Company NameNigel Baring Wines Ltd
Company StatusDissolved
Company Number04054002
CategoryPrivate Limited Company
Incorporation Date16 August 2000(23 years, 8 months ago)
Dissolution Date28 April 2015 (9 years ago)
Previous NameCrownrose Investments Ltd

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 NameNigel Baring
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2001(4 months, 2 weeks after company formation)
Appointment Duration14 years, 3 months (closed 28 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArdington House
Ardington
Wantage
Oxfordshire
OX12 8PY
Secretary NameMr Daniel Bendette Gance
NationalityBritish
StatusClosed
Appointed01 January 2001(4 months, 2 weeks after company formation)
Appointment Duration14 years, 3 months (closed 28 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 St Marys Crescent
London
NW4 4LH
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed16 August 2000(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed16 August 2000(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ

Location

Registered Address50 St. Marys Crescent
London
NW4 4LH
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1000 at £1Nigel Baring
100.00%
Ordinary

Financials

Year2014
Net Worth-£9,344
Cash£3,000
Current Liabilities£33,225

Accounts

Latest Accounts31 August 2010 (13 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

28 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
13 January 2015First Gazette notice for voluntary strike-off (1 page)
13 January 2015First Gazette notice for voluntary strike-off (1 page)
1 July 2014Voluntary strike-off action has been suspended (1 page)
1 July 2014Voluntary strike-off action has been suspended (1 page)
13 May 2014First Gazette notice for voluntary strike-off (1 page)
13 May 2014First Gazette notice for voluntary strike-off (1 page)
26 October 2013Voluntary strike-off action has been suspended (1 page)
26 October 2013Voluntary strike-off action has been suspended (1 page)
3 September 2013First Gazette notice for voluntary strike-off (1 page)
3 September 2013First Gazette notice for voluntary strike-off (1 page)
7 September 2012Voluntary strike-off action has been suspended (1 page)
7 September 2012Voluntary strike-off action has been suspended (1 page)
7 August 2012First Gazette notice for voluntary strike-off (1 page)
7 August 2012First Gazette notice for voluntary strike-off (1 page)
27 July 2012Application to strike the company off the register (3 pages)
27 July 2012Application to strike the company off the register (3 pages)
7 August 2011Annual return made up to 31 July 2011 with a full list of shareholders
Statement of capital on 2011-08-07
  • GBP 1,000
(4 pages)
7 August 2011Annual return made up to 31 July 2011 with a full list of shareholders
Statement of capital on 2011-08-07
  • GBP 1,000
(4 pages)
3 June 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
3 June 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
5 August 2010Director's details changed for Nigel Baring on 31 July 2010 (2 pages)
5 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
5 August 2010Director's details changed for Nigel Baring on 31 July 2010 (2 pages)
5 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
11 November 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
11 November 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
26 September 2009Compulsory strike-off action has been discontinued (1 page)
26 September 2009Compulsory strike-off action has been discontinued (1 page)
23 September 2009Return made up to 31/07/09; full list of members (3 pages)
23 September 2009Return made up to 31/07/09; full list of members (3 pages)
30 December 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
30 December 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
4 September 2008Return made up to 31/07/08; full list of members (3 pages)
4 September 2008Return made up to 31/07/08; full list of members (3 pages)
2 August 2007Return made up to 31/07/07; full list of members (2 pages)
2 August 2007Return made up to 31/07/07; full list of members (2 pages)
26 September 2006Return made up to 31/07/06; full list of members (2 pages)
26 September 2006Return made up to 31/07/06; full list of members (2 pages)
6 July 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
6 July 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
8 August 2005Secretary's particulars changed (1 page)
8 August 2005Registered office changed on 08/08/05 from: 5 howard walk london N2 0HB (1 page)
8 August 2005Return made up to 31/07/05; full list of members (2 pages)
8 August 2005Return made up to 31/07/05; full list of members (2 pages)
8 August 2005Registered office changed on 08/08/05 from: 5 howard walk london N2 0HB (1 page)
8 August 2005Secretary's particulars changed (1 page)
26 July 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
26 July 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
17 September 2004Return made up to 31/07/04; full list of members (6 pages)
17 September 2004Return made up to 31/07/04; full list of members (6 pages)
5 July 2004Accounts made up to 31 August 2003 (5 pages)
5 July 2004Accounts made up to 31 August 2003 (5 pages)
13 May 2004Particulars of mortgage/charge (7 pages)
13 May 2004Particulars of mortgage/charge (7 pages)
9 August 2003Return made up to 31/07/03; full list of members (6 pages)
9 August 2003Return made up to 31/07/03; full list of members (6 pages)
2 July 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
2 July 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
4 August 2002Return made up to 02/08/02; full list of members (6 pages)
4 August 2002Return made up to 02/08/02; full list of members (6 pages)
25 June 2002Accounts made up to 31 August 2001 (5 pages)
25 June 2002Accounts made up to 31 August 2001 (5 pages)
20 August 2001Return made up to 02/08/01; full list of members (6 pages)
20 August 2001Return made up to 02/08/01; full list of members (6 pages)
12 June 2001New secretary appointed (2 pages)
12 June 2001New secretary appointed (2 pages)
23 March 2001Ad 01/01/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
23 March 2001Ad 01/01/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
13 March 2001New director appointed (2 pages)
13 March 2001New director appointed (2 pages)
12 January 2001Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
12 January 2001Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
12 January 2001Registered office changed on 12/01/01 from: 81A corbets tey road upminster essex RM14 2AJ (1 page)
12 January 2001Registered office changed on 12/01/01 from: 81A corbets tey road upminster essex RM14 2AJ (1 page)
12 January 2001Director resigned (1 page)
12 January 2001Secretary resigned (1 page)
12 January 2001Director resigned (1 page)
12 January 2001Secretary resigned (1 page)
22 December 2000Company name changed crownrose investments LTD\certificate issued on 27/12/00 (2 pages)
22 December 2000Company name changed crownrose investments LTD\certificate issued on 27/12/00 (2 pages)
16 August 2000Incorporation (14 pages)
16 August 2000Incorporation (14 pages)