Company NameVYNE Wine Limited
Company StatusDissolved
Company Number09039379
CategoryPrivate Limited Company
Incorporation Date14 May 2014(9 years, 10 months ago)
Dissolution Date6 September 2016 (7 years, 6 months ago)
Previous NameVYNZ Limited

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

Director

Director NameMr Alexander Philip Gough
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2014(same day as company formation)
RoleSoftware
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Medius House 2 Sheraton Street
London
W1F 8BH

Location

Registered Address2nd Floor, Medius House
2 Sheraton Street
London
W1F 8BH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts13 November 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End13 November

Filing History

6 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2016First Gazette notice for voluntary strike-off (1 page)
21 June 2016First Gazette notice for voluntary strike-off (1 page)
11 June 2016Application to strike the company off the register (3 pages)
11 June 2016Application to strike the company off the register (3 pages)
7 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1
(3 pages)
7 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1
(3 pages)
14 February 2016Total exemption small company accounts made up to 13 November 2015 (6 pages)
14 February 2016Total exemption small company accounts made up to 13 November 2015 (6 pages)
9 February 2016Previous accounting period extended from 31 May 2015 to 13 November 2015 (1 page)
9 February 2016Previous accounting period extended from 31 May 2015 to 13 November 2015 (1 page)
27 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
(3 pages)
27 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
(3 pages)
9 February 2015Registered office address changed from 199 Southwark Bridge Road 199 Southwark Bridge Road Flat 2 London SE1 0ED United Kingdom to 2Nd Floor, Medius House 2 Sheraton Street London W1F 8BH on 9 February 2015 (1 page)
9 February 2015Registered office address changed from 199 Southwark Bridge Road 199 Southwark Bridge Road Flat 2 London SE1 0ED United Kingdom to 2Nd Floor, Medius House 2 Sheraton Street London W1F 8BH on 9 February 2015 (1 page)
9 February 2015Registered office address changed from 199 Southwark Bridge Road 199 Southwark Bridge Road Flat 2 London SE1 0ED United Kingdom to 2Nd Floor, Medius House 2 Sheraton Street London W1F 8BH on 9 February 2015 (1 page)
15 January 2015Company name changed vynz LIMITED\certificate issued on 15/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-07
(3 pages)
15 January 2015Company name changed vynz LIMITED\certificate issued on 15/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-07
(3 pages)
14 May 2014Incorporation
Statement of capital on 2014-05-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 May 2014Incorporation
Statement of capital on 2014-05-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)