Company NameThe Half Bottle Wine Company Limited
Company StatusDissolved
Company Number05754864
CategoryPrivate Limited Company
Incorporation Date24 March 2006(18 years, 1 month ago)
Dissolution Date15 September 2009 (14 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores

Directors

Director NameMr Edward Joseph Shanaphy Jr
Date of BirthMarch 1969 (Born 55 years ago)
NationalityAmerican
StatusClosed
Appointed24 March 2006(same day as company formation)
RoleMarketing
Correspondence AddressFlat 5 9 Lindfield Gardens
London
NW3 6PX
Director NameMr Peter John Sherrard
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2006(same day as company formation)
RoleAdvertising Agent
Country of ResidenceUnited Kingdom
Correspondence AddressGrange Farm House
Grange Farm Long Lane
Newbury
Berkshire
RG14 2TF
Secretary NameMr Edward Joseph Shanaphy Jr
NationalityAmerican
StatusClosed
Appointed24 March 2006(same day as company formation)
RoleMarketing
Correspondence AddressFlat 5 9 Lindfield Gardens
London
NW3 6PX
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed24 March 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed24 March 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressC/O Thorne Lancaster Parker
Aldwych House
81 Aldwych
London
WC2B 4HN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Turnover£10,071
Gross Profit£2,112
Net Worth-£4,404
Cash£2,374
Current Liabilities£16,787

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

15 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
8 April 2008Return made up to 24/03/08; full list of members (4 pages)
8 April 2008Director and secretary's change of particulars / edward shanaphy / 23/04/2007 (1 page)
2 November 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
23 April 2007Return made up to 24/03/07; full list of members (2 pages)
15 June 2006Director's particulars changed (1 page)
10 May 2006New secretary appointed (1 page)
10 May 2006Registered office changed on 10/05/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
10 May 2006New director appointed (1 page)
10 May 2006New director appointed (1 page)
13 April 2006Ad 24/03/06--------- £ si 8@1=8 £ ic 2/10 (2 pages)
29 March 2006Secretary resigned (1 page)
29 March 2006Director resigned (1 page)
24 March 2006Incorporation (16 pages)