Company NameWine Pantry (Devonshire Row) Limited
Company StatusDissolved
Company Number09034944
CategoryPrivate Limited Company
Incorporation Date12 May 2014(9 years, 11 months ago)
Dissolution Date16 May 2023 (11 months, 1 week ago)
Previous NameThe English Wine And Spirits Company Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores
Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMrs Julia Claire Stafford
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Beaumont Avenue
Richmond
Surrey
TW9 2HE
Director NameScott Malaugh
Date of BirthJune 1980 (Born 43 years ago)
NationalityIrish
StatusResigned
Appointed12 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address226 New London Road
Chelmsford
Essex
CM2 9AE

Location

Registered Address6 Jillian Close
Hampton
TW12 2NX
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton
Built Up AreaGreater London

Shareholders

50 at £1Cunning Plan Co LTD
50.00%
Ordinary
50 at £1Wine Pantry LTD
50.00%
Ordinary

Accounts

Latest Accounts29 March 2022 (2 years ago)
Accounts CategoryDormant
Accounts Year End29 March

Charges

25 November 2014Delivered on: 26 November 2014
Persons entitled: Cunning Plan Co Limited (Registrtion Number 08773581

Classification: A registered charge
Particulars: All property assets and undertaking present and future of the company as continuing security.
Outstanding
25 November 2014Delivered on: 26 November 2014
Persons entitled: Cunning Plan Co Limited (Registrtion Number 08773581

Classification: A registered charge
Particulars: Leasehold premises being basement no 8 devonshire row london EC2M 4RH comprised in a lease dated 8TH july 2014 made between (I) devonshire row NO1 limited and devonshire row no 2 limited (2) the english wine and spirits company limited (3) warick balfour fox and anchor LLP.
Outstanding

