Company NameNew Old Wines Limited
Company StatusDissolved
Company Number04095670
CategoryPrivate Limited Company
Incorporation Date24 October 2000(23 years, 6 months ago)
Dissolution Date25 April 2006 (18 years ago)
Previous NameBLA 958 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 NameMarie Therese Dubuc
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityFrench
StatusClosed
Appointed04 April 2001(5 months, 1 week after company formation)
Appointment Duration5 years (closed 25 April 2006)
RoleCompany Director
Correspondence AddressChateau Du Tariquet
Eauze
France
32800
Foreign
Director NameRemy Grasa
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityFrench
StatusClosed
Appointed04 April 2001(5 months, 1 week after company formation)
Appointment Duration5 years (closed 25 April 2006)
RoleTechnician
Correspondence AddressChateau La Hitaire
32800 Eauze
France
Secretary NameMr Marcus Francis Rebuck
NationalityBritish
StatusClosed
Appointed01 March 2002(1 year, 4 months after company formation)
Appointment Duration4 years, 1 month (closed 25 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3a Hendon Avenue
London
N3 1UL
Director NameBlandy Nominees Limited (Corporation)
StatusResigned
Appointed24 October 2000(same day as company formation)
Correspondence Address1 Friar Street
Reading
Berkshire
RG1 1DA
Secretary NameBlandy Services Limited (Corporation)
StatusResigned
Appointed24 October 2000(same day as company formation)
Correspondence AddressOne Friar Street
Reading
Berkshire
RG1 1DA

Location

Registered Address1st Floor 21 Dartmouth Street
Westminster
London
SW1H 9BP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

25 April 2006Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2006First Gazette notice for compulsory strike-off (1 page)
28 June 2005Strike-off action suspended (1 page)
28 July 2004Total exemption small company accounts made up to 31 December 2002 (4 pages)
3 November 2003Delivery ext'd 3 mth 31/12/02 (1 page)
29 October 2003Return made up to 24/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 May 2003Return made up to 24/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 November 2002Secretary's particulars changed (1 page)
24 September 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
29 May 2002Registered office changed on 29/05/02 from: one friar street reading berkshire RG1 1DA (1 page)
29 May 2002New secretary appointed (2 pages)
29 May 2002Secretary resigned (1 page)
24 April 2002Secretary resigned (1 page)
10 December 2001Return made up to 24/10/01; full list of members (6 pages)
18 October 2001Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
16 May 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 April 2001Director resigned (1 page)
11 April 2001New director appointed (2 pages)
11 April 2001New director appointed (2 pages)
12 March 2001Nc inc already adjusted 19/01/01 (1 page)
1 March 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(10 pages)
23 February 2001Company name changed bla 958 LIMITED\certificate issued on 23/02/01 (2 pages)