Company NameWine & Mint Limited
Company StatusDissolved
Company Number06408608
CategoryPrivate Limited Company
Incorporation Date25 October 2007(16 years, 6 months ago)
Dissolution Date7 January 2010 (14 years, 3 months ago)

Directors

Director NameRichard Michael Bird
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrove Lodge
143 London Road
St. Albans
Hertfordshire
AL1 1TA
Director NameFranklin Brooks
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2007(same day as company formation)
RoleCompany Director
Correspondence Address539c Caledonian Road
London
N7 9RH
Director NameMr John John D'Ell-Ross
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2007(same day as company formation)
RoleCompany Director
Correspondence AddressApartment 77 Grainstore Warehouse K
Western Gateway
London
E16 1BA
Director NameMs Julie Evans
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address131a High Street North
Dunstable
Bedfordshire
LU6 1JN
Secretary NameMs Julie Evans
NationalityBritish
StatusClosed
Appointed25 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address131a High Street North
Dunstable
Bedfordshire
LU6 1JN

Location

Registered Address10 Orange Street
London
WC2H 7WR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

7 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
7 January 2010Final Gazette dissolved following liquidation (1 page)
7 October 2009Notice of move from Administration to Dissolution on 5 October 2009 (12 pages)
7 October 2009Notice of move from Administration to Dissolution (12 pages)
7 October 2009Administrator's progress report to 5 October 2009 (12 pages)
7 October 2009Administrator's progress report to 5 October 2009 (12 pages)
8 May 2009Administrator's progress report to 5 April 2009 (12 pages)
8 May 2009Administrator's progress report to 5 April 2009 (12 pages)
14 April 2009Statement of affairs with form 2.15B/2.14B (11 pages)
14 April 2009Statement of affairs with form 2.15B/2.14B (11 pages)
21 December 2008Result of meeting of creditors (2 pages)
21 December 2008Result of meeting of creditors (2 pages)
1 December 2008Statement of administrator's proposal (38 pages)
1 December 2008Statement of administrator's proposal (38 pages)
17 October 2008Registered office changed on 17/10/2008 from connaught house lynx way london E16 1JR (1 page)
17 October 2008Registered office changed on 17/10/2008 from connaught house lynx way london E16 1JR (1 page)
16 October 2008Appointment of an administrator (1 page)
16 October 2008Appointment of an administrator (1 page)
15 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
15 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
8 February 2008Director's particulars changed (1 page)
8 February 2008Director's particulars changed (1 page)
25 October 2007Incorporation (14 pages)
25 October 2007Incorporation (14 pages)