Company NameSouth Road Wines Limited
Company StatusDissolved
Company Number06940449
CategoryPrivate Limited Company
Incorporation Date22 June 2009(14 years, 10 months ago)
Dissolution Date12 January 2021 (3 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameChristopher Patrick Murphy
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2009(same day as company formation)
RoleWine Consultant
Country of ResidenceUnited Kingdom
Correspondence Address57 Queen Anne Street
London
W1G 9JR
Director NameLynne Murphy
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2009(same day as company formation)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence Address57 Queen Anne Street
London
W1G 9JR
Secretary NameSouth Road Registrars Limited (Corporation)
StatusResigned
Appointed22 June 2009(same day as company formation)
Correspondence Address57 Queen Anne Street
London
W1G 9JR

Location

Registered Address57 Queen Anne Street
London
W1G 9JR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

1 at £0.5Christopher Patrick Murphy
50.00%
Ordinary
1 at £0.5Lynne Murphy
50.00%
Ordinary

Accounts

Latest Accounts30 June 2018 (5 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

12 January 2021Final Gazette dissolved via compulsory strike-off (1 page)
27 October 2020First Gazette notice for compulsory strike-off (1 page)
21 November 2019Termination of appointment of South Road Registrars Limited as a secretary on 18 November 2019 (2 pages)
20 May 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
25 February 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
11 July 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
6 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
14 July 2017Notification of Christopher Patrick Murphy as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Notification of Christopher Patrick Murphy as a person with significant control on 14 July 2017 (2 pages)
14 July 2017Notification of Lynne Murphy as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Notification of Lynne Murphy as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Notification of Lynne Murphy as a person with significant control on 14 July 2017 (2 pages)
14 July 2017Notification of Christopher Patrick Murphy as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
14 July 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
6 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
6 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
1 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 1
(6 pages)
1 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 1
(6 pages)
15 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
15 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
14 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
(4 pages)
14 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
(4 pages)
5 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
5 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
7 July 2014Secretary's details changed for South Road Registrars Limited on 29 January 2014 (1 page)
7 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
(4 pages)
7 July 2014Secretary's details changed for South Road Registrars Limited on 29 January 2014 (1 page)
7 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
(4 pages)
17 April 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
17 April 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
29 January 2014Registered office address changed from 35 Harley Street London W1G 9QU United Kingdom on 29 January 2014 (1 page)
29 January 2014Registered office address changed from 35 Harley Street London W1G 9QU United Kingdom on 29 January 2014 (1 page)
5 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (4 pages)
5 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (4 pages)
19 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
19 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
19 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (4 pages)
19 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
5 August 2011Annual return made up to 22 June 2011 with a full list of shareholders (4 pages)
5 August 2011Registered office address changed from 83 Wimpole Street West End London W1G 9RQ on 5 August 2011 (1 page)
5 August 2011Registered office address changed from 83 Wimpole Street West End London W1G 9RQ on 5 August 2011 (1 page)
5 August 2011Secretary's details changed for South Road Registrars Limited on 22 June 2011 (2 pages)
5 August 2011Registered office address changed from 83 Wimpole Street West End London W1G 9RQ on 5 August 2011 (1 page)
5 August 2011Secretary's details changed for South Road Registrars Limited on 22 June 2011 (2 pages)
5 August 2011Annual return made up to 22 June 2011 with a full list of shareholders (4 pages)
25 January 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
25 January 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
22 June 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
22 June 2010Secretary's details changed for South Road Registrars Limited on 22 June 2010 (2 pages)
22 June 2010Director's details changed for Lynne Murphy on 22 June 2010 (2 pages)
22 June 2010Director's details changed for Christopher Patrick Murphy on 22 June 2010 (2 pages)
22 June 2010Secretary's details changed for South Road Registrars Limited on 22 June 2010 (2 pages)
22 June 2010Director's details changed for Christopher Patrick Murphy on 22 June 2010 (2 pages)
22 June 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
22 June 2010Director's details changed for Lynne Murphy on 22 June 2010 (2 pages)
22 June 2009Incorporation (14 pages)
22 June 2009Incorporation (14 pages)