Company NameBLIC Wine Ltd
Company StatusDissolved
Company Number07437525
CategoryPrivate Limited Company
Incorporation Date11 November 2010(13 years, 5 months ago)
Dissolution Date8 August 2017 (6 years, 8 months ago)
Previous NamesMaison Nam Ltd and Temetis Limited

Business Activity

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

Directors

Director NameMs Kyung Hwa Nam
Date of BirthJuly 1974 (Born 49 years ago)
NationalitySouth Korean
StatusClosed
Appointed11 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressKlaco House 28-30 St John's Square
London
EC1M 4DN
Director NameMrs Ela Shah
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2010(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressKlaco House
28-30 St John's Square
London
EC1M 4DN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

1 at £1Kyung Hwa Nam
100.00%
Ordinary

Accounts

Latest Accounts30 November 2015 (8 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

8 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2017First Gazette notice for voluntary strike-off (1 page)
23 May 2017First Gazette notice for voluntary strike-off (1 page)
13 May 2017Application to strike the company off the register (3 pages)
13 May 2017Application to strike the company off the register (3 pages)
22 November 2016Confirmation statement made on 11 November 2016 with updates (6 pages)
22 November 2016Confirmation statement made on 11 November 2016 with updates (6 pages)
8 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
8 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
20 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1
(3 pages)
20 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1
(3 pages)
4 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
4 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
6 February 2015Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1
(3 pages)
6 February 2015Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1
(3 pages)
7 August 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
7 August 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
15 November 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 1
(3 pages)
15 November 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 1
(3 pages)
10 July 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
10 July 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
29 May 2013Company name changed temetis LIMITED\certificate issued on 29/05/13
  • RES15 ‐ Change company name resolution on 2013-05-29
  • NM01 ‐ Change of name by resolution
(3 pages)
29 May 2013Company name changed temetis LIMITED\certificate issued on 29/05/13
  • RES15 ‐ Change company name resolution on 2013-05-29
  • NM01 ‐ Change of name by resolution
(3 pages)
26 November 2012Annual return made up to 11 November 2012 with a full list of shareholders (3 pages)
26 November 2012Annual return made up to 11 November 2012 with a full list of shareholders (3 pages)
5 July 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
5 July 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
11 January 2012Company name changed maison nam LTD\certificate issued on 11/01/12
  • RES15 ‐ Change company name resolution on 2012-01-11
  • NM01 ‐ Change of name by resolution
(3 pages)
11 January 2012Company name changed maison nam LTD\certificate issued on 11/01/12
  • RES15 ‐ Change company name resolution on 2012-01-11
  • NM01 ‐ Change of name by resolution
(3 pages)
9 December 2011Annual return made up to 11 November 2011 with a full list of shareholders (3 pages)
9 December 2011Director's details changed for Mr Kyung Hwa Nam on 11 November 2010 (2 pages)
9 December 2011Director's details changed for Mr Kyung Hwa Nam on 11 November 2010 (2 pages)
9 December 2011Annual return made up to 11 November 2011 with a full list of shareholders (3 pages)
24 May 2011Appointment of Mr Kyung Hwa Nam as a director (2 pages)
24 May 2011Appointment of Mr Kyung Hwa Nam as a director (2 pages)
12 November 2010Termination of appointment of Ela Shah as a director (1 page)
12 November 2010Termination of appointment of Ela Shah as a director (1 page)
11 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)