Company NameWine & Other Limited
Company StatusDissolved
Company Number04564574
CategoryPrivate Limited Company
Incorporation Date16 October 2002(21 years, 6 months ago)
Dissolution Date1 May 2007 (17 years ago)
Previous NameTempleco 587 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSimone Cabras
Date of BirthMarch 1976 (Born 48 years ago)
NationalityItalian
StatusClosed
Appointed20 November 2002(1 month after company formation)
Appointment Duration4 years, 5 months (closed 01 May 2007)
RoleCompany Director
Correspondence AddressFlat 2
405 Holloway Road
London
N7 6HJ
Secretary NameSimone Cabras
NationalityItalian
StatusClosed
Appointed01 May 2006(3 years, 6 months after company formation)
Appointment Duration1 year (closed 01 May 2007)
RoleCompany Director
Correspondence AddressFlat 2
405 Holloway Road
London
N7 6HJ
Director NameMarco Ginepro
Date of BirthDecember 1967 (Born 56 years ago)
NationalityItalian
StatusResigned
Appointed20 November 2002(1 month after company formation)
Appointment Duration1 year, 3 months (resigned 08 March 2004)
RoleCompany Director
Correspondence AddressVia Massaia 78
A Scala 3 Casale Monferrato
Alessandria
15033
Italy
Director NameMarco Rossaro
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityItalian
StatusResigned
Appointed20 November 2002(1 month after company formation)
Appointment Duration1 year, 1 month (resigned 01 January 2004)
RoleCompany Director
Correspondence AddressCascina Minerva 1b
Rosignano Monferrato 15030
Alessandria
Italy
Secretary NameMonica Biazzo
NationalityBritish
StatusResigned
Appointed15 October 2003(12 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 May 2006)
RoleCompany Director
Correspondence Address53 1 Dalmeny Avenue
London
N7 0LD
Director NameRoberto D'Onofrio
Date of BirthJuly 1978 (Born 45 years ago)
NationalityItalian
StatusResigned
Appointed02 January 2004(1 year, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 February 2006)
RoleCompany Director
Correspondence AddressFlat 7
17 Sinclair Road
London
W14 0NS
Director NameCorrado Bonino
Date of BirthMay 1964 (Born 60 years ago)
NationalityItalian
StatusResigned
Appointed11 February 2006(3 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 November 2006)
RoleDirector/Business
Correspondence AddressVia E Duse 5
Carmagiola
10022
Italy
Director NameTemple Direct Limited (Corporation)
StatusResigned
Appointed16 October 2002(same day as company formation)
Correspondence Address16 Old Bailey
London
EC4M 7EG
Secretary NameTemple Secretarial Limited (Corporation)
StatusResigned
Appointed16 October 2002(same day as company formation)
Correspondence Address16 Old Bailey
London
EC4M 7EG

Location

Registered Address4 Westpoint Trading Estate
Alliance Road
London
W3 0RA
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London

Financials

Year2014
Net Worth-£11,343
Cash£1,806
Current Liabilities£32,077

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

1 May 2007Final Gazette dissolved via voluntary strike-off (1 page)
16 January 2007First Gazette notice for voluntary strike-off (1 page)
29 November 2006Application for striking-off (1 page)
28 November 2006Director resigned (1 page)
16 November 2006Return made up to 16/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 June 2006New secretary appointed (1 page)
7 June 2006Secretary resigned (1 page)
20 February 2006Director resigned (1 page)
20 February 2006New director appointed (1 page)
25 October 2005Return made up to 16/10/05; full list of members (7 pages)
14 October 2005Ad 30/09/05--------- £ si 997@1=997 £ ic 3/1000 (2 pages)
20 July 2005Registered office changed on 20/07/05 from: flat 7 17 sinclair road london W14 0NS (1 page)
19 April 2005Registered office changed on 19/04/05 from: 59 marloes road london W8 6LE (1 page)
19 April 2005Director's particulars changed (1 page)
16 November 2004Return made up to 16/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 16/11/04
(7 pages)
5 August 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
30 March 2004New director appointed (2 pages)
18 March 2004Director resigned (1 page)
18 March 2004Director resigned (1 page)
29 January 2004Return made up to 16/10/03; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 December 2003New secretary appointed (2 pages)
16 December 2003Registered office changed on 16/12/03 from: 16 old bailey london EC4M 7EG (1 page)
16 December 2003Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
16 December 2003Secretary resigned (1 page)
24 October 2003Return made up to 16/10/03; full list of members (7 pages)
27 November 2002New director appointed (2 pages)
27 November 2002New director appointed (2 pages)
27 November 2002Ad 20/11/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
27 November 2002Director resigned (1 page)
27 November 2002New director appointed (2 pages)
16 October 2002Incorporation (16 pages)