Company NameThe Refinery Wine Bar Ltd
Company StatusDissolved
Company Number09580532
CategoryPrivate Limited Company
Incorporation Date8 May 2015(8 years, 11 months ago)
Dissolution Date1 November 2016 (7 years, 5 months ago)

Directors

Director NameMr Andrew Springett
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2015(same day as company formation)
RoleGroup Finance Manager
Country of ResidenceEngland
Correspondence Address765 London Road
Westcliff On Sea
Essex
SS0 9SU
Director NameMs Sharon Anne Watson
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2015(same day as company formation)
RoleNursery Proprietor/Director
Country of ResidenceUnited Kingdom
Correspondence Address765 London Road
Westcliff On Sea
Essex
SS0 9SU
Director NameMarion Black
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2015(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressWoodberry House 2 Woodberry Grove
Finchley
London
N12 0DR
Director NameMr Geoffrey Charles Hammett
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address765 London Road
Westcliff On Sea
Essex
SS0 9SU
Director NameMiss Noele Amanda Hammett
Date of BirthMay 1974 (Born 50 years ago)
NationalityEnglish
StatusResigned
Appointed08 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address765 London Road
Westcliff On Sea
Essex
SS0 9SU

Contact

Websitewww.oneskin.co.uk

Location

Registered Address765 London Road
Westcliff On Sea
Essex
SS0 9SU
RegionEast of England
ConstituencySouthend West
CountyEssex
WardWestborough
Built Up AreaSouthend-on-Sea

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

1 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
23 December 2015Termination of appointment of Geoffrey Charles Hammett as a director on 1 December 2015 (1 page)
23 December 2015Termination of appointment of Noele Hammett as a director on 1 December 2015 (1 page)
27 May 2015Statement of capital following an allotment of shares on 8 May 2015
  • GBP 100
(3 pages)
27 May 2015Statement of capital following an allotment of shares on 8 May 2015
  • GBP 100
(3 pages)
20 May 2015Appointment of Miss Noele Hammett as a director on 8 May 2015 (2 pages)
20 May 2015Appointment of Mrs Sharon Anne Watson as a director on 8 May 2015 (2 pages)
20 May 2015Appointment of Mr Andrew Springett as a director on 8 May 2015 (2 pages)
20 May 2015Appointment of Mr Geoffrey Hammett as a director on 8 May 2015 (2 pages)
20 May 2015Appointment of Miss Noele Hammett as a director on 8 May 2015 (2 pages)
20 May 2015Appointment of Mrs Sharon Anne Watson as a director on 8 May 2015 (2 pages)
20 May 2015Appointment of Mr Geoffrey Hammett as a director on 8 May 2015 (2 pages)
20 May 2015Appointment of Mr Andrew Springett as a director on 8 May 2015 (2 pages)
8 May 2015Termination of appointment of Marion Black as a director on 8 May 2015 (1 page)
8 May 2015Incorporation
Statement of capital on 2015-05-08
  • GBP 1
(23 pages)
8 May 2015Termination of appointment of Marion Black as a director on 8 May 2015 (1 page)