Company NameAkshar Wines Limited
Company StatusDissolved
Company Number05847096
CategoryPrivate Limited Company
Incorporation Date15 June 2006(17 years, 10 months ago)
Dissolution Date29 November 2016 (7 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr Chandrakant Kashibhai Patel
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Mitchell Way
Neasden
London
NW10 0PS
Director NameMrs Sunitaben Chandrakant Patel
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Mitchell Way
Neasden
London
NW10 0PS
Secretary NameMrs Sunitaben Chandrakant Patel
NationalityBritish
StatusClosed
Appointed15 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Mitchell Way
Neasden
London
NW10 0PS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 June 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 June 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone020 72632185
Telephone regionLondon

Location

Registered Address26 Highgate Hill
London
N19 5NL
RegionLondon
ConstituencyIslington North
CountyGreater London
WardJunction
Built Up AreaGreater London

Shareholders

50 at £1Mr Chandrakant Kashibhai Patel
50.00%
Ordinary
50 at £1Mrs Sunitaben Chandrakant Patel
50.00%
Ordinary

Financials

Year2014
Net Worth-£94,352
Cash£116
Current Liabilities£102,192

Accounts

Latest Accounts31 October 2014 (9 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

29 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
13 September 2016First Gazette notice for compulsory strike-off (1 page)
22 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
(5 pages)
22 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
15 September 2014Annual return made up to 15 June 2014 with a full list of shareholders (5 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
25 July 2013Total exemption small company accounts made up to 31 October 2012 (9 pages)
8 July 2013Annual return made up to 15 June 2013 with a full list of shareholders
Statement of capital on 2013-07-08
  • GBP 100
(5 pages)
31 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (5 pages)
18 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
5 September 2011Annual return made up to 15 June 2011 with a full list of shareholders (5 pages)
2 September 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
12 April 2011Director's details changed for Chandrakant Kashibhai Patel on 15 June 2010 (2 pages)
12 April 2011Director's details changed for Sunitaben Chandrakant Patel on 15 June 2010 (2 pages)
12 April 2011Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
8 June 2010Compulsory strike-off action has been discontinued (1 page)
7 June 2010Annual return made up to 15 June 2009 with a full list of shareholders (4 pages)
27 April 2010First Gazette notice for compulsory strike-off (1 page)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
17 March 2009Return made up to 15/06/08; full list of members (4 pages)
13 November 2008Return made up to 15/06/07; full list of members (4 pages)
8 February 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
4 December 2007First Gazette notice for compulsory strike-off (1 page)
24 March 2007Registered office changed on 24/03/07 from: greenhill house suite b 184 station road harrow middlesex HA1 2RH (1 page)
19 October 2006Accounting reference date extended from 30/06/07 to 31/10/07 (1 page)
10 July 2006New secretary appointed;new director appointed (2 pages)
30 June 2006Ad 19/06/06--------- £ si 100@1=100 £ ic 1/101 (2 pages)
30 June 2006New director appointed (2 pages)
22 June 2006Director resigned (1 page)
22 June 2006Secretary resigned (1 page)
15 June 2006Incorporation (16 pages)