Company NamePhilippe Alexander Wines Limited
Company StatusDissolved
Company Number05536871
CategoryPrivate Limited Company
Incorporation Date15 August 2005(18 years, 8 months ago)
Dissolution Date6 August 2013 (10 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5117Agents in food, drink & tobacco
SIC 46170Agents involved in the sale of food, beverages and tobacco

Directors

Director NamePhilippe Alexandre Mouche
Date of BirthJuly 1972 (Born 51 years ago)
NationalityFrench
StatusClosed
Appointed15 August 2005(same day as company formation)
RoleWine Industry
Correspondence Address124b Richmond Hill
Richmond
Surrey
TW10 6RN
Secretary NameMr Jasvinderpal Singh Matharu
NationalityBritish
StatusClosed
Appointed15 August 2005(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressOak Gates 157 Queens Road
Weybridge
Surrey
KT13 0AD
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed15 August 2005(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed15 August 2005(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address76 Broad Street
Teddington
Middlesex
TW11 8QT
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTeddington
Built Up AreaGreater London

Shareholders

2 at 1Philippe Mouche
100.00%
Ordinary

Financials

Year2014
Net Worth-£10,309
Cash£117,768
Current Liabilities£117,551

Accounts

Latest Accounts31 August 2011 (12 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

6 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2013First Gazette notice for voluntary strike-off (1 page)
23 April 2013First Gazette notice for voluntary strike-off (1 page)
12 October 2012Voluntary strike-off action has been suspended (1 page)
12 October 2012Voluntary strike-off action has been suspended (1 page)
18 September 2012First Gazette notice for voluntary strike-off (1 page)
18 September 2012First Gazette notice for voluntary strike-off (1 page)
7 March 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
7 March 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
3 February 2012Voluntary strike-off action has been suspended (1 page)
3 February 2012Voluntary strike-off action has been suspended (1 page)
24 January 2012First Gazette notice for voluntary strike-off (1 page)
24 January 2012First Gazette notice for voluntary strike-off (1 page)
13 January 2012Application to strike the company off the register (3 pages)
13 January 2012Application to strike the company off the register (3 pages)
7 January 2012Compulsory strike-off action has been discontinued (1 page)
7 January 2012Compulsory strike-off action has been discontinued (1 page)
5 January 2012Total exemption small company accounts made up to 31 August 2010 (5 pages)
5 January 2012Total exemption small company accounts made up to 31 August 2010 (5 pages)
29 September 2011Compulsory strike-off action has been suspended (1 page)
29 September 2011Compulsory strike-off action has been suspended (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
12 July 2011Registered office address changed from 56 Houblon Road Richmond Surrey TW10 6DE on 12 July 2011 (2 pages)
12 July 2011Registered office address changed from 56 Houblon Road Richmond Surrey TW10 6DE on 12 July 2011 (2 pages)
15 December 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
15 December 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
6 August 2010Registered office address changed from 124B Richmond Hill Richmond Surrey TW10 6RN on 6 August 2010 (2 pages)
6 August 2010Registered office address changed from 124B Richmond Hill Richmond Surrey TW10 6RN on 6 August 2010 (2 pages)
6 August 2010Registered office address changed from 124B Richmond Hill Richmond Surrey TW10 6RN on 6 August 2010 (2 pages)
16 October 2009Annual return made up to 15 August 2009 with a full list of shareholders (3 pages)
16 October 2009Annual return made up to 15 August 2009 with a full list of shareholders (3 pages)
22 September 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
22 September 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
3 February 2009Return made up to 15/08/08; full list of members (3 pages)
3 February 2009Return made up to 15/08/08; full list of members (3 pages)
1 July 2008Total exemption full accounts made up to 31 August 2007 (8 pages)
1 July 2008Total exemption full accounts made up to 31 August 2007 (8 pages)
4 March 2008Return made up to 15/08/07; full list of members (3 pages)
4 March 2008Return made up to 15/08/07; full list of members (3 pages)
3 September 2007Total exemption full accounts made up to 31 August 2006 (8 pages)
3 September 2007Total exemption full accounts made up to 31 August 2006 (8 pages)
18 October 2006Return made up to 15/08/06; full list of members (6 pages)
18 October 2006Return made up to 15/08/06; full list of members (6 pages)
24 August 2005Registered office changed on 24/08/05 from: 9 perseverance works kingsland road london E2 8DD (1 page)
24 August 2005Director resigned (1 page)
24 August 2005New director appointed (2 pages)
24 August 2005Director resigned (1 page)
24 August 2005New director appointed (2 pages)
24 August 2005Registered office changed on 24/08/05 from: 9 perseverance works kingsland road london E2 8DD (1 page)
24 August 2005New secretary appointed (2 pages)
24 August 2005Secretary resigned (1 page)
24 August 2005New secretary appointed (2 pages)
24 August 2005Secretary resigned (1 page)
15 August 2005Incorporation (12 pages)
15 August 2005Incorporation (12 pages)