D & F WINE SHIPPERS LIMITED

Register to unlock more data on OkredoRegister

D & F WINE SHIPPERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01659846

Incorporation date

22/08/1982

Size

Total Exemption Small

Contacts

Registered address

Registered address

Brentmead House, Britannia Road, London, N129ru N12 9RUCopy
copy info iconCopy
See on map
Latest events (Record since 05/09/1982)
dot icon27/08/2013
Final Gazette dissolved following liquidation
dot icon27/05/2013
Return of final meeting in a creditors' voluntary winding up
dot icon14/03/2013
Liquidators' statement of receipts and payments to 2012-08-31
dot icon28/09/2011
Liquidators' statement of receipts and payments to 2011-08-31
dot icon07/09/2010
Statement of affairs with form 4.19
dot icon07/09/2010
Appointment of a voluntary liquidator
dot icon07/09/2010
Resolutions
dot icon26/08/2010
Compulsory strike-off action has been suspended
dot icon16/08/2010
Registered office address changed from J M Associates 21a Craven Terrace London W2 3QH on 2010-08-17
dot icon26/07/2010
First Gazette notice for compulsory strike-off
dot icon03/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon26/05/2009
Return made up to 31/03/09; full list of members
dot icon29/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon01/10/2008
Secretary appointed mrs isabel pereira
dot icon01/10/2008
Appointment Terminated Secretary paulo ventura
dot icon04/05/2008
Return made up to 31/03/08; full list of members
dot icon07/08/2007
Return made up to 31/03/07; full list of members
dot icon16/07/2007
Nc inc already adjusted 06/06/07
dot icon10/07/2007
Ad 06/06/07--------- £ si 20000@1=20000 £ ic 10000/30000
dot icon03/07/2007
Resolutions
dot icon03/07/2007
Resolutions
dot icon16/05/2007
Total exemption small company accounts made up to 2006-12-31
dot icon26/03/2007
Particulars of mortgage/charge
dot icon28/02/2007
Secretary resigned
dot icon28/02/2007
New secretary appointed
dot icon16/02/2007
Director resigned
dot icon22/01/2007
Total exemption small company accounts made up to 2005-12-31
dot icon09/05/2006
Return made up to 31/03/06; full list of members
dot icon31/03/2006
Declaration of satisfaction of mortgage/charge
dot icon03/01/2006
Particulars of mortgage/charge
dot icon07/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon05/06/2005
Return made up to 31/03/05; full list of members
dot icon02/11/2004
Accounts for a medium company made up to 2003-12-31
dot icon21/07/2004
Accounting reference date shortened from 31/03/04 to 31/12/03
dot icon14/05/2004
Return made up to 31/03/04; full list of members
dot icon12/02/2004
Accounts for a medium company made up to 2003-03-31
dot icon03/04/2003
Accounts for a medium company made up to 2002-03-31
dot icon03/04/2003
Secretary resigned;director resigned
dot icon03/04/2003
Return made up to 31/03/03; full list of members
dot icon03/04/2003
Secretary resigned;director resigned
dot icon09/04/2002
Return made up to 31/03/02; full list of members
dot icon30/01/2002
Accounts for a small company made up to 2001-03-31
dot icon12/04/2001
Return made up to 31/03/01; full list of members
dot icon01/02/2001
Accounts for a small company made up to 2000-03-31
dot icon06/08/2000
Registered office changed on 07/08/00 from: 8 baltic street east london EC1Y 0UP
dot icon05/06/2000
Return made up to 31/03/00; full list of members
dot icon04/02/2000
Secretary's particulars changed;director's particulars changed
dot icon02/02/2000
Accounts for a small company made up to 1999-03-31
dot icon15/07/1999
Director's particulars changed
dot icon08/07/1999
Accounts for a small company made up to 1998-03-31
dot icon31/05/1999
Return made up to 31/03/99; no change of members
dot icon16/05/1999
Registered office changed on 17/05/99 from: 8 baltic street east london EC1Y 0UJ
dot icon26/04/1998
Return made up to 31/03/98; full list of members
dot icon17/03/1998
Resolutions
dot icon31/01/1998
Accounts for a small company made up to 1997-03-31
dot icon03/07/1997
Accounts for a small company made up to 1996-03-31
dot icon27/04/1997
Return made up to 31/03/97; full list of members
dot icon30/06/1996
Return made up to 31/03/96; full list of members
dot icon30/06/1996
Registered office changed on 01/07/96 from: 8 baltic street london EC1Y 0TB
dot icon06/03/1996
Accounts for a small company made up to 1995-03-31
dot icon13/11/1995
New director appointed
dot icon17/09/1995
Declaration of satisfaction of mortgage/charge
dot icon24/05/1995
Particulars of mortgage/charge
dot icon08/05/1995
Return made up to 31/03/95; full list of members
dot icon08/05/1995
Secretary's particulars changed
dot icon01/05/1995
Accounts for a small company made up to 1994-03-31
dot icon29/04/1995
Secretary's particulars changed
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon02/06/1994
Director's particulars changed
dot icon12/05/1994
Return made up to 31/03/94; no change of members
dot icon12/02/1994
Accounts for a small company made up to 1993-03-31
dot icon01/08/1993
Secretary resigned;new secretary appointed;director resigned
dot icon01/08/1993
Return made up to 31/03/93; change of members
dot icon01/08/1993
Secretary's particulars changed;secretary resigned;director resigned
dot icon11/05/1993
Registered office changed on 12/05/93 from: 5 north end road london NW11 7RJ
dot icon03/02/1993
Accounts for a small company made up to 1992-03-31
dot icon19/01/1993
Secretary resigned;new secretary appointed;director resigned
dot icon19/01/1993
Return made up to 31/03/92; full list of members
dot icon01/01/1992
Accounts for a small company made up to 1991-03-31
dot icon16/07/1991
Return made up to 31/03/91; no change of members
dot icon12/03/1991
Accounts for a small company made up to 1990-03-31
dot icon12/03/1991
Return made up to 30/06/90; no change of members
dot icon03/01/1990
Accounts for a small company made up to 1989-03-31
dot icon03/01/1990
Accounts for a small company made up to 1988-03-31
dot icon03/01/1990
Return made up to 31/03/89; full list of members
dot icon24/08/1988
Return made up to 05/05/88; full list of members
dot icon24/08/1988
Accounts for a small company made up to 1987-03-31
dot icon24/08/1988
New secretary appointed
dot icon24/08/1988
Return made up to 14/07/87; full list of members
dot icon20/04/1988
Memorandum and Articles of Association
dot icon20/03/1988
Resolutions
dot icon22/03/1987
Accounts for a small company made up to 1985-12-31
dot icon22/03/1987
Return made up to 31/07/86; full list of members
dot icon02/03/1987
Accounting reference date shortened from 31/12 to 31/03
dot icon23/02/1987
Particulars of mortgage/charge
dot icon13/11/1986
Declaration of satisfaction of mortgage/charge
dot icon05/09/1982
Amount paid nil/part paid shares

