Company NameWine Pantry Limited
Company StatusDissolved
Company Number07550608
CategoryPrivate Limited Company
Incorporation Date3 March 2011(13 years, 1 month ago)
Dissolution Date31 December 2019 (4 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores

Directors

Director NameMrs Julia Claire Stafford
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Beaumont Avenue
Richmond
Surrey
TW9 2HE
Director NameMr Samuel Tempest Brooks
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2011(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address10 Beaumont Avenue
Richmond
Surrey
TW9 2HE

Contact

Websitewinepantry.co.uk
Telephone020 35388440
Telephone regionLondon

Location

Registered Address10 Beaumont Avenue
Richmond
Surrey
TW9 2HE
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardNorth Richmond
Built Up AreaGreater London

Shareholders

10k at £1Julia Stafford
50.00%
Ordinary
10k at £1Samuel Brooks
50.00%
Ordinary

Financials

Year2014
Net Worth-£74,699
Cash£6,869
Current Liabilities£17,591

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End29 March

Charges

4 August 2011Delivered 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

Filing History

31 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2019First Gazette notice for voluntary strike-off (1 page)
2 October 2019Application to strike the company off the register (1 page)
23 April 2019Confirmation statement made on 3 March 2019 with no updates (3 pages)
29 March 2019Micro company accounts made up to 31 March 2018 (4 pages)
30 December 2018Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page)
25 October 2018Micro company accounts made up to 31 March 2017 (4 pages)
7 April 2018Termination of appointment of Samuel Tempest Brooks as a director on 7 April 2018 (1 page)
22 March 2018Confirmation statement made on 3 March 2018 with no updates (3 pages)
20 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
20 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
21 April 2017Confirmation statement made on 3 March 2017 with updates (6 pages)
21 April 2017Confirmation statement made on 3 March 2017 with updates (6 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 September 2016Previous accounting period shortened from 30 September 2016 to 31 March 2016 (1 page)
30 September 2016Previous accounting period shortened from 30 September 2016 to 31 March 2016 (1 page)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
8 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 20,000
(4 pages)
8 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 20,000
(4 pages)
30 December 2015Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
30 December 2015Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
5 April 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-04-05
  • GBP 20,000
(4 pages)
5 April 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-04-05
  • GBP 20,000
(4 pages)
5 April 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-04-05
  • GBP 20,000
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
31 March 2014Director's details changed for Julia Claire Stafford on 18 January 2014 (2 pages)
31 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 20,000
(4 pages)
31 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 20,000
(4 pages)
31 March 2014Director's details changed for Samuel Tempest Brooks on 18 January 2014 (2 pages)
31 March 2014Director's details changed for Julia Claire Stafford on 18 January 2014 (2 pages)
31 March 2014Director's details changed for Samuel Tempest Brooks on 18 January 2014 (2 pages)
31 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 20,000
(4 pages)
3 February 2014Total exemption small company accounts made up to 31 March 2013 (11 pages)
3 February 2014Total exemption small company accounts made up to 31 March 2013 (11 pages)
22 January 2014Registered office address changed from Flat 1 6 Shroton Street London NW1 6UG on 22 January 2014 (1 page)
22 January 2014Registered office address changed from Flat 1 6 Shroton Street London NW1 6UG on 22 January 2014 (1 page)
4 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
4 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
4 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
21 January 2013Amended accounts made up to 31 March 2012 (4 pages)
21 January 2013Amended accounts made up to 31 March 2012 (4 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 April 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
19 April 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
19 April 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
20 August 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 August 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
3 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)