Company Name213 Wines Limited
Company StatusDissolved
Company Number07076253
CategoryPrivate Limited Company
Incorporation Date14 November 2009(14 years, 5 months ago)
Dissolution Date4 August 2015 (8 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameFrank Hoover
Date of BirthNovember 1963 (Born 60 years ago)
NationalityNorwegian
StatusClosed
Appointed14 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressSuite 1.7 1 Warwick Row
London
SW1E 5ER
Secretary NameAston Corporate Secretarial Services Limited (Corporation)
StatusClosed
Appointed14 November 2009(same day as company formation)
Correspondence AddressSuite 1.7 1 Warwick Row
London
SW1E 5ER

Location

Registered AddressVerdun Trade Centre
1b Redbridge Lane East
Ilford
Essex
IG4 5ET
RegionLondon
ConstituencyIlford North
CountyGreater London
WardBarkingside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

35 at £1Frank Hoover
35.00%
Ordinary
30 at £1Vibeke Eggesboe
30.00%
Ordinary
18 at £1Mona Vestboestad
18.00%
Ordinary
17 at £1Morten Pedersen
17.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 June 2015Registered office address changed from Verdun Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER England to Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ET on 24 June 2015 (1 page)
15 June 2015Registered office address changed from Advice Trade Centre 1B High View Parade, Redbridge Lane East East Tilbury Essex RM18 8RH England to Verdun Trade Centre 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER on 15 June 2015 (1 page)
11 June 2015Registered office address changed from Verdun Trade Centre Unit 21 Victory House Thames Industrial Park East Tilbury Essex RM18 8RH England to Advice Trade Centre 1B High View Parade, Redbridge Lane East East Tilbury Essex RM18 8RH on 11 June 2015 (1 page)
21 April 2015First Gazette notice for voluntary strike-off (1 page)
2 October 2014Voluntary strike-off action has been suspended (1 page)
12 August 2014First Gazette notice for voluntary strike-off (1 page)
12 August 2014First Gazette notice for voluntary strike-off (1 page)
6 December 2013Voluntary strike-off action has been suspended (1 page)
3 December 2013First Gazette notice for voluntary strike-off (1 page)
21 November 2013Application to strike the company off the register (4 pages)
8 October 2013First Gazette notice for compulsory strike-off (1 page)
22 March 2013Compulsory strike-off action has been suspended (1 page)
12 March 2013First Gazette notice for compulsory strike-off (1 page)
12 June 2012Registered office address changed from Verdun Trade Centre Portland House London SW1E 5RS on 12 June 2012 (1 page)
30 January 2012Annual return made up to 14 November 2011 with a full list of shareholders
Statement of capital on 2012-01-30
  • GBP 100
(5 pages)
8 January 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
26 July 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
2 April 2011Compulsory strike-off action has been discontinued (1 page)
30 March 2011Annual return made up to 14 November 2010 with a full list of shareholders (5 pages)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
16 August 2010Registered office address changed from Suite 1.7 1 Warwick Row London London SW1E 5ER England on 16 August 2010 (1 page)
1 December 2009Current accounting period extended from 30 November 2010 to 31 December 2010 (1 page)
14 November 2009Incorporation (24 pages)