Filing History

16 May 2023Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2023First Gazette notice for voluntary strike-off (1 page)
16 February 2023Compulsory strike-off action has been discontinued (1 page)
15 February 2023Confirmation statement made on 25 November 2022 with no updates (3 pages)
15 February 2023Registered office address changed from 10 Beaumont Avenue Richmond Surrey TW9 2HE to 6 Jillian Close Hampton TW12 2NX on 15 February 2023 (1 page)
15 February 2023Accounts for a dormant company made up to 29 March 2022 (8 pages)
15 February 2023Application to strike the company off the register (1 page)
14 February 2023First Gazette notice for compulsory strike-off (1 page)
6 January 2022Accounts for a dormant company made up to 31 March 2021 (8 pages)
5 January 2022Confirmation statement made on 25 November 2021 with no updates (3 pages)
28 January 2021Confirmation statement made on 25 November 2020 with no updates (3 pages)
8 July 2020Accounts for a dormant company made up to 29 March 2020 (8 pages)
25 November 2019Notification of Julia Claire Stafford as a person with significant control on 25 November 2019 (2 pages)
25 November 2019Confirmation statement made on 25 November 2019 with updates (4 pages)
25 November 2019Cessation of Wine Pantry Limited as a person with significant control on 25 November 2019 (1 page)
25 November 2019Micro company accounts made up to 29 March 2019 (2 pages)
25 November 2019Notification of Samuel Tempest Brooks as a person with significant control on 25 November 2019 (2 pages)
14 May 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
11 May 2019Confirmation statement made on 11 May 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)
29 May 2018Confirmation statement made on 12 May 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)
15 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 12 May 2017 with updates (5 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 extended from 31 December 2015 to 31 March 2016 (1 page)
30 September 2016Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
29 September 2016Registered office address changed from 8 Devonshire Row London EC2M 4RH England to 10 Beaumont Avenue Richmond Surrey TW9 2HE on 29 September 2016 (2 pages)
29 September 2016Registered office address changed from 8 Devonshire Row London EC2M 4RH England to 10 Beaumont Avenue Richmond Surrey TW9 2HE on 29 September 2016 (2 pages)
27 September 2016Termination of appointment of Scott Malaugh as a director on 9 September 2016 (2 pages)
27 September 2016Termination of appointment of Scott Malaugh as a director on 9 September 2016 (2 pages)
22 September 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-09-14
(2 pages)
22 September 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-09-14
(2 pages)
22 September 2016Satisfaction of charge 090349440002 in full (4 pages)
22 September 2016Satisfaction of charge 090349440002 in full (4 pages)
22 September 2016Change of name notice (2 pages)
22 September 2016Change of name notice (2 pages)
22 September 2016All of the property or undertaking has been released from charge 090349440001 (5 pages)
22 September 2016All of the property or undertaking has been released from charge 090349440001 (5 pages)
5 July 2016Register inspection address has been changed from 8 Devonshire Row London EC2M 4RH England to C/O Directors 8 Devonshire Row 8 Devonshire Row London EC2M 4RH (1 page)
5 July 2016Register inspection address has been changed from 8 Devonshire Row London EC2M 4RH England to C/O Directors 8 Devonshire Row 8 Devonshire Row London EC2M 4RH (1 page)
3 July 2016Register inspection address has been changed from Edelman House 1238 High Road Whetstone London N20 0LH United Kingdom to 8 Devonshire Row London EC2M 4RH (1 page)
3 July 2016Registered office address changed from 73 Cornhill London EC3V 3QQ to C/O Directors 8 Devonshire Row 8 Devonshire Row London EC2M 4RH on 3 July 2016 (1 page)
3 July 2016Registered office address changed from C/O Directors 8 Devonshire Row 8 Devonshire Row London EC2M 4RH England to 8 Devonshire Row London EC2M 4RH on 3 July 2016 (1 page)
3 July 2016Registered office address changed from 73 Cornhill London EC3V 3QQ to C/O Directors 8 Devonshire Row 8 Devonshire Row London EC2M 4RH on 3 July 2016 (1 page)
3 July 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-07-03
  • GBP 100
(7 pages)
3 July 2016Registered office address changed from C/O Directors 8 Devonshire Row 8 Devonshire Row London EC2M 4RH England to 8 Devonshire Row London EC2M 4RH on 3 July 2016 (1 page)
3 July 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-07-03
  • GBP 100
(7 pages)
3 July 2016Register inspection address has been changed from Edelman House 1238 High Road Whetstone London N20 0LH United Kingdom to 8 Devonshire Row London EC2M 4RH (1 page)
16 March 2016Register(s) moved to registered inspection location Edelman House 1238 High Road Whetstone London N20 0LH (1 page)
16 March 2016Register(s) moved to registered inspection location Edelman House 1238 High Road Whetstone London N20 0LH (1 page)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
23 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(5 pages)
23 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(5 pages)
11 February 2015Registered office address changed from 25 Harley Street London W1G 9BR United Kingdom to 73 Cornhill London EC3V 3QQ on 11 February 2015 (1 page)
11 February 2015Registered office address changed from 25 Harley Street London W1G 9BR United Kingdom to 73 Cornhill London EC3V 3QQ on 11 February 2015 (1 page)
26 November 2014Registration of charge 090349440002, created on 25 November 2014 (10 pages)
26 November 2014Registration of charge 090349440001, created on 25 November 2014 (4 pages)
26 November 2014Registration of charge 090349440002, created on 25 November 2014 (10 pages)
26 November 2014Registration of charge 090349440001, created on 25 November 2014 (4 pages)
12 September 2014Director's details changed for Scott Malaugh on 12 May 2014 (2 pages)
12 September 2014Director's details changed for Scott Malaugh on 12 May 2014 (2 pages)
22 May 2014Register inspection address has been changed (1 page)
22 May 2014Current accounting period shortened from 31 May 2015 to 31 December 2014 (1 page)
22 May 2014Register inspection address has been changed (1 page)
22 May 2014Current accounting period shortened from 31 May 2015 to 31 December 2014 (1 page)
12 May 2014Incorporation
Statement of capital on 2014-05-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(35 pages)
12 May 2014Incorporation
Statement of capital on 2014-05-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(35 pages)