Company NameF. & E. May Limited
Company StatusDissolved
Company Number04448431
CategoryPrivate Limited Company
Incorporation Date27 May 2002(21 years, 11 months ago)
Dissolution Date10 August 2010 (13 years, 8 months ago)
Previous NameThe Wine Portfolio Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameNeville Roy Evenden
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2002(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Barbour Gardens
Colchester
Essex
CO2 9SA
Director NameMr Jeremy Dennis Randall
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2002(same day as company formation)
RoleWine Importer
Country of ResidenceUnited Kingdom
Correspondence Address27 Brownlow Mews
London
WC1N 2LQ
Secretary NameMr Stephen James Bailey
NationalityBritish
StatusClosed
Appointed16 June 2003(1 year after company formation)
Appointment Duration7 years, 1 month (closed 10 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Devonshire Road
Sutton
Surrey
SM2 5HQ
Secretary NameJohn Arthur Benns
NationalityBritish
StatusResigned
Appointed27 May 2002(same day as company formation)
RoleCo Secretary
Country of ResidenceEngland
Correspondence Address10 Lea Walk
Harpenden
Hertfordshire
AL5 4NG
Director NameMeyer Padwa
Date of BirthMarch 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2002(2 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 19 April 2005)
RoleCompany Director
Correspondence Address12 Rutland Mews South
Knightsbridge
London
SW7 1NZ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed27 May 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed27 May 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address1 Doughty Street
London
WC1N 2PH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 September 2008 (15 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

10 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
10 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
27 April 2010First Gazette notice for voluntary strike-off (1 page)
27 April 2010First Gazette notice for voluntary strike-off (1 page)
14 April 2010Application to strike the company off the register (3 pages)
14 April 2010Application to strike the company off the register (3 pages)
28 May 2009Return made up to 27/05/09; full list of members (3 pages)
28 May 2009Registered office changed on 28/05/2009 from 18 rosebery avenue london EC1R 4TD (1 page)
28 May 2009Return made up to 27/05/09; full list of members (3 pages)
28 May 2009Registered office changed on 28/05/2009 from 18 rosebery avenue london EC1R 4TD (1 page)
4 May 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
4 May 2009Accounts made up to 30 September 2008 (1 page)
3 June 2008Return made up to 27/05/08; full list of members (3 pages)
3 June 2008Return made up to 27/05/08; full list of members (3 pages)
27 December 2007Accounts made up to 31 March 2007 (2 pages)
27 December 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
22 November 2007Accounting reference date extended from 31/03/08 to 30/09/08 (1 page)
22 November 2007Accounting reference date extended from 31/03/08 to 30/09/08 (1 page)
4 September 2007Registered office changed on 04/09/07 from: 18 rosebery avenue london EC1R 4TD (1 page)
4 September 2007Registered office changed on 04/09/07 from: 18 rosebery avenue london EC1R 4TD (1 page)
4 September 2007Registered office changed on 04/09/07 from: 3 northington street london WC1N 2JE (1 page)
4 September 2007Registered office changed on 04/09/07 from: 3 northington street london WC1N 2JE (1 page)
5 June 2007Return made up to 27/05/07; full list of members (2 pages)
5 June 2007Return made up to 27/05/07; full list of members (2 pages)
6 February 2007Accounts made up to 31 March 2006 (1 page)
6 February 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
12 June 2006Return made up to 27/05/06; full list of members (2 pages)
12 June 2006Return made up to 27/05/06; full list of members (2 pages)
28 March 2006Secretary resigned (1 page)
28 March 2006Secretary resigned (1 page)
27 March 2006Registered office changed on 27/03/06 from: 18 rosebery avenue london EC1R 4TD (1 page)
27 March 2006Registered office changed on 27/03/06 from: 18 rosebery avenue london EC1R 4TD (1 page)
17 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
17 January 2006Accounts made up to 31 March 2005 (1 page)
9 June 2005Return made up to 27/05/05; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
9 June 2005Return made up to 27/05/05; full list of members (8 pages)
4 February 2005Accounts made up to 31 March 2004 (1 page)
4 February 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
20 July 2004Return made up to 27/05/04; full list of members (8 pages)
20 July 2004Return made up to 27/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 April 2004Company name changed the wine portfolio LIMITED\certificate issued on 01/04/04 (2 pages)
1 April 2004Company name changed the wine portfolio LIMITED\certificate issued on 01/04/04 (2 pages)
3 December 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
3 December 2003Accounts made up to 31 March 2003 (2 pages)
1 July 2003New secretary appointed (1 page)
1 July 2003Return made up to 27/05/03; full list of members (7 pages)
1 July 2003Return made up to 27/05/03; full list of members (7 pages)
1 July 2003New secretary appointed (1 page)
9 September 2002Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
9 September 2002Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
27 August 2002New director appointed (2 pages)
27 August 2002Ad 27/05/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 August 2002New director appointed (2 pages)
27 August 2002Ad 27/05/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 June 2002Secretary resigned (1 page)
25 June 2002New director appointed (2 pages)
25 June 2002Director resigned (1 page)
25 June 2002Director resigned (1 page)
25 June 2002New director appointed (2 pages)
25 June 2002New director appointed (2 pages)
25 June 2002Secretary resigned (1 page)
25 June 2002New director appointed (2 pages)
25 June 2002New secretary appointed (2 pages)
25 June 2002New secretary appointed (2 pages)
27 May 2002Incorporation (19 pages)
27 May 2002Incorporation (19 pages)