Company NameThe Wine Warehouse Limited
Company StatusDissolved
Company Number04826260
CategoryPrivate Limited Company
Incorporation Date9 July 2003(20 years, 10 months ago)
Dissolution Date6 March 2007 (17 years, 2 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

Directors

Director NameMagdaline Kachi Agwu
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2003(same day as company formation)
RoleBuiness Person
Correspondence Address32a De Beauvoir Road
London
N1 5SU
Secretary NameMichael Ntochukwu
NationalityBritish
StatusClosed
Appointed09 September 2003(2 months after company formation)
Appointment Duration3 years, 5 months (closed 06 March 2007)
RoleCompany Director
Correspondence Address469 Lincoln Road
Enfield
Middlesex
EN3 4AQ
Secretary NamePaulina Poczesny
NationalityBritish
StatusResigned
Appointed09 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address31 Ranelagh Road
London
N15 3JW
Director NameWestpoint & Merk Office Services Ltd (Corporation)
StatusResigned
Appointed09 July 2003(same day as company formation)
Correspondence Address56 Gloucester Road
Suite 164
London
SW7 4UB
Secretary NameCromwell Secretarial Services Ltd (Corporation)
StatusResigned
Appointed09 July 2003(same day as company formation)
Correspondence AddressSuite 164
56 Gloucester Road
London
SW7 4UB

Location

Registered Address80 West Green Road
London
N15 5NS
RegionLondon
ConstituencyTottenham
CountyGreater London
WardTottenham Green
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

6 March 2007Final Gazette dissolved via compulsory strike-off (1 page)
21 November 2006First Gazette notice for compulsory strike-off (1 page)
27 October 2004Return made up to 09/07/04; full list of members (7 pages)
19 October 2004New secretary appointed (2 pages)
8 October 2003Secretary resigned (1 page)
26 September 2003Registered office changed on 26/09/03 from: suite 164 56 gloucester road london SW7 4UB (1 page)
22 July 2003New secretary appointed (2 pages)
22 July 2003New director appointed (2 pages)
22 July 2003Director resigned (1 page)
22 July 2003Secretary resigned (1 page)