Company NameVikare Tfo (Wine Properties) Ltd
Company StatusDissolved
Company Number06588818
CategoryPrivate Limited Company
Incorporation Date9 May 2008(16 years ago)
Dissolution Date4 September 2012 (11 years, 8 months ago)
Previous NameWine Managers Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Pazzagli Roberto
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityItalian
StatusClosed
Appointed12 December 2011(3 years, 7 months after company formation)
Appointment Duration8 months, 3 weeks (closed 04 September 2012)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressLocalita' Persignano Terranuova Bracciolini
Arezzo
Italy
Secretary NameNominee Secretary Ltd (Corporation)
StatusClosed
Appointed13 June 2008(1 month after company formation)
Appointment Duration4 years, 2 months (closed 04 September 2012)
Correspondence Address29 Suite B 29 Harley Street
London
W1G 9QR
Director NameMr Matteo Cerri
Date of BirthNovember 1974 (Born 49 years ago)
NationalityItalian
StatusResigned
Appointed09 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Harley Street
London
W1G 9QR
Director NameMr Roberto Pazzagli
Date of BirthJuly 1938 (Born 85 years ago)
NationalityItalian
StatusResigned
Appointed09 May 2008(same day as company formation)
RoleCompany Director
Correspondence AddressLocalita Persignano 36
Terranuova Bracciolini - Arezzo
52028
Italy
Director NameThe Family Officer Limited (Corporation)
StatusResigned
Appointed09 May 2008(same day as company formation)
Correspondence Address29 Suite B, 29 Harley Street
London
W1G 9QR

Location

Registered Address25 Hill Street
London
W1J 5LW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

74k at €1Family Officer Llc
74.00%
Ordinary
25k at €1Mr Matteo Cerri
25.00%
Ordinary
1000 at €1Mr Roberto Pazzagli
1.00%
Ordinary

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

4 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
4 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2012Registered office address changed from Suite B 29 Harley Street London W1G 9QR United Kingdom on 23 May 2012 (1 page)
23 May 2012Registered office address changed from Suite B 29 Harley Street London W1G 9QR United Kingdom on 23 May 2012 (1 page)
22 May 2012First Gazette notice for voluntary strike-off (1 page)
22 May 2012First Gazette notice for voluntary strike-off (1 page)
20 December 2011Appointment of Mr Pazzagli Roberto as a director (2 pages)
20 December 2011Appointment of Mr Pazzagli Roberto as a director on 12 December 2011 (2 pages)
16 December 2011Termination of appointment of Matteo Cerri as a director (1 page)
16 December 2011Termination of appointment of Matteo Cerri as a director on 9 December 2011 (1 page)
10 November 2011Voluntary strike-off action has been suspended (1 page)
10 November 2011Voluntary strike-off action has been suspended (1 page)
20 September 2011First Gazette notice for voluntary strike-off (1 page)
20 September 2011First Gazette notice for voluntary strike-off (1 page)
19 September 2011Director's details changed for Mr Matteo Cerri on 19 September 2011 (3 pages)
19 September 2011Director's details changed for Mr Matteo Cerri on 19 September 2011 (3 pages)
13 September 2011Accounts for a dormant company made up to 31 May 2010 (3 pages)
13 September 2011Accounts for a dormant company made up to 31 May 2010 (3 pages)
12 September 2011Application to strike the company off the register (3 pages)
12 September 2011Application to strike the company off the register (3 pages)
6 September 2011Termination of appointment of the Family Officer Limited as a director on 1 September 2011 (1 page)
6 September 2011Termination of appointment of The Family Officer Limited as a director (1 page)
7 July 2011Annual return made up to 8 May 2011 with a full list of shareholders
Statement of capital on 2011-07-07
  • EUR 100,000
(14 pages)
7 July 2011Annual return made up to 8 May 2011 with a full list of shareholders
Statement of capital on 2011-07-07
  • EUR 100,000
(14 pages)
19 May 2011Company name changed wine managers LIMITED\certificate issued on 19/05/11
  • RES15 ‐ Change company name resolution on 2011-05-09
(2 pages)
19 May 2011Change of name notice (2 pages)
19 May 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-05-09
(2 pages)
19 May 2011Change of name notice (2 pages)
5 July 2010Director's details changed for Mr Matteo Cerri on 9 May 2010 (2 pages)
5 July 2010Director's details changed for The Family Officer Limited on 9 May 2010 (2 pages)
5 July 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
5 July 2010Director's details changed for Mr Matteo Cerri on 9 May 2010 (2 pages)
5 July 2010Director's details changed for The Family Officer Limited on 9 May 2010 (2 pages)
5 July 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
5 July 2010Director's details changed for The Family Officer Limited on 9 May 2010 (2 pages)
5 July 2010Secretary's details changed for Nominee Secretary Ltd on 9 May 2010 (2 pages)
5 July 2010Secretary's details changed for Nominee Secretary Ltd on 9 May 2010 (2 pages)
5 July 2010Secretary's details changed for Nominee Secretary Ltd on 9 May 2010 (2 pages)
5 July 2010Director's details changed for Mr Matteo Cerri on 9 May 2010 (2 pages)
5 July 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
9 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
9 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
26 September 2009Compulsory strike-off action has been discontinued (1 page)
26 September 2009Compulsory strike-off action has been discontinued (1 page)
24 September 2009Return made up to 09/05/09; full list of members (4 pages)
24 September 2009Return made up to 09/05/09; full list of members (4 pages)
8 September 2009First Gazette notice for compulsory strike-off (1 page)
8 September 2009First Gazette notice for compulsory strike-off (1 page)
13 March 2009Director's change of particulars / matteo cerri / 13/03/2009 (1 page)
13 March 2009Director's Change of Particulars / matteo cerri / 13/03/2009 / HouseName/Number was: , now: 1A; Street was: 201 pavillion road, now: alexandra avenue; Post Code was: SW1X 0BJ, now: SW11 4DZ; Country was: , now: united kingdom (1 page)
7 October 2008Appointment Terminated Director roberto pazzagli (1 page)
7 October 2008Appointment terminated director roberto pazzagli (1 page)
13 June 2008Secretary appointed nominee secretary LTD (1 page)
13 June 2008Secretary appointed nominee secretary LTD (1 page)
9 May 2008Incorporation (9 pages)
9 May 2008Incorporation (9 pages)