Colchester
Essex
CO2 9SA
Director Name | Mr Jeremy Dennis Randall |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 May 2002(same day as company formation) |
Role | Wine Importer |
Country of Residence | United Kingdom |
Correspondence Address | 27 Brownlow Mews London WC1N 2LQ |
Secretary Name | Mr Stephen James Bailey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 June 2003(1 year after company formation) |
Appointment Duration | 7 years, 1 month (closed 10 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Devonshire Road Sutton Surrey SM2 5HQ |
Secretary Name | John Arthur Benns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 2002(same day as company formation) |
Role | Co Secretary |
Country of Residence | England |
Correspondence Address | 10 Lea Walk Harpenden Hertfordshire AL5 4NG |
Director Name | Meyer Padwa |
---|---|
Date of Birth | March 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2002(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 19 April 2005) |
Role | Company Director |
Correspondence Address | 12 Rutland Mews South Knightsbridge London SW7 1NZ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 1 Doughty Street London WC1N 2PH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 September 2008 (15 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
10 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 April 2010 | First Gazette notice for voluntary strike-off (1 page) |
27 April 2010 | First Gazette notice for voluntary strike-off (1 page) |
14 April 2010 | Application to strike the company off the register (3 pages) |
14 April 2010 | Application to strike the company off the register (3 pages) |
28 May 2009 | Return made up to 27/05/09; full list of members (3 pages) |
28 May 2009 | Registered office changed on 28/05/2009 from 18 rosebery avenue london EC1R 4TD (1 page) |
28 May 2009 | Return made up to 27/05/09; full list of members (3 pages) |
28 May 2009 | Registered office changed on 28/05/2009 from 18 rosebery avenue london EC1R 4TD (1 page) |
4 May 2009 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
4 May 2009 | Accounts made up to 30 September 2008 (1 page) |
3 June 2008 | Return made up to 27/05/08; full list of members (3 pages) |
3 June 2008 | Return made up to 27/05/08; full list of members (3 pages) |
27 December 2007 | Accounts made up to 31 March 2007 (2 pages) |
27 December 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
22 November 2007 | Accounting reference date extended from 31/03/08 to 30/09/08 (1 page) |
22 November 2007 | Accounting reference date extended from 31/03/08 to 30/09/08 (1 page) |
4 September 2007 | Registered office changed on 04/09/07 from: 18 rosebery avenue london EC1R 4TD (1 page) |
4 September 2007 | Registered office changed on 04/09/07 from: 18 rosebery avenue london EC1R 4TD (1 page) |
4 September 2007 | Registered office changed on 04/09/07 from: 3 northington street london WC1N 2JE (1 page) |
4 September 2007 | Registered office changed on 04/09/07 from: 3 northington street london WC1N 2JE (1 page) |
5 June 2007 | Return made up to 27/05/07; full list of members (2 pages) |
5 June 2007 | Return made up to 27/05/07; full list of members (2 pages) |
6 February 2007 | Accounts made up to 31 March 2006 (1 page) |
6 February 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
12 June 2006 | Return made up to 27/05/06; full list of members (2 pages) |
12 June 2006 | Return made up to 27/05/06; full list of members (2 pages) |
28 March 2006 | Secretary resigned (1 page) |
28 March 2006 | Secretary resigned (1 page) |
27 March 2006 | Registered office changed on 27/03/06 from: 18 rosebery avenue london EC1R 4TD (1 page) |
27 March 2006 | Registered office changed on 27/03/06 from: 18 rosebery avenue london EC1R 4TD (1 page) |
17 January 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
17 January 2006 | Accounts made up to 31 March 2005 (1 page) |
9 June 2005 | Return made up to 27/05/05; full list of members
|
9 June 2005 | Return made up to 27/05/05; full list of members (8 pages) |
4 February 2005 | Accounts made up to 31 March 2004 (1 page) |
4 February 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
20 July 2004 | Return made up to 27/05/04; full list of members (8 pages) |
20 July 2004 | Return made up to 27/05/04; full list of members
|
1 April 2004 | Company name changed the wine portfolio LIMITED\certificate issued on 01/04/04 (2 pages) |
1 April 2004 | Company name changed the wine portfolio LIMITED\certificate issued on 01/04/04 (2 pages) |
3 December 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
3 December 2003 | Accounts made up to 31 March 2003 (2 pages) |
1 July 2003 | New secretary appointed (1 page) |
1 July 2003 | Return made up to 27/05/03; full list of members (7 pages) |
1 July 2003 | Return made up to 27/05/03; full list of members (7 pages) |
1 July 2003 | New secretary appointed (1 page) |
9 September 2002 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
9 September 2002 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
27 August 2002 | New director appointed (2 pages) |
27 August 2002 | Ad 27/05/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
27 August 2002 | New director appointed (2 pages) |
27 August 2002 | Ad 27/05/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
25 June 2002 | Secretary resigned (1 page) |
25 June 2002 | New director appointed (2 pages) |
25 June 2002 | Director resigned (1 page) |
25 June 2002 | Director resigned (1 page) |
25 June 2002 | New director appointed (2 pages) |
25 June 2002 | New director appointed (2 pages) |
25 June 2002 | Secretary resigned (1 page) |
25 June 2002 | New director appointed (2 pages) |
25 June 2002 | New secretary appointed (2 pages) |
25 June 2002 | New secretary appointed (2 pages) |
27 May 2002 | Incorporation (19 pages) |
27 May 2002 | Incorporation (19 pages) |