Company NameSu Vino Intermediaries UK Limited
Company StatusDissolved
Company Number07026632
CategoryPrivate Limited Company
Incorporation Date22 September 2009(14 years, 7 months ago)
Dissolution Date24 February 2015 (9 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance
SIC 65202Non-life reinsurance

Directors

Director NameMrs Patricia Joan Hannam
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2009(same day as company formation)
RoleCorporate Secretary
Country of ResidenceEngland
Correspondence Address9 St Clare Street (3rd Floor)
London
EC3N 1LQ
Director NameMr Nicholas Beresford Readings
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 St Clare Street (3rd Floor)
London
EC3N 1LQ
Secretary NameMrs Patricia Joan Hannam
NationalityBritish
StatusClosed
Appointed22 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 St Clare Street (3rd Floor)
London
EC3N 1LQ

Location

Registered Address9 St Clare Street (3rd Floor)
London
EC3N 1LQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Shareholders

100 at £1Su Vino Holdings Inc
100.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

24 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
29 October 2014Application to strike the company off the register (3 pages)
29 October 2014Application to strike the company off the register (3 pages)
23 September 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(4 pages)
23 September 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(4 pages)
2 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
2 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
25 September 2013Annual return made up to 22 September 2013 with a full list of shareholders (4 pages)
25 September 2013Annual return made up to 22 September 2013 with a full list of shareholders (4 pages)
29 May 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
29 May 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
2 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (4 pages)
2 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (4 pages)
6 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
6 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
27 September 2011Annual return made up to 22 September 2011 with a full list of shareholders (4 pages)
27 September 2011Annual return made up to 22 September 2011 with a full list of shareholders (4 pages)
26 May 2011Accounts made up to 30 September 2010 (2 pages)
26 May 2011Accounts made up to 30 September 2010 (2 pages)
7 October 2010Annual return made up to 22 September 2010 with a full list of shareholders (4 pages)
7 October 2010Annual return made up to 22 September 2010 with a full list of shareholders (4 pages)
7 October 2010Director's details changed for Mrs Patricia Joan Hannam on 22 September 2010 (2 pages)
7 October 2010Director's details changed for Mrs Patricia Joan Hannam on 22 September 2010 (2 pages)
7 October 2010Secretary's details changed for Mrs Patricia Joan Hannam on 22 September 2010 (1 page)
7 October 2010Director's details changed for Mr Nicholas Beresford Readings on 22 September 2010 (2 pages)
7 October 2010Secretary's details changed for Mrs Patricia Joan Hannam on 22 September 2010 (1 page)
7 October 2010Director's details changed for Mr Nicholas Beresford Readings on 22 September 2010 (2 pages)
22 September 2009Incorporation (50 pages)
22 September 2009Incorporation (50 pages)