Company NameA1 Wines Limited
Company StatusDissolved
Company Number06611853
CategoryPrivate Limited Company
Incorporation Date5 June 2008(15 years, 11 months ago)
Dissolution Date5 November 2019 (4 years, 6 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 Harpreet Singh
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2015(7 years, 1 month after company formation)
Appointment Duration4 years, 3 months (closed 05 November 2019)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address9 Browning Way
Hounslow
TW5 9BG
Director NameMr Preet Singh Bhatia
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2008(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address96 Heston Road
Hounslow
Middlesex
TW5 0QP
Secretary NameMr Harpreet Singh
StatusResigned
Appointed17 July 2008(1 month, 1 week after company formation)
Appointment Duration6 years, 12 months (resigned 15 July 2015)
RoleCompany Director
Correspondence Address181 Springwell Road
Hounslow
Middlesex
TW5 9BN

Contact

Telephone020 84292255
Telephone regionLondon

Location

Registered Address309 Rayners Lane
Pinner
Middlesex
HA5 5EH
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardRayners Lane
Built Up AreaGreater London

Shareholders

50 at £1Harpreet Singh
50.00%
Ordinary
50 at £1Preet Bhatia
50.00%
Ordinary

Financials

Year2014
Net Worth-£14,986
Cash£9,193
Current Liabilities£67,302

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

5 November 2019Final Gazette dissolved via compulsory strike-off (1 page)
20 August 2019First Gazette notice for compulsory strike-off (1 page)
8 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
8 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
6 November 2017Micro company accounts made up to 30 June 2017 (2 pages)
6 November 2017Micro company accounts made up to 30 June 2017 (2 pages)
20 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
20 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
20 March 2017Director's details changed for Mr Harpreet Singh on 20 March 2017 (2 pages)
20 March 2017Director's details changed for Mr Harpreet Singh on 20 March 2017 (2 pages)
29 December 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
29 December 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
31 May 2016Termination of appointment of Harpreet Singh as a secretary on 15 July 2015 (1 page)
31 May 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(3 pages)
31 May 2016Termination of appointment of Harpreet Singh as a secretary on 15 July 2015 (1 page)
31 May 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(3 pages)
31 May 2016Termination of appointment of Preet Singh Bhatia as a director on 15 July 2015 (1 page)
31 May 2016Termination of appointment of Preet Singh Bhatia as a director on 15 July 2015 (1 page)
26 November 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
26 November 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
14 September 2015Appointment of Mr Harpreet Singh as a director on 15 July 2015 (2 pages)
14 September 2015Appointment of Mr Harpreet Singh as a director on 15 July 2015 (2 pages)
10 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(4 pages)
10 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(4 pages)
10 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(4 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
8 August 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(4 pages)
8 August 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(4 pages)
8 August 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(4 pages)
18 October 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
18 October 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
4 July 2013Annual return made up to 5 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
(4 pages)
4 July 2013Annual return made up to 5 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
(4 pages)
4 July 2013Annual return made up to 5 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
(4 pages)
18 October 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
18 October 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
23 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
23 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
23 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (4 pages)
23 January 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
23 January 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
22 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
22 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
22 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (4 pages)
26 January 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
26 January 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
12 November 2010Registered office address changed from 309 Rayners Lane Harrow Middlesex HA5 5PH on 12 November 2010 (1 page)
12 November 2010Registered office address changed from 309 Rayners Lane Harrow Middlesex HA5 5PH on 12 November 2010 (1 page)
4 August 2010Director's details changed for Mr Gurpreet Singh Takawal on 5 June 2010 (2 pages)
4 August 2010Director's details changed for Mr Gurpreet Singh Takawal on 5 June 2010 (2 pages)
4 August 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
4 August 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
4 August 2010Director's details changed for Mr Gurpreet Singh Takawal on 5 June 2010 (2 pages)
4 August 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
3 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
3 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
28 July 2009Secretary's change of particulars / harpreet singh / 27/07/2009 (1 page)
28 July 2009Secretary's change of particulars / harpreet singh / 27/07/2009 (1 page)
4 July 2009Return made up to 05/06/09; full list of members (3 pages)
4 July 2009Return made up to 05/06/09; full list of members (3 pages)
17 July 2008Secretary appointed mr harpreet singh (1 page)
17 July 2008Secretary appointed mr harpreet singh (1 page)
17 July 2008Registered office changed on 17/07/2008 from 4 peter james business centre pump lane hayes middlesex UB3 3NT united kingdom (1 page)
17 July 2008Registered office changed on 17/07/2008 from 4 peter james business centre pump lane hayes middlesex UB3 3NT united kingdom (1 page)
5 June 2008Incorporation (13 pages)
5 June 2008Incorporation (13 pages)