Company NameExquisite Wine Ltd
Company StatusDissolved
Company Number06690705
CategoryPrivate Limited Company
Incorporation Date5 September 2008(15 years, 8 months ago)
Dissolution Date3 December 2013 (10 years, 5 months ago)

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
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Director

Director NameMr Vadim Chobanu
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2008(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Hill Lane
Ruislip
Middlesex
HA4 7JW

Location

Registered Address1a Ash Lane
Garforth
Leeds
LS25 2HG
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
WardGarforth and Swillington
Built Up AreaGarforth

Shareholders

40 at £1Mr Vadim Chobanu
40.00%
Ordinary
30 at £1Daniel Child
30.00%
Ordinary
30 at £1Dmitriy Mufarakhov
30.00%
Ordinary

Financials

Year2014
Net Worth-£20,173
Cash£600
Current Liabilities£20,508

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

3 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
3 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2013First Gazette notice for voluntary strike-off (1 page)
20 August 2013First Gazette notice for voluntary strike-off (1 page)
15 November 2012Voluntary strike-off action has been suspended (1 page)
15 November 2012Voluntary strike-off action has been suspended (1 page)
4 September 2012First Gazette notice for voluntary strike-off (1 page)
4 September 2012First Gazette notice for voluntary strike-off (1 page)
22 August 2012Application to strike the company off the register (3 pages)
22 August 2012Application to strike the company off the register (3 pages)
13 August 2012Registered office address changed from 12 Hill Lane Ruislip Middlesex HA4 7JW United Kingdom on 13 August 2012 (1 page)
13 August 2012Registered office address changed from 12 Hill Lane Ruislip Middlesex HA4 7JW United Kingdom on 13 August 2012 (1 page)
12 November 2011Annual return made up to 5 September 2011 with a full list of shareholders
Statement of capital on 2011-11-12
  • GBP 100
(4 pages)
12 November 2011Annual return made up to 5 September 2011 with a full list of shareholders
Statement of capital on 2011-11-12
  • GBP 100
(4 pages)
12 November 2011Annual return made up to 5 September 2011 with a full list of shareholders
Statement of capital on 2011-11-12
  • GBP 100
(4 pages)
28 August 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
28 August 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
15 October 2010Annual return made up to 5 September 2010 with a full list of shareholders (4 pages)
15 October 2010Director's details changed for Mr Vadim Chobanu on 5 September 2010 (2 pages)
15 October 2010Annual return made up to 5 September 2010 with a full list of shareholders (4 pages)
15 October 2010Director's details changed for Mr Vadim Chobanu on 5 September 2010 (2 pages)
15 October 2010Director's details changed for Mr Vadim Chobanu on 5 September 2010 (2 pages)
15 October 2010Annual return made up to 5 September 2010 with a full list of shareholders (4 pages)
1 October 2010Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom on 1 October 2010 (1 page)
1 October 2010Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom on 1 October 2010 (1 page)
1 October 2010Registered office address changed from 2nd Floor 145-157 st John Street London EC1V 4PY United Kingdom on 1 October 2010 (1 page)
5 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
5 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
22 December 2009Director's details changed for Mr Vadim Chobanu on 21 December 2009 (2 pages)
22 December 2009Director's details changed for Mr Vadim Chobanu on 21 December 2009 (2 pages)
7 October 2009Capitals not rolled up (2 pages)
7 October 2009Capitals not rolled up (2 pages)
6 October 2009Annual return made up to 5 September 2009 with a full list of shareholders (3 pages)
6 October 2009Annual return made up to 5 September 2009 with a full list of shareholders (3 pages)
6 October 2009Annual return made up to 5 September 2009 with a full list of shareholders (3 pages)
14 April 2009Ad 24/03/09 gbp si 30@1=30 gbp ic 1/31 (2 pages)
14 April 2009Ad 24/03/09\gbp si 69@1=69\gbp ic 31/100\ (2 pages)
14 April 2009Ad 24/03/09 gbp si 69@1=69 gbp ic 31/100 (2 pages)
14 April 2009Ad 24/03/09\gbp si 30@1=30\gbp ic 1/31\ (2 pages)
5 September 2008Incorporation (15 pages)
5 September 2008Incorporation (15 pages)