 page)
12 January 2010Application to strike the company off the register (3 pages)
12 January 2010Application to strike the company off the register (3 pages)
25 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
25 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
19 December 2008Return made up to 21/10/08; full list of members (3 pages)
19 December 2008Return made up to 21/10/08; full list of members (3 pages)
19 August 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
19 August 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
30 October 2007Return made up to 21/10/07; full list of members (2 pages)
30 October 2007Return made up to 21/10/07; full list of members (2 pages)
29 August 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
29 August 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
9 February 2007Return made up to 21/10/06; full list of members (2 pages)
9 February 2007Director's particulars changed (1 page)
9 February 2007Director's particulars changed (1 page)
9 February 2007Return made up to 21/10/06; full list of members (2 pages)
22 September 2006Total exemption small company accounts made up to 31 October 2005 (3 pages)
22 September 2006Total exemption small company accounts made up to 31 October 2005 (3 pages)
21 October 2005Return made up to 21/10/05; full list of members (2 pages)
21 October 2005Director's particulars changed (1 page)
21 October 2005Director's particulars changed (1 page)
21 October 2005Return made up to 21/10/05; full list of members (2 pages)
23 August 2005Total exemption small company accounts made up to 31 October 2004 (3 pages)
23 August 2005Total exemption small company accounts made up to 31 October 2004 (3 pages)
29 April 2005Registered office changed on 29/04/05 from: 21 napier place london W14 8LG (1 page)
29 April 2005Registered office changed on 29/04/05 from: 21 napier place london W14 8LG (1 page)
27 October 2004Return made up to 21/10/04; full list of members (7 pages)
27 October 2004Return made up to 21/10/04; full list of members (7 pages)
1 July 2004Total exemption small company accounts made up to 31 October 2003 (3 pages)
1 July 2004Total exemption small company accounts made up to 31 October 2003 (3 pages)
3 November 2003Return made up to 21/10/03; full list of members (7 pages)
3 November 2003Return made up to 21/10/03; full list of members (7 pages)
4 May 2003Secretary resigned (1 page)
4 May 2003Total exemption small company accounts made up to 31 October 2002 (3 pages)
4 May 2003New secretary appointed;new director appointed (2 pages)
4 May 2003Total exemption small company accounts made up to 31 October 2002 (3 pages)
4 May 2003Secretary resigned (1 page)
4 May 2003Director resigned (1 page)
4 May 2003New secretary appointed;new director appointed (2 pages)
4 May 2003Director resigned (1 page)
4 November 2002Return made up to 21/10/02; full list of members (7 pages)
4 November 2002Return made up to 21/10/02; full list of members (7 pages)
30 August 2002Total exemption small company accounts made up to 1 November 2001 (3 pages)
30 August 2002Total exemption small company accounts made up to 1 November 2001 (3 pages)
30 August 2002Total exemption small company accounts made up to 1 November 2001 (3 pages)
22 August 2002Accounting reference date shortened from 01/11/02 to 31/10/02 (1 page)
22 August 2002Accounting reference date shortened from 01/11/02 to 31/10/02 (1 page)
23 November 2001Return made up to 21/10/01; full list of members (6 pages)
23 November 2001Return made up to 21/10/01; full list of members (6 pages)
20 November 2001Registered office changed on 20/11/01 from: knollys house 11 byward street london EC3R 5AS (1 page)
20 November 2001Registered office changed on 20/11/01 from: knollys house 11 byward street london EC3R 5AS (1 page)
4 July 2001New director appointed (2 pages)
4 July 2001New director appointed (2 pages)
10 April 2001Accounts for a small company made up to 1 November 2000 (3 pages)
10 April 2001Accounts for a small company made up to 1 November 2000 (3 pages)
10 April 2001Accounts for a small company made up to 1 November 2000 (3 pages)
7 November 2000Return made up to 21/10/00; full list of members (6 pages)
7 November 2000Return made up to 21/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 November 1999Accounting reference date extended from 31/10/00 to 01/11/00 (1 page)
17 November 1999New director appointed (2 pages)
17 November 1999Secretary resigned;director resigned (1 page)
17 November 1999New secretary appointed (2 pages)
17 November 1999Director resigned (1 page)
17 November 1999Accounting reference date extended from 31/10/00 to 01/11/00 (1 page)
17 November 1999Secretary resigned;director resigned (1 page)
17 November 1999Director resigned (1 page)
17 November 1999New secretary appointed (2 pages)
17 November 1999New director appointed (2 pages)
9 November 1999Company name changed inlaw one hundred and seventy th ree LIMITED\certificate issued on 10/11/99 (2 pages)
9 November 1999Company name changed inlaw one hundred and seventy th ree LIMITED\certificate issued on 10/11/99 (2 pages)
21 October 1999Incorporation (25 pages)