Company NameEssex Food & Wine Ltd
Company StatusDissolved
Company Number04424988
CategoryPrivate Limited Company
Incorporation Date25 April 2002(22 years ago)
Dissolution Date21 January 2020 (4 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameBhupendra Mansukhlal Unakat
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2003(11 months, 1 week after company formation)
Appointment Duration16 years, 9 months (closed 21 January 2020)
RoleShop Keeper
Country of ResidenceUnited Kingdom
Correspondence Address28 Essex Road
London
N1 8LN
Secretary NameVarsha Unadkat
NationalityBritish
StatusClosed
Appointed01 April 2003(11 months, 1 week after company formation)
Appointment Duration16 years, 9 months (closed 21 January 2020)
RoleShop Keeper
Correspondence Address28 Essex Road
London
N1 8LN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 April 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 April 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressLangley House Park Road
East Finchley
London
N2 8EY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

50 at £1Bhupen Unadkat
50.00%
Ordinary
50 at £1Varsha Unadkat
50.00%
Ordinary

Financials

Year2014
Turnover£369,460
Gross Profit£70,642
Net Worth-£56,259
Cash£15,217
Current Liabilities£20,125

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

21 January 2014Delivered on: 22 January 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

21 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
5 November 2019First Gazette notice for voluntary strike-off (1 page)
24 October 2019Application to strike the company off the register (3 pages)
27 July 2019Micro company accounts made up to 31 March 2019 (5 pages)
3 May 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
7 November 2018Micro company accounts made up to 31 March 2018 (5 pages)
30 April 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
8 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
8 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
18 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 July 2016Compulsory strike-off action has been discontinued (1 page)
27 July 2016Compulsory strike-off action has been discontinued (1 page)
26 July 2016First Gazette notice for compulsory strike-off (1 page)
26 July 2016First Gazette notice for compulsory strike-off (1 page)
22 July 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 100
(6 pages)
22 July 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 100
(6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 July 2015Director's details changed for Bhupendra Mansukhlal Unakat on 16 July 2015 (2 pages)
16 July 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(4 pages)
16 July 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(4 pages)
16 July 2015Director's details changed for Bhupendra Mansukhlal Unakat on 16 July 2015 (2 pages)
16 July 2015Registered office address changed from Hollymeade Clydesdale Road Braintree Essex CM7 2NX to Langley House Park Road East Finchley London N2 8EY on 16 July 2015 (1 page)
16 July 2015Registered office address changed from Hollymeade Clydesdale Road Braintree Essex CM7 2NX to Langley House Park Road East Finchley London N2 8EY on 16 July 2015 (1 page)
16 July 2015Secretary's details changed for Varsha Unadkat on 16 July 2015 (1 page)
16 July 2015Secretary's details changed for Varsha Unadkat on 16 July 2015 (1 page)
23 December 2014Total exemption full accounts made up to 31 March 2014 (17 pages)
23 December 2014Total exemption full accounts made up to 31 March 2014 (17 pages)
30 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(4 pages)
30 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(4 pages)
22 January 2014Registration of charge 044249880001 (17 pages)
22 January 2014Registration of charge 044249880001 (17 pages)
15 September 2013Total exemption full accounts made up to 31 March 2013 (19 pages)
15 September 2013Total exemption full accounts made up to 31 March 2013 (19 pages)
1 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (4 pages)
1 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (4 pages)
22 December 2012Total exemption full accounts made up to 31 March 2012 (19 pages)
22 December 2012Total exemption full accounts made up to 31 March 2012 (19 pages)
1 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (4 pages)
1 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (4 pages)
23 December 2011Total exemption full accounts made up to 31 March 2011 (20 pages)
23 December 2011Total exemption full accounts made up to 31 March 2011 (20 pages)
9 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (4 pages)
19 January 2011Total exemption full accounts made up to 31 March 2010 (12 pages)
19 January 2011Total exemption full accounts made up to 31 March 2010 (12 pages)
2 June 2010Director's details changed for Bhupendra Mansukhlal Unakat on 25 April 2010 (2 pages)
2 June 2010Annual return made up to 25 April 2010 with a full list of shareholders (4 pages)
2 June 2010Annual return made up to 25 April 2010 with a full list of shareholders (4 pages)
2 June 2010Director's details changed for Bhupendra Mansukhlal Unakat on 25 April 2010 (2 pages)
29 December 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
29 December 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
27 April 2009Return made up to 25/04/09; full list of members (3 pages)
27 April 2009Return made up to 25/04/09; full list of members (3 pages)
4 April 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
4 April 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
6 May 2008Return made up to 25/04/08; full list of members (3 pages)
6 May 2008Return made up to 25/04/08; full list of members (3 pages)
25 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
25 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
23 May 2007Return made up to 25/04/07; full list of members
  • 363(287) ‐ Registered office changed on 23/05/07
(6 pages)
23 May 2007Return made up to 25/04/07; full list of members
  • 363(287) ‐ Registered office changed on 23/05/07
(6 pages)
7 December 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
7 December 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
24 April 2006Return made up to 25/04/06; full list of members (6 pages)
24 April 2006Return made up to 25/04/06; full list of members (6 pages)
6 February 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
6 February 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
21 April 2005Return made up to 25/04/05; full list of members (6 pages)
21 April 2005Return made up to 25/04/05; full list of members (6 pages)
2 December 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
2 December 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
29 April 2004Return made up to 25/04/04; full list of members (6 pages)
29 April 2004Return made up to 25/04/04; full list of members (6 pages)
31 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
31 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
31 January 2004Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
31 January 2004Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
31 January 2004Director's particulars changed (1 page)
31 January 2004Director's particulars changed (1 page)
8 May 2003New director appointed (2 pages)
8 May 2003New secretary appointed (2 pages)
8 May 2003New secretary appointed (2 pages)
8 May 2003New director appointed (2 pages)
8 May 2003Return made up to 25/04/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
8 May 2003Return made up to 25/04/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
25 April 2002Incorporation (16 pages)
25 April 2002Incorporation (16 pages)