About

Registered Number: 03776238
Date of Incorporation: 19/05/1999 (24 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 23/12/2014 (9 years and 4 months ago)
Registered Address: Comewell House, North Street, Horsham, West Sussex, RH12 1RD

 

Deakin Fine Wines Ltd was founded on 19 May 1999 and has its registered office in Horsham, West Sussex. This organisation has 3 directors listed as Deakin, Pauline Frances, Deakin, Simon Hamish, Turner, John in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEAKIN, Simon Hamish 19 May 1999 - 1
TURNER, John 19 May 1999 29 July 2006 1
Secretary Name Appointed Resigned Total Appointments
DEAKIN, Pauline Frances 19 May 1999 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 December 2014
GAZ1(A) - First notification of strike-off in London Gazette) 09 September 2014
DS01 - Striking off application by a company 31 August 2014
AA - Annual Accounts 03 March 2014
AR01 - Annual Return 17 June 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 20 June 2012
AA - Annual Accounts 02 March 2012
AR01 - Annual Return 01 June 2011
AA - Annual Accounts 02 March 2011
AR01 - Annual Return 09 August 2010
AD01 - Change of registered office address 30 July 2010
TM01 - Termination of appointment of director 27 May 2010
AA - Annual Accounts 01 March 2010
363a - Annual Return 04 August 2009
AA - Annual Accounts 05 May 2009
363a - Annual Return 03 March 2009
363a - Annual Return 02 March 2009
AA - Annual Accounts 03 June 2008
288b - Notice of resignation of directors or secretaries 31 March 2007
AA - Annual Accounts 31 March 2007
395 - Particulars of a mortgage or charge 07 December 2006
287 - Change in situation or address of Registered Office 07 September 2006
363s - Annual Return 12 July 2006
AA - Annual Accounts 03 April 2006
363s - Annual Return 23 November 2005
AA - Annual Accounts 05 April 2005
363s - Annual Return 05 July 2004
AA - Annual Accounts 03 April 2004
363s - Annual Return 23 May 2003
AA - Annual Accounts 26 November 2002
363s - Annual Return 07 June 2002
AA - Annual Accounts 25 April 2002
363s - Annual Return 04 June 2001
AA - Annual Accounts 23 May 2001
363s - Annual Return 10 August 2000
288b - Notice of resignation of directors or secretaries 21 May 1999
NEWINC - New incorporation documents 19 May 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 05 December 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.