Company NameFinewinesuk Limited
Company StatusDissolved
Company Number07004953
CategoryPrivate Limited Company
Incorporation Date29 August 2009(14 years, 7 months ago)
Dissolution Date11 December 2012 (11 years, 4 months ago)
Previous NamesFiorano Cars Limited and GYZ Cars Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores

Directors

Director NameMr Richard William Lukins
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Hendon Lane
London
N3 1TR
Secretary NameMr Richard William Lukins
NationalityBritish
StatusClosed
Appointed29 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Hendon Lane
London
N3 1TR

Location

Registered Address10 Hendon Lane
London
N3 1TR
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Shareholders

10k at £0.0001Richard Lukins
100.00%
Ordinary

Accounts

Latest Accounts31 August 2010 (13 years, 7 months ago)
Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

11 December 2012Final Gazette dissolved via compulsory strike-off (1 page)
11 December 2012Final Gazette dissolved via compulsory strike-off (1 page)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
26 October 2011Annual return made up to 29 August 2011 with a full list of shareholders
Statement of capital on 2011-10-26
  • GBP 1
(4 pages)
26 October 2011Annual return made up to 29 August 2011 with a full list of shareholders
Statement of capital on 2011-10-26
  • GBP 1
(4 pages)
10 March 2011Company name changed gyz cars LTD\certificate issued on 10/03/11
  • RES15 ‐ Change company name resolution on 2011-03-08
  • NM01 ‐ Change of name by resolution
(3 pages)
10 March 2011Company name changed gyz cars LTD\certificate issued on 10/03/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-03-08
(3 pages)
16 February 2011Compulsory strike-off action has been discontinued (1 page)
16 February 2011Compulsory strike-off action has been discontinued (1 page)
15 February 2011Annual return made up to 29 August 2010 with a full list of shareholders (4 pages)
15 February 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
15 February 2011Annual return made up to 29 August 2010 with a full list of shareholders (4 pages)
15 February 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
4 August 2010Change of name notice (2 pages)
4 August 2010Company name changed fiorano cars LIMITED\certificate issued on 04/08/10
  • RES15 ‐ Change company name resolution on 2010-07-20
(2 pages)
4 August 2010Company name changed fiorano cars LIMITED\certificate issued on 04/08/10
  • RES15 ‐ Change company name resolution on 2010-07-20
(2 pages)
4 August 2010Change of name notice (2 pages)
29 August 2009Incorporation (25 pages)
29 August 2009Incorporation (25 pages)