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ventura, Herondino Jose Da Assumcao
Secretary
12/12/1991 - 21/02/2003
-
Pereira, Isabel
Secretary
01/10/2008 - Present
-
Duffy, Dalila Dos Santos Marques Alegre
Director
15/06/1995 - 29/01/2007
4
Ventura, Paulo Diogo Shanks
Secretary
07/02/2007 - 01/10/2008
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About D & F WINE SHIPPERS LIMITED

D & F WINE SHIPPERS LIMITED is an(a) Dissolved company incorporated on 22/08/1982 with the registered office located at Brentmead House, Britannia Road, London, N129ru N12 9RU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of D & F WINE SHIPPERS LIMITED?

toggle

D & F WINE SHIPPERS LIMITED is currently Dissolved. It was registered on 22/08/1982 and dissolved on 27/08/2013.

Where is D & F WINE SHIPPERS LIMITED located?

toggle

D & F WINE SHIPPERS LIMITED is registered at Brentmead House, Britannia Road, London, N129ru N12 9RU.

What does D & F WINE SHIPPERS LIMITED do?

toggle

D & F WINE SHIPPERS LIMITED operates in the Wholesale of alcoholic and other beverages (51.34 - SIC 2003) sector.

What is the latest filing for D & F WINE SHIPPERS LIMITED?

toggle

The latest filing was on 27/08/2013: Final Gazette dissolved following liquidation.