Company NameEmerald Food & Wine Ltd
Company StatusDissolved
Company Number07664869
CategoryPrivate Limited Company
Incorporation Date10 June 2011(12 years, 11 months ago)
Dissolution Date25 February 2014 (10 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMiss Shamila Salim
Date of BirthFebruary 1992 (Born 32 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2011(same day as company formation)
RoleBusiness Woman
Country of ResidenceEngland
Correspondence Address9 Dicey Avenue
Cricklewood
London
NW2 6AR
Director NameMs Henna Amin
Date of BirthFebruary 1992 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 2012)
RoleBusiness
Country of ResidenceEngland
Correspondence Address9 Dicey Avenue
Cricklewood
London
NW2 6AR

Location

Registered Address41-43 Bridge Road
Wembley
Middlesex
HA9 9AG
RegionLondon
ConstituencyBrent North
CountyGreater London
WardBarnhill
Built Up AreaGreater London

Shareholders

1000 at £1Shamila Salim
100.00%
Ordinary

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

25 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
12 November 2013First Gazette notice for voluntary strike-off (1 page)
12 November 2013First Gazette notice for voluntary strike-off (1 page)
1 November 2013Application to strike the company off the register (3 pages)
1 November 2013Application to strike the company off the register (3 pages)
24 May 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
24 May 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
10 October 2012Compulsory strike-off action has been discontinued (1 page)
10 October 2012Compulsory strike-off action has been discontinued (1 page)
9 October 2012First Gazette notice for compulsory strike-off (1 page)
9 October 2012First Gazette notice for compulsory strike-off (1 page)
9 October 2012Annual return made up to 30 September 2012 with a full list of shareholders
Statement of capital on 2012-10-09
  • GBP 1,000
(4 pages)
9 October 2012Annual return made up to 30 September 2012 with a full list of shareholders
Statement of capital on 2012-10-09
  • GBP 1,000
(4 pages)
8 October 2012Registered office address changed from 9 Dicey Avenue Cricklewood London NW2 6AR England on 8 October 2012 (1 page)
8 October 2012Registered office address changed from 9 Dicey Avenue Cricklewood London NW2 6AR England on 8 October 2012 (1 page)
8 October 2012Termination of appointment of Henna Amin as a director (1 page)
8 October 2012Termination of appointment of Henna Amin as a director on 30 September 2012 (1 page)
8 October 2012Registered office address changed from 9 Dicey Avenue Cricklewood London NW2 6AR England on 8 October 2012 (1 page)
19 July 2011Appointment of Miss Henna Amin as a director (2 pages)
19 July 2011Appointment of Miss Henna Amin as a director (2 pages)
10 June 2011Incorporation (22 pages)
10 June 2011Incorporation (22 pages)