Company NameVino Veritas (UK) Ltd
Company StatusDissolved
Company Number08984912
CategoryPrivate Limited Company
Incorporation Date8 April 2014(10 years ago)
Dissolution Date6 October 2015 (8 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Adam Robertson
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPoachers Norwood End
Fyfield
Ongar
Essex
CM5 0RN
Director NameMr Ben Robertson
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPoachers Norwood End
Ongar
Essex
CM5 0RN
Director NameMr Gavin Winston Frederick Anthony Robertson
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPoachers Norwood End
Ongar
Essex
CM5 0RN
Director NameMrs Jennifer Robertson
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPoachers Norwood End
Ongar
Essex
CM5 0RN

Location

Registered AddressCarlton House
101 New London Road
Chelmsford
Essex
CM2 0PP
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Shareholders

4.3k at £0.01Jennifer Robertson
43.00%
Ordinary A
2.7k at £0.01Ben Robertson
27.00%
Ordinary B
2k at £0.01Adam Robertson
20.00%
Ordinary B
1000 at £0.01Gavin W.f.a Robertson
10.00%
Ordinary A

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

6 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 June 2015First Gazette notice for voluntary strike-off (1 page)
23 June 2015First Gazette notice for voluntary strike-off (1 page)
10 June 2015Application to strike the company off the register (4 pages)
10 June 2015Application to strike the company off the register (4 pages)
30 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(7 pages)
30 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(7 pages)
30 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(7 pages)
8 April 2014Incorporation
Statement of capital on 2014-04-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(34 pages)
8 April 2014Incorporation
Statement of capital on 2014-04-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(34 pages)
8 April 2014Incorporation
Statement of capital on 2014-04-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(34 pages)