Company NameHermitage Fine Wines Limited
Company StatusDissolved
Company Number05129483
CategoryPrivate Limited Company
Incorporation Date17 May 2004(19 years, 11 months ago)
Dissolution Date19 February 2008 (16 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameKhoon Peng Soo Hoo
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityMalaysian
StatusClosed
Appointed15 November 2004(6 months after company formation)
Appointment Duration3 years, 3 months (closed 19 February 2008)
RoleAccountant
Correspondence Address7 Bouverie Place
London
W2 1RB
Director NameHuns Biltoo
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityMauritian
StatusClosed
Appointed03 May 2005(11 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (closed 19 February 2008)
RoleAccountant
Correspondence Address161 Macmillan Way
Church Lane
London
SW17 6AU
Director NameArnaud Compas
Date of BirthApril 1974 (Born 50 years ago)
NationalityFrench
StatusResigned
Appointed17 May 2004(same day as company formation)
RoleMerchant
Correspondence Address262c Colney Hatch Lane
London
N10 1BD
Secretary NameKenneth Soon Seng Chue
NationalityBritish
StatusResigned
Appointed17 May 2004(same day as company formation)
RoleCompany Director
Correspondence Address7 Bouverie Place
Paddington
London
W2 1RB

Location

Registered Address7 Bouverie Place
Paddington London
W2 1RB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2005 (18 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

19 February 2008Final Gazette dissolved via compulsory strike-off (1 page)
6 November 2007First Gazette notice for compulsory strike-off (1 page)
4 May 2007Secretary resigned (1 page)
19 June 2006Return made up to 17/05/06; full list of members (7 pages)
14 March 2006Total exemption small company accounts made up to 31 May 2005 (1 page)
31 May 2005New director appointed (2 pages)
13 April 2005Director resigned (1 page)
24 November 2004New director appointed (2 pages)
16 June 2004Director's particulars changed (1 page)
17 May 2004Incorporation (9 pages)