About

Registered Number: 06868778
Date of Incorporation: 03/04/2009 (15 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 20/06/2017 (6 years and 10 months ago)
Registered Address: 4 Beulah Road, Cardiff, CF14 6LX,

 

Aeon Wines Ltd was founded on 03 April 2009 and are based in Cardiff. Currently we aren't aware of the number of employees at the this organisation. The business has 4 directors listed as Houghton, David Simon, Dummer, Aleksandra Malgorzata, Davies, Carl Thomas, Dummer, Alexksandra Malgorzata.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOUGHTON, David Simon 03 April 2009 - 1
DAVIES, Carl Thomas 30 April 2011 31 March 2016 1
DUMMER, Alexksandra Malgorzata 03 April 2009 28 May 2009 1
Secretary Name Appointed Resigned Total Appointments
DUMMER, Aleksandra Malgorzata 03 April 2009 28 May 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 June 2017
GAZ1 - First notification of strike-off action in London Gazette 04 April 2017
AD01 - Change of registered office address 23 September 2016
AR01 - Annual Return 03 April 2016
TM01 - Termination of appointment of director 31 March 2016
AA - Annual Accounts 25 January 2016
AR01 - Annual Return 06 April 2015
AD01 - Change of registered office address 06 April 2015
AA - Annual Accounts 20 January 2015
AD01 - Change of registered office address 14 January 2015
AR01 - Annual Return 24 April 2014
AD01 - Change of registered office address 12 April 2014
AA - Annual Accounts 07 April 2014
DISS40 - Notice of striking-off action discontinued 03 August 2013
AR01 - Annual Return 02 August 2013
AD01 - Change of registered office address 02 August 2013
AD01 - Change of registered office address 02 August 2013
GAZ1 - First notification of strike-off action in London Gazette 30 July 2013
AA - Annual Accounts 05 February 2013
AR01 - Annual Return 01 May 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 30 April 2011
AP01 - Appointment of director 30 April 2011
CH01 - Change of particulars for director 30 April 2011
AD01 - Change of registered office address 12 January 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 09 August 2010
CH01 - Change of particulars for director 25 June 2010
288b - Notice of resignation of directors or secretaries 08 June 2009
NEWINC - New incorporation documents 03 April 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.