Company NameThe Fine Wine Trading Company (UK) Limited
Company StatusDissolved
Company Number09800704
CategoryPrivate Limited Company
Incorporation Date29 September 2015(8 years, 6 months ago)
Dissolution Date11 February 2020 (4 years, 2 months ago)
Previous NameTfwtc 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

Directors

Director NameMr Dominic Edwin Collier
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed30 August 2017(1 year, 11 months after company formation)
Appointment Duration2 years, 5 months (closed 11 February 2020)
RoleConsultant
Country of ResidenceEngland
Correspondence Address84 Gowan Avenue
London
SW6 6RG
Director NameMr Graham Alan Jeffs
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2015(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOverbrook Naunton
Cheltenham
GL54 3AX
Wales

Location

Registered Address84 Gowan Avenue
London
SW6 6RG
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardMunster
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

11 February 2020Final Gazette dissolved via voluntary strike-off (1 page)
26 November 2019First Gazette notice for voluntary strike-off (1 page)
14 November 2019Application to strike the company off the register (1 page)
13 June 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
19 November 2018Accounts for a dormant company made up to 30 September 2018 (6 pages)
4 June 2018Change of details for Mr Dominic Edwin Collier as a person with significant control on 28 March 2018 (2 pages)
4 June 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
4 June 2018Confirmation statement made on 4 June 2018 with updates (4 pages)
15 March 2018Registered office address changed from Overbrook Naunton Cheltenham GL54 3AX England to 84 Gowan Avenue London SW6 6RG on 15 March 2018 (1 page)
28 September 2017Notification of Dominic Edwin Collier as a person with significant control on 28 September 2017 (2 pages)
28 September 2017Notification of Dominic Edwin Collier as a person with significant control on 30 August 2017 (2 pages)
28 September 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
28 September 2017Termination of appointment of Graham Alan Jeffs as a director on 30 August 2017 (1 page)
28 September 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
28 September 2017Notification of Dominic Edwin Collier as a person with significant control on 30 August 2017 (2 pages)
28 September 2017Cessation of Graham Alan Jeffs as a person with significant control on 28 September 2017 (1 page)
28 September 2017Cessation of Graham Alan Jeffs as a person with significant control on 30 August 2017 (1 page)
28 September 2017Cessation of Graham Alan Jeffs as a person with significant control on 30 August 2017 (1 page)
28 September 2017Termination of appointment of Graham Alan Jeffs as a director on 30 August 2017 (1 page)
7 September 2017Registered office address changed from Grayswood Crossways Park West Chiltington Pulborough West Sussex RH20 2QZ United Kingdom to Overbrook Naunton Cheltenham GL54 3AX on 7 September 2017 (1 page)
7 September 2017Registered office address changed from Grayswood Crossways Park West Chiltington Pulborough West Sussex RH20 2QZ United Kingdom to Overbrook Naunton Cheltenham GL54 3AX on 7 September 2017 (1 page)
30 August 2017Appointment of Mr Dominic Edwin Collier as a director on 30 August 2017 (2 pages)
30 August 2017Appointment of Mr Dominic Edwin Collier as a director on 30 August 2017 (2 pages)
27 October 2016Accounts for a dormant company made up to 30 September 2016 (2 pages)
27 October 2016Accounts for a dormant company made up to 30 September 2016 (2 pages)
29 September 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
29 September 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
18 November 2015Change of name notice (2 pages)
18 November 2015Company name changed tfwtc LIMITED\certificate issued on 18/11/15
  • RES15 ‐ Change company name resolution on 2015-11-06
(2 pages)
18 November 2015Change of name notice (2 pages)
18 November 2015Company name changed tfwtc LIMITED\certificate issued on 18/11/15
  • RES15 ‐ Change company name resolution on 2015-11-06
(2 pages)
29 September 2015Incorporation
Statement of capital on 2015-09-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
29 September 2015Incorporation
Statement of capital on 2015-09-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)