About

Registered Number: 05879492
Date of Incorporation: 18/07/2006 (17 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 24/08/2016 (7 years and 8 months ago)
Registered Address: GRIFFINS, Tavistock House South Tavistock Square, London, WC1H 9LG

 

Al Fresco Wines Ltd was registered on 18 July 2006, it has a status of "Dissolved". There is one director listed as Carter, Rebbeca for the company at Companies House. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CARTER, Rebbeca 18 July 2006 08 February 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 August 2016
4.43 - Notice of final meeting of creditors 24 May 2016
AD01 - Change of registered office address 14 January 2011
4.31 - Notice of Appointment of Liquidator in winding up by the Court 14 January 2011
4.31 - Notice of Appointment of Liquidator in winding up by the Court 10 September 2008
2.24B - N/A 08 September 2008
COCOMP - Order to wind up 08 September 2008
2.33B - N/A 08 September 2008
287 - Change in situation or address of Registered Office 28 May 2008
2.16B - N/A 12 May 2008
2.23B - N/A 16 April 2008
2.17B - N/A 29 March 2008
288b - Notice of resignation of directors or secretaries 19 March 2008
2.12B - N/A 07 February 2008
287 - Change in situation or address of Registered Office 07 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 January 2008
169 - Return by a company purchasing its own shares 13 November 2007
RESOLUTIONS - N/A 16 August 2007
363a - Annual Return 10 August 2007
395 - Particulars of a mortgage or charge 06 August 2007
395 - Particulars of a mortgage or charge 06 August 2007
395 - Particulars of a mortgage or charge 19 July 2007
395 - Particulars of a mortgage or charge 29 June 2007
225 - Change of Accounting Reference Date 11 June 2007
CERTNM - Change of name certificate 23 February 2007
287 - Change in situation or address of Registered Office 09 February 2007
288a - Notice of appointment of directors or secretaries 09 February 2007
123 - Notice of increase in nominal capital 08 February 2007
288b - Notice of resignation of directors or secretaries 08 February 2007
288a - Notice of appointment of directors or secretaries 05 February 2007
NEWINC - New incorporation documents 18 July 2006

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 30 July 2007 Outstanding

N/A

Mortgage debenture 30 July 2007 Outstanding

N/A

Debenture 16 July 2007 Outstanding

N/A

Debenture 26 June 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.