Company NameWineplanet Limited
Company StatusDissolved
Company Number03902641
CategoryPrivate Limited Company
Incorporation Date5 January 2000(24 years, 2 months ago)
Dissolution Date9 May 2006 (17 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameRobert Isaac Walters
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityAustralian
StatusClosed
Appointed22 March 2000(2 months, 2 weeks after company formation)
Appointment Duration6 years, 1 month (closed 09 May 2006)
RoleCompany Director
Correspondence Address64 Northcote Road
Armadale
Victoria 3143
Australia
Director NameRobert Stuart Hawkings
Date of BirthAugust 1956 (Born 67 years ago)
NationalityAustralian
StatusClosed
Appointed23 January 2001(1 year after company formation)
Appointment Duration5 years, 3 months (closed 09 May 2006)
RoleFinance Officer
Correspondence Address24a Carlton Crescent
Kogarah Bay
New South Wales 2217
Austrailia
Secretary NameRobert Stuart Hawkings
NationalityAustralian
StatusClosed
Appointed23 January 2001(1 year after company formation)
Appointment Duration5 years, 3 months (closed 09 May 2006)
RoleFinance Officer
Correspondence Address24a Carlton Crescent
Kogarah Bay
New South Wales 2217
Austrailia
Director NameElizabeth Jane Singhi
Date of BirthDecember 1969 (Born 54 years ago)
NationalityAustralian
StatusResigned
Appointed05 January 2000(same day as company formation)
RoleSpeech Therapist
Correspondence Address49 Evershot Road
London
N4 3DG
Director NameNitin Singhi
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2000(same day as company formation)
RoleLawyer
Correspondence Address49 Evershot Road
London
N4 3DG
Secretary NameNitin Singhi
NationalityBritish
StatusResigned
Appointed05 January 2000(same day as company formation)
RoleLawyer
Correspondence Address49 Evershot Road
London
N4 3DG

Location

Registered AddressRegal House
70 London Road
Twickenham
Middlesex
TW1 3QS
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTwickenham Riverside
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

9 May 2006Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2006First Gazette notice for voluntary strike-off (1 page)
13 December 2005Application for striking-off (1 page)
24 October 2005Director's particulars changed (1 page)
15 September 2005Secretary's particulars changed;director's particulars changed (1 page)
15 September 2005Registered office changed on 15/09/05 from: andrew miller & co 110 gloucester avenue primrose hill london NW1 8JA (1 page)
13 September 2005Restoration by order of the court (3 pages)
14 January 2003Final Gazette dissolved via compulsory strike-off (1 page)
2 July 2002First Gazette notice for compulsory strike-off (1 page)
13 February 2001Secretary resigned;director resigned (1 page)
13 February 2001New secretary appointed;new director appointed (2 pages)
13 February 2001Registered office changed on 13/02/01 from: 21 holborn viaduct london EC1A 2AT (1 page)
24 January 2001Director's particulars changed (1 page)
24 January 2001Return made up to 05/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 June 2000Ad 05/06/00--------- £ si [email protected]=505 £ ic 100/605 (2 pages)
16 April 2000Accounting reference date extended from 31/01/01 to 30/06/01 (1 page)
16 April 2000Registered office changed on 16/04/00 from: 49 evershot road london N4 3DG (1 page)
29 March 2000Director resigned (1 page)
29 March 2000New director appointed (2 pages)
5 January 2000Incorporation (19 pages)