Company NameWine Pantry (Wholesale) Limited
Company StatusDissolved
Company Number10442657
CategoryPrivate Limited Company
Incorporation Date24 October 2016(7 years, 5 months ago)
Dissolution Date10 December 2019 (4 years, 3 months ago)
Previous NamesWine Pantry (Borough Market) Limited and Wine Pantry (Borough) 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
Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMrs Julia Claire Stafford
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Beaumont Avenue
Richmond
TW9 2HE
Director NameMr Samuel Tempest Brooks
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2016(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address10 Beaumont Avenue
Richmond
TW9 2HE

Location

Registered Address10 Beaumont Avenue
Richmond
TW9 2HE
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardNorth Richmond
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2018 (5 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

10 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2019First Gazette notice for voluntary strike-off (1 page)
17 September 2019Application to strike the company off the register (1 page)
16 November 2018Unaudited abridged accounts made up to 31 October 2018 (6 pages)
24 October 2018Confirmation statement made on 23 October 2018 with no updates (3 pages)
2 October 2018Compulsory strike-off action has been discontinued (1 page)
30 September 2018Unaudited abridged accounts made up to 31 October 2017 (6 pages)
25 September 2018First Gazette notice for compulsory strike-off (1 page)
7 April 2018Termination of appointment of Samuel Tempest Brooks as a director on 7 April 2018 (1 page)
4 November 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
4 November 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
31 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-30
(3 pages)
31 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-30
(3 pages)
27 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-26
(3 pages)
27 October 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-26
(3 pages)
24 October 2016Incorporation
Statement of capital on 2016-10-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
24 October 2016Incorporation
Statement of capital on 2016-10-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)