About

Registered Number: 05266478
Date of Incorporation: 21/10/2004 (19 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 12/02/2019 (5 years and 3 months ago)
Registered Address: Linghams Chartered Accountants, 6 Raleigh Walk Waterfront 2000, Brigantine Place Cardiff, CF10 4LN

 

Le Fin Du Vin Ltd was established in 2004, it's status at Companies House is "Dissolved". Viader, Claire Mary is the current director of the company. We do not know the number of employees at Le Fin Du Vin Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
VIADER, Claire Mary 21 October 2004 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 February 2019
GAZ1(A) - First notification of strike-off in London Gazette) 27 November 2018
DS01 - Striking off application by a company 19 November 2018
TM01 - Termination of appointment of director 15 November 2018
TM01 - Termination of appointment of director 15 November 2018
AP01 - Appointment of director 15 November 2018
AA - Annual Accounts 30 July 2018
CS01 - N/A 23 November 2017
PSC07 - N/A 23 November 2017
AA - Annual Accounts 31 July 2017
CS01 - N/A 15 November 2016
AA - Annual Accounts 25 July 2016
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 30 July 2015
AR01 - Annual Return 05 December 2014
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 21 October 2013
AA - Annual Accounts 24 July 2013
AR01 - Annual Return 22 October 2012
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 08 December 2011
AA - Annual Accounts 04 August 2011
AA - Annual Accounts 30 November 2010
DISS40 - Notice of striking-off action discontinued 23 November 2010
AR01 - Annual Return 22 November 2010
GAZ1 - First notification of strike-off action in London Gazette 02 November 2010
AA - Annual Accounts 24 November 2009
AR01 - Annual Return 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
363a - Annual Return 05 January 2009
AA - Annual Accounts 01 October 2008
363s - Annual Return 14 January 2008
AA - Annual Accounts 22 September 2007
363s - Annual Return 30 May 2007
363s - Annual Return 04 May 2007
288a - Notice of appointment of directors or secretaries 05 December 2006
AA - Annual Accounts 23 November 2006
287 - Change in situation or address of Registered Office 23 November 2006
288a - Notice of appointment of directors or secretaries 23 November 2006
288a - Notice of appointment of directors or secretaries 23 November 2006
288b - Notice of resignation of directors or secretaries 30 January 2006
288b - Notice of resignation of directors or secretaries 30 January 2006
RESOLUTIONS - N/A 27 October 2004
RESOLUTIONS - N/A 27 October 2004
RESOLUTIONS - N/A 27 October 2004
NEWINC - New incorporation documents 21 October 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.