Company NameStellenbosch Vineyards Europe Limited
Company StatusDissolved
Company Number04150529
CategoryPrivate Limited Company
Incorporation Date30 January 2001(23 years, 3 months ago)
Dissolution Date1 November 2005 (18 years, 6 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0111Grow cereals & other crops
SIC 01110Growing of cereals (except rice), leguminous crops and oil seeds
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 NameHerman Bohmer
Date of BirthJune 1959 (Born 64 years ago)
NationalityGerman
StatusClosed
Appointed30 January 2001(same day as company formation)
RoleCompany Director
Correspondence Address24 Orange Street
Paarl
7646
South Africa
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed30 January 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed30 January 2001(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 January 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address4 Bramber Court
Bramber Road
London
W14 9PW
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardNorth End
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2004 (19 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

1 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2005First Gazette notice for voluntary strike-off (1 page)
16 June 2005Registered office changed on 16/06/05 from: 20-22 bedford row london WC1R 4JS (1 page)
9 June 2005Application for striking-off (1 page)
7 February 2005Secretary resigned (1 page)
15 November 2004Accounts for a dormant company made up to 30 September 2004 (6 pages)
4 February 2004Return made up to 30/01/04; full list of members (5 pages)
19 December 2003Accounts for a dormant company made up to 30 September 2003 (6 pages)
20 February 2003Return made up to 30/01/03; full list of members (5 pages)
12 December 2002Accounts for a dormant company made up to 30 September 2002 (6 pages)
14 February 2002Return made up to 30/01/02; full list of members (5 pages)
5 February 2002Accounts for a dormant company made up to 30 September 2001 (4 pages)
9 October 2001Registered office changed on 09/10/01 from: 20-22 bedford row london EN3 6QN (1 page)
18 April 2001Accounting reference date shortened from 31/01/02 to 30/09/01 (1 page)
4 April 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 March 2001Secretary resigned (1 page)
15 March 2001New secretary appointed (2 pages)
15 March 2001Director resigned (1 page)
15 March 2001New director appointed (2 pages)
15 March 2001Registered office changed on 15/03/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
30 January 2001Incorporation (14 pages)