Company NameWineflow Limited
Company StatusDissolved
Company Number05396414
CategoryPrivate Limited Company
Incorporation Date17 March 2005(19 years, 1 month ago)
Dissolution Date31 October 2017 (6 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Stephen Paul Jarrett
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2005(same day as company formation)
RoleCeo Worldflow
Country of ResidenceEngland
Correspondence Address28 Ely Place
3rd Floor
London
EC1N 6TD
Secretary NameMr Thomas Rory St John Meadows
NationalityBritish
StatusClosed
Appointed17 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Monks Horton Way
St. Albans
Hertfordshire
AL1 4HA
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Director NameHayden Calvin Wood
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2005(same day as company formation)
RoleChartered Accountant
Correspondence Address27b Melford Road
London
E17 7EN
Director NameRuth Jarrett
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2005(same day as company formation)
RoleManageress
Country of ResidenceUnited Kingdom
Correspondence Address28 Ely Place
3rd Floor
London
EC1N 6TD
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed17 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered Address28 Ely Place
3rd Floor
London
EC1N 6TD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

50 at £1Ruth Jarrett
50.00%
Ordinary
50 at £1Steve Jarrett
50.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

31 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
31 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2017First Gazette notice for voluntary strike-off (1 page)
15 August 2017First Gazette notice for voluntary strike-off (1 page)
7 August 2017Application to strike the company off the register (3 pages)
7 August 2017Application to strike the company off the register (3 pages)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
24 July 2017Termination of appointment of Ruth Jarrett as a director on 31 December 2016 (1 page)
24 July 2017Cessation of Ruth Jarrett as a person with significant control on 31 December 2016 (1 page)
24 July 2017Cessation of Ruth Jarrett as a person with significant control on 31 December 2016 (1 page)
24 July 2017Termination of appointment of Ruth Jarrett as a director on 31 December 2016 (1 page)
24 July 2017Cessation of Ruth Jarrett as a person with significant control on 24 July 2017 (1 page)
1 April 2017Compulsory strike-off action has been discontinued (1 page)
1 April 2017Compulsory strike-off action has been discontinued (1 page)
29 March 2017Confirmation statement made on 17 March 2017 with updates (6 pages)
29 March 2017Confirmation statement made on 17 March 2017 with updates (6 pages)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
17 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(4 pages)
17 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(4 pages)
1 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
1 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
17 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(4 pages)
17 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(4 pages)
16 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
16 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
10 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(4 pages)
10 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(4 pages)
3 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
3 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
18 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (4 pages)
18 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (4 pages)
21 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
21 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
9 May 2012Annual return made up to 17 March 2012 with a full list of shareholders (4 pages)
9 May 2012Annual return made up to 17 March 2012 with a full list of shareholders (4 pages)
30 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
30 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
17 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (4 pages)
17 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (4 pages)
16 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
16 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
23 March 2010Director's details changed for Ruth Jarrett on 1 October 2009 (2 pages)
23 March 2010Secretary's details changed for Mr Thomas Rory St John Meadows on 1 October 2009 (1 page)
23 March 2010Director's details changed for Ruth Jarrett on 1 October 2009 (2 pages)
23 March 2010Director's details changed for Ruth Jarrett on 1 October 2009 (2 pages)
23 March 2010Director's details changed for Steve Jarrett on 1 October 2009 (2 pages)
23 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
23 March 2010Secretary's details changed for Mr Thomas Rory St John Meadows on 1 October 2009 (1 page)
23 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
23 March 2010Secretary's details changed for Mr Thomas Rory St John Meadows on 1 October 2009 (1 page)
23 March 2010Director's details changed for Steve Jarrett on 1 October 2009 (2 pages)
4 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
4 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
2 April 2009Return made up to 17/03/09; full list of members (4 pages)
2 April 2009Return made up to 17/03/09; full list of members (4 pages)
2 February 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
2 February 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
30 June 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
30 June 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
28 May 2008Return made up to 17/03/08; full list of members (4 pages)
28 May 2008Return made up to 17/03/08; full list of members (4 pages)
16 May 2007Return made up to 17/03/07; full list of members (2 pages)
16 May 2007Return made up to 17/03/07; full list of members (2 pages)
22 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
22 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
18 May 2006Return made up to 17/03/06; full list of members (2 pages)
18 May 2006Director resigned (1 page)
18 May 2006Director resigned (1 page)
18 May 2006Return made up to 17/03/06; full list of members (2 pages)
2 August 2005Registered office changed on 02/08/05 from: 39 cloth fair london EC1A 7NR (1 page)
2 August 2005Registered office changed on 02/08/05 from: 39 cloth fair london EC1A 7NR (1 page)
14 April 2005New director appointed (2 pages)
14 April 2005Ad 17/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 April 2005New director appointed (2 pages)
14 April 2005Ad 17/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 April 2005New director appointed (2 pages)
14 April 2005New director appointed (2 pages)
30 March 2005Director resigned (1 page)
30 March 2005Secretary resigned (1 page)
30 March 2005Registered office changed on 30/03/05 from: 16 st john street london EC1M 4NT (1 page)
30 March 2005Secretary resigned (1 page)
30 March 2005Director resigned (1 page)
30 March 2005New director appointed (2 pages)
30 March 2005New secretary appointed (2 pages)
30 March 2005Registered office changed on 30/03/05 from: 16 st john street london EC1M 4NT (1 page)
30 March 2005New secretary appointed (2 pages)
30 March 2005New director appointed (2 pages)
17 March 2005Incorporation (14 pages)
17 March 2005Incorporation (14 pages)