Company NameFd Warehouse Limited
Company StatusDissolved
Company Number04366291
CategoryPrivate Limited Company
Incorporation Date4 February 2002(22 years, 3 months ago)
Dissolution Date2 August 2005 (18 years, 9 months ago)
Previous NameDrinks Warehouse 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 NameMr Mehdi Samyani
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2002(1 week after company formation)
Appointment Duration3 years, 5 months (closed 02 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address359 Park Road
Kingston Upon Thames
Surrey
KT2 5LY
Director NameMohammad Samyani
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2002(1 week after company formation)
Appointment Duration3 years, 5 months (closed 02 August 2005)
RoleCaterer
Correspondence Address117 Latchmer Lane
Kingston Upon Thames
Surrey
KT2 5NX
Secretary NameMr Mehdi Samyani
NationalityBritish
StatusClosed
Appointed01 December 2004(2 years, 10 months after company formation)
Appointment Duration8 months (closed 02 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address359 Park Road
Kingston Upon Thames
Surrey
KT2 5LY
Director NameSiamak Samyani
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2002(1 week after company formation)
Appointment Duration2 years, 9 months (resigned 01 December 2004)
RoleCompany Director
Correspondence Address117 Latchmere Lane
Kingston Upon Thames
Surrey
KT2 5NX
Secretary NameSiamak Samyani
NationalityBritish
StatusResigned
Appointed11 February 2002(1 week after company formation)
Appointment Duration2 years, 9 months (resigned 01 December 2004)
RoleCompany Director
Correspondence Address117 Latchmere Lane
Kingston Upon Thames
Surrey
KT2 5NX
Director NameEAC (Directors) Limited (Corporation)
StatusResigned
Appointed04 February 2002(same day as company formation)
Correspondence AddressSuite 72 Cariocca Business Park
2 Sawley Road
Manchester
M40 8BB
Secretary NameEAC (Secretaries) Limited (Corporation)
StatusResigned
Appointed04 February 2002(same day as company formation)
Correspondence AddressSuite 72 Cariocca Business Park
2 Sawley Road
Manchester
M40 8BB

Location

Registered Address219 Lower Mortlake Road
Richmond
Surrey
TW9 2LN
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardNorth Richmond
Built Up AreaGreater London

Financials

Year2014
Net Worth-£3,308
Cash£17,650
Current Liabilities£67,677

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2005First Gazette notice for voluntary strike-off (1 page)
1 March 2005Application for striking-off (1 page)
12 January 2005Secretary resigned;director resigned (1 page)
12 January 2005New secretary appointed (3 pages)
21 October 2004Director's particulars changed (1 page)
19 February 2004Return made up to 04/02/04; full list of members (6 pages)
9 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
6 May 2003Secretary's particulars changed;director's particulars changed (1 page)
2 May 2003Return made up to 04/02/03; full list of members (6 pages)
22 April 2003Secretary's particulars changed;director's particulars changed (1 page)
22 April 2003Director's particulars changed (1 page)
16 April 2003Company name changed drinks warehouse LIMITED\certificate issued on 16/04/03 (2 pages)
9 March 2003Ad 29/01/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 December 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
9 March 2002New director appointed (2 pages)
22 February 2002New secretary appointed;new director appointed (2 pages)
22 February 2002Registered office changed on 22/02/02 from: cariocca business park 2 sawley road manchester greater manchester M40 8BB (1 page)
22 February 2002New director appointed (2 pages)
11 February 2002Director resigned (1 page)
11 February 2002Secretary resigned (1 page)