Richmond
Surrey
TW9 2HE
Director Name | Mr Samuel Tempest Brooks |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 10 Beaumont Avenue Richmond Surrey TW9 2HE |
Website | winepantry.co.uk |
---|---|
Telephone | 020 35388440 |
Telephone region | London |
Registered Address | 10 Beaumont Avenue Richmond Surrey TW9 2HE |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | North Richmond |
Built Up Area | Greater London |
10k at £1 | Julia Stafford 50.00% Ordinary |
---|---|
10k at £1 | Samuel Brooks 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£74,699 |
Cash | £6,869 |
Current Liabilities | £17,591 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 29 March |
4 August 2011 | Delivered on: 20 August 2011 Persons entitled: The Trustees of the Borough Market Southwark Classification: Rent deposit deed Secured details: £21,000 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Rent deposit in the sum of £21,000 see image for full details. Outstanding |
---|
31 December 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 October 2019 | First Gazette notice for voluntary strike-off (1 page) |
2 October 2019 | Application to strike the company off the register (1 page) |
23 April 2019 | Confirmation statement made on 3 March 2019 with no updates (3 pages) |
29 March 2019 | Micro company accounts made up to 31 March 2018 (4 pages) |
30 December 2018 | Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page) |
25 October 2018 | Micro company accounts made up to 31 March 2017 (4 pages) |
7 April 2018 | Termination of appointment of Samuel Tempest Brooks as a director on 7 April 2018 (1 page) |
22 March 2018 | Confirmation statement made on 3 March 2018 with no updates (3 pages) |
20 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
20 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
21 April 2017 | Confirmation statement made on 3 March 2017 with updates (6 pages) |
21 April 2017 | Confirmation statement made on 3 March 2017 with updates (6 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 September 2016 | Previous accounting period shortened from 30 September 2016 to 31 March 2016 (1 page) |
30 September 2016 | Previous accounting period shortened from 30 September 2016 to 31 March 2016 (1 page) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
8 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
30 December 2015 | Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page) |
30 December 2015 | Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page) |
5 April 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-04-05
|
5 April 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-04-05
|
5 April 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-04-05
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
31 March 2014 | Director's details changed for Julia Claire Stafford on 18 January 2014 (2 pages) |
31 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Director's details changed for Samuel Tempest Brooks on 18 January 2014 (2 pages) |
31 March 2014 | Director's details changed for Julia Claire Stafford on 18 January 2014 (2 pages) |
31 March 2014 | Director's details changed for Samuel Tempest Brooks on 18 January 2014 (2 pages) |
31 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
3 February 2014 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
3 February 2014 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
22 January 2014 | Registered office address changed from Flat 1 6 Shroton Street London NW1 6UG on 22 January 2014 (1 page) |
22 January 2014 | Registered office address changed from Flat 1 6 Shroton Street London NW1 6UG on 22 January 2014 (1 page) |
4 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
4 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
4 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (4 pages) |
21 January 2013 | Amended accounts made up to 31 March 2012 (4 pages) |
21 January 2013 | Amended accounts made up to 31 March 2012 (4 pages) |
7 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
7 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 April 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
19 April 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
19 April 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (4 pages) |
20 August 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
20 August 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
3 March 2011 | Incorporation
|
3 March 2011 | Incorporation
|