Company NameWinesensei Limited
Company StatusDissolved
Company Number06319089
CategoryPrivate Limited Company
Incorporation Date20 July 2007(16 years, 9 months ago)
Dissolution Date14 September 2010 (13 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMeenu Bassi
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2007(same day as company formation)
RoleHousewife
Country of ResidenceEngland
Correspondence Address195a Grove Lane
Cheadle Hulme
Cheshire
SK8 7NG
Director NameMrs Smriti Gupta
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2007(same day as company formation)
RoleHousewife
Country of ResidenceEngland
Correspondence Address54 Saint Michaels Avenue
Bramhall
Stockport
SK7 2PL
Secretary NameMrs Smriti Gupta
NationalityBritish
StatusClosed
Appointed20 July 2007(same day as company formation)
RoleHousewife
Country of ResidenceEngland
Correspondence Address54 Saint Michaels Avenue
Bramhall
Stockport
SK7 2PL
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed20 July 2007(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed20 July 2007(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address195a Grove Lane
Cheadle Hulme
Stockport
Cheshire
SK8 7NG
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardBramhall South and Woodford
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 July 2008 (15 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

14 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
14 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
1 June 2010First Gazette notice for voluntary strike-off (1 page)
1 June 2010First Gazette notice for voluntary strike-off (1 page)
19 May 2010Application to strike the company off the register (3 pages)
19 May 2010Application to strike the company off the register (3 pages)
18 August 2009Return made up to 20/07/09; full list of members (10 pages)
18 August 2009Return made up to 20/07/09; full list of members (10 pages)
18 June 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
18 June 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
29 October 2008Registered office changed on 29/10/2008 from 42 christchurch avenue kenton harrow HA3 8JN (1 page)
29 October 2008Registered office changed on 29/10/2008 from 42 christchurch avenue kenton harrow HA3 8JN (1 page)
27 October 2008Return made up to 20/07/08; full list of members (4 pages)
27 October 2008Return made up to 20/07/08; full list of members (4 pages)
31 December 2007Ad 30/07/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 December 2007Ad 30/07/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 October 2007New secretary appointed;new director appointed (2 pages)
17 October 2007New director appointed (2 pages)
17 October 2007New director appointed (2 pages)
17 October 2007New secretary appointed;new director appointed (2 pages)
23 July 2007Director resigned (1 page)
23 July 2007Secretary resigned (1 page)
23 July 2007Director resigned (1 page)
23 July 2007Secretary resigned (1 page)
20 July 2007Incorporation (12 pages)
20 July 2007Incorporation (12 pages)