Company NameVin Magnifique Limited
Company StatusDissolved
Company Number07783883
CategoryPrivate Limited Company
Incorporation Date22 September 2011(12 years, 7 months ago)
Dissolution Date9 August 2016 (7 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr Imran Shafi
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2013(1 year, 10 months after company formation)
Appointment Duration3 years (closed 09 August 2016)
RoleSelf Employed
Country of ResidenceScotland
Correspondence Address1 Holyrood Crescent
Flat 2/1
Glasgow
G20 6HJ
Scotland
Director NameMr Wajid Mahmood
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Grosvenor Road
Rotherham
South Yorkshire
S65 1QP
Director NameMrs Shelena Anne Richardson
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2011(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address53 Cardwell Avenue
Sheffield
South Yorkshire
S13 7XB
Director NameMiss Kerry Louise Smythe
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2011(same day as company formation)
RoleOffice Worker
Country of ResidenceEngland
Correspondence Address112 Maltravers Crescent
Wybourn
Sheffield
South Yorkshire
S2 5BZ

Location

Registered Address32-36 Chorley New Road
Bolton
BL1 4AP
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Kerry Louise Smythe
33.33%
Ordinary
1 at £1Shelena Anne Richardson
33.33%
Ordinary
1 at £1Wajid Mahmood
33.33%
Ordinary

Financials

Year2014
Turnover£245
Gross Profit-£4,324
Net Worth-£7,180
Cash£67
Current Liabilities£7,247

Accounts

Latest Accounts30 September 2012 (11 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

9 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
14 November 2015Compulsory strike-off action has been suspended (1 page)
14 November 2015Compulsory strike-off action has been suspended (1 page)
29 September 2015First Gazette notice for voluntary strike-off (1 page)
29 September 2015First Gazette notice for voluntary strike-off (1 page)
10 March 2015Compulsory strike-off action has been suspended (1 page)
10 March 2015Compulsory strike-off action has been suspended (1 page)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
27 June 2014Compulsory strike-off action has been suspended (1 page)
27 June 2014Compulsory strike-off action has been suspended (1 page)
20 May 2014First Gazette notice for compulsory strike-off (1 page)
20 May 2014First Gazette notice for compulsory strike-off (1 page)
21 August 2013Registered office address changed from 99 Parkway Avenue Sheffield S9 4WG United Kingdom on 21 August 2013 (1 page)
21 August 2013Registered office address changed from 99 Parkway Avenue Sheffield S9 4WG United Kingdom on 21 August 2013 (1 page)
20 August 2013Total exemption full accounts made up to 30 September 2012 (9 pages)
20 August 2013Total exemption full accounts made up to 30 September 2012 (9 pages)
19 August 2013Termination of appointment of Shelena Richardson as a director (1 page)
19 August 2013Termination of appointment of Kerry Smythe as a director (1 page)
19 August 2013Termination of appointment of Shelena Richardson as a director (1 page)
19 August 2013Termination of appointment of Kerry Smythe as a director (1 page)
19 August 2013Termination of appointment of Wajid Mahmood as a director (1 page)
19 August 2013Termination of appointment of Wajid Mahmood as a director (1 page)
19 August 2013Appointment of Mr Imran Shafi as a director (2 pages)
19 August 2013Appointment of Mr Imran Shafi as a director (2 pages)
19 October 2012Annual return made up to 22 September 2012 with a full list of shareholders
Statement of capital on 2012-10-19
  • GBP 3
(5 pages)
19 October 2012Annual return made up to 22 September 2012 with a full list of shareholders
Statement of capital on 2012-10-19
  • GBP 3
(5 pages)
29 November 2011Registered office address changed from Ground Floor 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 29 November 2011 (1 page)
29 November 2011Registered office address changed from Ground Floor 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 29 November 2011 (1 page)
22 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
22 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
22 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)