Company NameSpirits Of Serendipity Imports UK Limited
Company StatusDissolved
Company Number06057265
CategoryPrivate Limited Company
Incorporation Date18 January 2007(17 years, 3 months ago)
Dissolution Date25 May 2010 (13 years, 11 months ago)
Previous NameNewincco 650 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 NameJason Wyatte Learned
Date of BirthMarch 1969 (Born 55 years ago)
NationalityAmerican
StatusClosed
Appointed19 January 2007(1 day after company formation)
Appointment Duration3 years, 4 months (closed 25 May 2010)
RoleEntrepreneur
Correspondence Address221 South 24th Street
San Jose
California 95116
Foreign
Secretary NameMr Elliott James Bristow
NationalityBritish
StatusResigned
Appointed12 June 2008(1 year, 4 months after company formation)
Appointment DurationResigned same day (resigned 12 June 2008)
RoleSecretary
Correspondence Address46 Brackley Crescent
Basildon
Essex
SS13 1RA
Director NameOlswang Directors 1 Limited (Corporation)
StatusResigned
Appointed18 January 2007(same day as company formation)
Correspondence AddressSeventh Floor
90 High Holborn
London
WC1V 6XX
Director NameOlswang Directors 2 Limited (Corporation)
StatusResigned
Appointed18 January 2007(same day as company formation)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX
Secretary NameOlswang Cosec Limited (Corporation)
StatusResigned
Appointed18 January 2007(same day as company formation)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX

Location

Registered AddressUnit 30 Essex Enterprise Centre 33 Nobel Square
Burnt Mills Industrial Estate
Basildon
Essex
SS13 1LT
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardPitsea North West
Built Up AreaBasildon

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

25 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
25 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 February 2010First Gazette notice for compulsory strike-off (1 page)
9 February 2010First Gazette notice for compulsory strike-off (1 page)
21 August 2009Registered office changed on 21/08/2009 from c/o robert lewis accountants group 26 hemmells laindon essex SS15 6ED (1 page)
21 August 2009Registered office changed on 21/08/2009 from c/o robert lewis accountants group 26 hemmells laindon essex SS15 6ED (1 page)
3 July 2009Compulsory strike-off action has been discontinued (1 page)
3 July 2009Compulsory strike-off action has been discontinued (1 page)
2 July 2009Return made up to 18/01/08; full list of members (3 pages)
2 July 2009Return made up to 18/01/08; full list of members (3 pages)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
9 September 2008Appointment terminated secretary elliott bristow (1 page)
9 September 2008Appointment Terminated Secretary elliott bristow (1 page)
16 June 2008Appointment Terminated Secretary olswang cosec LIMITED (1 page)
16 June 2008Registered office changed on 16/06/2008 from seventh floor 90 high holborn london WC1V 6XX (1 page)
16 June 2008Secretary appointed elliott james bristow (1 page)
16 June 2008Registered office changed on 16/06/2008 from seventh floor 90 high holborn london WC1V 6XX (1 page)
16 June 2008Secretary appointed elliott james bristow (1 page)
16 June 2008Appointment terminated secretary olswang cosec LIMITED (1 page)
1 February 2007Director resigned (1 page)
1 February 2007Director resigned (1 page)
1 February 2007Director resigned (1 page)
1 February 2007New director appointed (2 pages)
1 February 2007New director appointed (2 pages)
1 February 2007Director resigned (1 page)
25 January 2007Company name changed newincco 650 LIMITED\certificate issued on 25/01/07 (2 pages)
25 January 2007Company name changed newincco 650 LIMITED\certificate issued on 25/01/07 (2 pages)
18 January 2007Incorporation (19 pages)
18 January 2007Incorporation (19 pages)