Company NameVitis Vintage Ltd
Company StatusDissolved
Company Number03920514
CategoryPrivate Limited Company
Incorporation Date7 February 2000(24 years, 3 months ago)
Dissolution Date22 April 2003 (21 years, 1 month ago)
Previous NameHackremco (No.1612) 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 NameMaxime Georges Rene Guillaume Bontoux
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityFrench
StatusClosed
Appointed02 March 2000(3 weeks, 3 days after company formation)
Appointment Duration3 years, 1 month (closed 22 April 2003)
RoleWine Producer Trader
Correspondence AddressRue Joseph Gorin 37
Kain
7540 Belgique
Secretary NameVirginie Clausen
NationalityFrench
StatusClosed
Appointed01 January 2002(1 year, 10 months after company formation)
Appointment Duration1 year, 3 months (closed 22 April 2003)
RoleCompany Director
Correspondence Address15 Vineyard Hill Road
London
SW19 7ZL
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed07 February 2000(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed07 February 2000(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ

Location

Registered Address45 Doughty Street
London
WC1N 2LR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£38,233
Cash£888
Current Liabilities£39,121

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

22 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
7 January 2003First Gazette notice for voluntary strike-off (1 page)
30 November 2002New secretary appointed (2 pages)
27 November 2002Application for striking-off (1 page)
31 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
29 May 2002Return made up to 07/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 April 2002Secretary resigned (1 page)
11 December 2001Registered office changed on 11/12/01 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page)
21 November 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
26 February 2001Return made up to 07/02/01; full list of members (5 pages)
13 April 2000New director appointed (2 pages)
8 March 2000Memorandum and Articles of Association (6 pages)
8 March 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 02/02/00
(1 page)
8 March 2000Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
8 March 2000Director resigned (2 pages)
8 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
2 March 2000Company name changed hackremco (no.1612) LIMITED\certificate issued on 02/03/00 (3 pages)