Company NameFine German Wines Limited
Company StatusDissolved
Company Number09307141
CategoryPrivate Limited Company
Incorporation Date12 November 2014(9 years, 5 months ago)
Dissolution Date16 January 2018 (6 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr George Remmler
Date of BirthJune 1950 (Born 73 years ago)
NationalityGerman
StatusResigned
Appointed12 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Hornton Court Campden Hill Road
Kensington
London
W8 7RU
Director NameMrs Anila Patel
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Georgian Close
Stanmore
HA7 3QT
Secretary NameMr George Remmler
StatusResigned
Appointed12 November 2014(same day as company formation)
RoleCompany Director
Correspondence Address41 Hornton Court Campden Hill Road
Kensington
London
W8 7RU

Location

Registered Address91 Sunnyhill Road
Streatham
London
SW16 2UG
RegionLondon
ConstituencyStreatham
CountyGreater London
WardStreatham Wells
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Anila Patel
100.00%
Ordinary

Accounts

Latest Accounts30 November 2015 (8 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

31 October 2017First Gazette notice for compulsory strike-off (1 page)
31 July 2017Cessation of Anila Patel as a person with significant control on 31 July 2017 (1 page)
31 July 2017Termination of appointment of Anila Patel as a director on 31 July 2017 (1 page)
17 November 2016Director's details changed for Mrs Anila Patel on 12 November 2016 (2 pages)
17 November 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
20 May 2016Accounts for a dormant company made up to 30 November 2015 (9 pages)
18 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 1
(3 pages)
17 March 2015Termination of appointment of George Remmler as a secretary on 15 March 2015 (1 page)
17 March 2015Termination of appointment of George Remmler as a director on 15 March 2015 (1 page)
12 November 2014Incorporation
Statement of capital on 2014-11-12
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)