Company NameWinechooser Limited
Company StatusDissolved
Company Number03910473
CategoryPrivate Limited Company
Incorporation Date20 January 2000(24 years, 3 months ago)
Dissolution Date14 July 2009 (14 years, 9 months ago)
Previous NameWine Chooser Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5117Agents in food, drink & tobacco
SIC 46170Agents involved in the sale of food, beverages and tobacco

Directors

Director NameRichard John Piggott
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2000(same day as company formation)
RoleWine Consultant
Correspondence Address12 Gentle Street
Frome
Somerset
BA11 1JA
Secretary NameElla Jocelyn Macpherson
NationalityBritish
StatusClosed
Appointed20 January 2000(same day as company formation)
RoleProduction Coordinator
Correspondence Address12 Gentle Street
Frome
Somerset
BA11 1JA
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed20 January 2000(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed20 January 2000(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Location

Registered Address24 Tudor Close
Woodford Green
Essex
IG8 0LF
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardMonkhams
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth-£25,683
Cash£2,923
Current Liabilities£33,500

Accounts

Latest Accounts31 January 2008 (16 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

14 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2009First Gazette notice for voluntary strike-off (1 page)
18 March 2009Application for striking-off (1 page)
17 June 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
13 February 2008Return made up to 20/01/08; full list of members (2 pages)
23 May 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
15 February 2007Return made up to 20/01/07; full list of members (2 pages)
30 August 2006Registered office changed on 30/08/06 from: haslers old station road loughton essex IG10 4PL (1 page)
19 July 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
24 May 2006Director's particulars changed (1 page)
24 May 2006Return made up to 20/01/06; full list of members (2 pages)
24 May 2006Secretary's particulars changed (1 page)
5 August 2005Registered office changed on 05/08/05 from: 60 welbeck street london W1G 9BH (1 page)
16 May 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
27 January 2005Return made up to 20/01/05; full list of members (6 pages)
3 June 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
22 January 2004Return made up to 20/01/04; full list of members (6 pages)
4 August 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
20 January 2003Return made up to 20/01/03; full list of members (6 pages)
4 July 2002Total exemption small company accounts made up to 31 January 2002 (8 pages)
21 January 2002Return made up to 20/01/02; full list of members
  • 363(287) ‐ Registered office changed on 21/01/02
(6 pages)
16 November 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
25 January 2001Resolutions
  • (W)ELRES ‐ S366A disp holding agm 19/01/01
(1 page)
25 January 2001Resolutions
  • (W)ELRES ‐ S386 dis app auds 19/01/01
(1 page)
25 January 2001Resolutions
  • (W)ELRES ‐ S252 disp laying acc 19/01/01
(1 page)
25 January 2001Return made up to 20/01/01; full list of members (5 pages)
25 January 2001Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 19/01/01
(1 page)
29 March 2000Company name changed wine chooser LIMITED\certificate issued on 30/03/00 (2 pages)
8 February 2000Registered office changed on 08/02/00 from: 83 leonard street london EC2A 4QS (1 page)
8 February 2000New secretary appointed (2 pages)
8 February 2000Secretary resigned (1 page)
8 February 2000New director appointed (2 pages)
8 February 2000Director resigned (1 page)
20 January 2000Incorporation (16 pages)