Company NameUK Sommeliers Ltd
Company StatusDissolved
Company Number06126240
CategoryPrivate Limited Company
Incorporation Date23 February 2007(17 years, 2 months ago)
Dissolution Date23 April 2019 (5 years ago)
Previous NameItalian Sommeliers (UK) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Andrea Rinaldi
Date of BirthOctober 1964 (Born 59 years ago)
NationalityItalian
StatusClosed
Appointed23 February 2007(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address11 Flat 4, Montpelier Road
London
W5 2QP
Secretary NameGiovanna Saba
NationalityBritish
StatusResigned
Appointed23 February 2007(same day as company formation)
RoleCompany Director
Correspondence Address24 Cleerly Flats
Womholt Road
London
W12 0LX

Location

Registered AddressFlat 4, 11 Montpelier Road
London
W5 2QP
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEaling Broadway
Built Up AreaGreater London

Shareholders

1 at £1Andrea Rinaldi
100.00%
Ordinary

Accounts

Latest Accounts28 February 2018 (6 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

23 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
5 February 2019First Gazette notice for voluntary strike-off (1 page)
25 January 2019Application to strike the company off the register (2 pages)
16 December 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
9 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
6 December 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
6 December 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
18 July 2017Notification of Andrea Rinaldi as a person with significant control on 1 July 2017 (2 pages)
18 July 2017Notification of Andrea Rinaldi as a person with significant control on 18 July 2017 (2 pages)
18 July 2017Notification of Andrea Rinaldi as a person with significant control on 1 July 2017 (2 pages)
12 July 2017Confirmation statement made on 8 June 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 8 June 2017 with no updates (3 pages)
15 December 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
15 December 2016Accounts for a dormant company made up to 29 February 2016 (2 pages)
11 July 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 1
(6 pages)
11 July 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 1
(6 pages)
29 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
29 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
8 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(3 pages)
8 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(3 pages)
8 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(3 pages)
30 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
30 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
3 July 2014Registered office address changed from Falt 4 11 Montpelier Road London W5 2QP England on 3 July 2014 (1 page)
3 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1
(3 pages)
3 July 2014Registered office address changed from Falt 4 11 Montpelier Road London W5 2QP England on 3 July 2014 (1 page)
3 July 2014Registered office address changed from Falt 4 11 Montpelier Road London W5 2QP England on 3 July 2014 (1 page)
3 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1
(3 pages)
3 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 1
(3 pages)
1 December 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
1 December 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
8 August 2013Annual return made up to 8 June 2013 with a full list of shareholders (3 pages)
8 August 2013Annual return made up to 8 June 2013 with a full list of shareholders (3 pages)
8 August 2013Annual return made up to 8 June 2013 with a full list of shareholders (3 pages)
7 August 2013Director's details changed for Andrea Rinaldi on 5 August 2013 (2 pages)
7 August 2013Director's details changed for Andrea Rinaldi on 5 August 2013 (2 pages)
5 August 2013Registered office address changed from 43 Ann Moss Way London Greater London SE16 2TJ on 5 August 2013 (1 page)
5 August 2013Registered office address changed from 43 Ann Moss Way London Greater London SE16 2TJ on 5 August 2013 (1 page)
5 August 2013Registered office address changed from 43 Ann Moss Way London Greater London SE16 2TJ on 5 August 2013 (1 page)
20 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (14 pages)
20 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (14 pages)
20 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (14 pages)
26 March 2012Accounts for a dormant company made up to 29 February 2012 (3 pages)
26 March 2012Accounts for a dormant company made up to 29 February 2012 (3 pages)
12 March 2012Accounts for a dormant company made up to 28 February 2011 (3 pages)
12 March 2012Accounts for a dormant company made up to 28 February 2011 (3 pages)
18 January 2012Registered office address changed from 190 Flat 7 Cedars Road Clapham London Greater London SW4 0PP on 18 January 2012 (2 pages)
18 January 2012Registered office address changed from 190 Flat 7 Cedars Road Clapham London Greater London SW4 0PP on 18 January 2012 (2 pages)
27 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (14 pages)
27 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (14 pages)
27 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (14 pages)
10 December 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
10 December 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
11 May 2010Annual return made up to 22 March 2010 with a full list of shareholders (14 pages)
11 May 2010Annual return made up to 22 March 2010 with a full list of shareholders (14 pages)
21 January 2010Accounts for a dormant company made up to 28 February 2009 (2 pages)
21 January 2010Accounts for a dormant company made up to 28 February 2009 (2 pages)
12 May 2009Return made up to 23/03/09; full list of members (5 pages)
12 May 2009Return made up to 23/03/09; full list of members (5 pages)
23 December 2008Accounts for a dormant company made up to 29 February 2008 (1 page)
23 December 2008Accounts for a dormant company made up to 29 February 2008 (1 page)
9 October 2008Return made up to 23/02/08; full list of members (5 pages)
9 October 2008Registered office changed on 09/10/2008 from, 4 spezia road, london, NW10 4QJ (1 page)
9 October 2008Return made up to 23/02/08; full list of members (5 pages)
9 October 2008Registered office changed on 09/10/2008 from, 4 spezia road, london, NW10 4QJ (1 page)
8 October 2008Company name changed italian sommeliers (uk) LIMITED\certificate issued on 08/10/08 (2 pages)
8 October 2008Company name changed italian sommeliers (uk) LIMITED\certificate issued on 08/10/08 (2 pages)
6 August 2007Secretary resigned (1 page)
6 August 2007Secretary resigned (1 page)
23 February 2007Incorporation (10 pages)
23 February 2007Incorporation (10 pages)