Company NameMade Vintners Limited
Company StatusDissolved
Company Number05464422
CategoryPrivate Limited Company
Incorporation Date26 May 2005(18 years, 11 months ago)
Dissolution Date7 June 2011 (12 years, 11 months ago)
Previous NameNew Islington Investments Limited

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

Directors

Director NameMark Edward Adams
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed26 May 2005(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address49 Collingwood Street
Dundee
Tayside
DD5 2UF
Scotland
Secretary NameMark Edward Adams
NationalityBritish
StatusClosed
Appointed26 May 2005(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address49 Collingwood Street
Dundee
Tayside
DD5 2UF
Scotland
Director NameDavid Conen De Massey
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Croft
South Downs Drive
Hale
Cheshire
WA14 3HR

Location

Registered AddressMalta House
36-38 Piccadilly
London
W1J 0DP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£40,250

Accounts

Latest Accounts30 September 2009 (14 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

7 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2011First Gazette notice for voluntary strike-off (1 page)
22 February 2011First Gazette notice for voluntary strike-off (1 page)
11 February 2011Application to strike the company off the register (3 pages)
11 February 2011Application to strike the company off the register (3 pages)
23 June 2010Company name changed new islington investments LIMITED\certificate issued on 23/06/10
  • CONNOT ‐ Change of name notice
(3 pages)
23 June 2010Company name changed new islington investments LIMITED\certificate issued on 23/06/10
  • CONNOT ‐
(3 pages)
17 June 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-14
(1 page)
17 June 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-14
(1 page)
15 June 2010Annual return made up to 26 May 2010 with a full list of shareholders
Statement of capital on 2010-06-15
  • GBP 40,250
(4 pages)
15 June 2010Registered office address changed from April Cottage Cherville Lane Bramling Canterbury CT3 1LZ on 15 June 2010 (1 page)
15 June 2010Registered office address changed from April Cottage Cherville Lane Bramling Canterbury CT3 1LZ on 15 June 2010 (1 page)
15 June 2010Annual return made up to 26 May 2010 with a full list of shareholders
Statement of capital on 2010-06-15
  • GBP 40,250
(4 pages)
14 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
14 June 2010Director's details changed for Mark Edward Adams on 2 October 2009 (2 pages)
14 June 2010Director's details changed for Mark Edward Adams on 2 October 2009 (2 pages)
14 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
14 June 2010Director's details changed for Mark Edward Adams on 2 October 2009 (2 pages)
23 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
23 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
10 June 2009Appointment terminated director david de massey (1 page)
10 June 2009Appointment Terminated Director david de massey (1 page)
27 May 2009Registered office changed on 27/05/2009 from ddm partners, 18 albemarle street, london greater london W1S 4HR (1 page)
27 May 2009Registered office changed on 27/05/2009 from ddm partners, 18 albemarle street, london greater london W1S 4HR (1 page)
27 May 2009Return made up to 26/05/09; full list of members (4 pages)
27 May 2009Return made up to 26/05/09; full list of members (4 pages)
30 June 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
30 June 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
26 May 2008Return made up to 26/05/08; full list of members (4 pages)
26 May 2008Return made up to 26/05/08; full list of members (4 pages)
20 November 2007Registered office changed on 20/11/07 from: 76 warwick gardens london greater london W14 8PP (1 page)
20 November 2007Registered office changed on 20/11/07 from: 76 warwick gardens london greater london W14 8PP (1 page)
30 May 2007Return made up to 26/05/07; full list of members (3 pages)
30 May 2007Return made up to 26/05/07; full list of members (3 pages)
29 May 2007Secretary's particulars changed;director's particulars changed (1 page)
29 May 2007Secretary's particulars changed;director's particulars changed (1 page)
9 March 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
9 March 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
27 February 2007Registered office changed on 27/02/07 from: 71 philbeach gardens london greater london SW5 9EY (1 page)
27 February 2007Registered office changed on 27/02/07 from: 71 philbeach gardens london greater london SW5 9EY (1 page)
30 May 2006Return made up to 26/05/06; full list of members (3 pages)
30 May 2006Return made up to 26/05/06; full list of members (3 pages)
9 June 2005Accounting reference date extended from 31/05/06 to 30/09/06 (1 page)
9 June 2005Accounting reference date extended from 31/05/06 to 30/09/06 (1 page)
26 May 2005Incorporation (21 pages)