About

Registered Number: 02808255
Date of Incorporation: 08/04/1993 (31 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 03/03/2020 (4 years and 2 months ago)
Registered Address: 9th Floor Regal House, 70 London Road, Twickenham, TW1 3QS

 

Based in Twickenham, Southcorp Wines Europe Ltd was setup in 1993, it's status in the Companies House registry is set to "Dissolved". There are 3 directors listed as Jackman, Damien Paul, Howes, Chas, Kemp, Bruce William for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOWES, Chas 03 December 2001 10 October 2005 1
KEMP, Bruce William 26 May 1995 02 June 2000 1
Secretary Name Appointed Resigned Total Appointments
JACKMAN, Damien Paul 30 April 2010 30 September 2011 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 March 2020
GAZ1(A) - First notification of strike-off in London Gazette) 17 December 2019
DS01 - Striking off application by a company 05 December 2019
AP01 - Appointment of director 08 September 2019
TM01 - Termination of appointment of director 08 September 2019
CS01 - N/A 30 April 2019
AA - Annual Accounts 22 March 2019
TM01 - Termination of appointment of director 21 February 2019
AP01 - Appointment of director 21 February 2019
CS01 - N/A 30 April 2018
AA - Annual Accounts 09 April 2018
CS01 - N/A 09 May 2017
AA - Annual Accounts 24 March 2017
AP01 - Appointment of director 16 March 2017
TM01 - Termination of appointment of director 16 March 2017
AR01 - Annual Return 03 May 2016
AA - Annual Accounts 02 December 2015
AR01 - Annual Return 18 May 2015
AA - Annual Accounts 07 April 2015
TM01 - Termination of appointment of director 16 July 2014
AUD - Auditor's letter of resignation 02 June 2014
AUD - Auditor's letter of resignation 14 May 2014
AR01 - Annual Return 08 May 2014
AA - Annual Accounts 04 March 2014
AP01 - Appointment of director 17 February 2014
CH01 - Change of particulars for director 17 January 2014
TM01 - Termination of appointment of director 13 September 2013
AP01 - Appointment of director 13 September 2013
RESOLUTIONS - N/A 13 May 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 13 May 2013
SH19 - Statement of capital 13 May 2013
CAP-SS - N/A 13 May 2013
MEM/ARTS - N/A 13 May 2013
CC04 - Statement of companies objects 13 May 2013
AA - Annual Accounts 23 April 2013
AR01 - Annual Return 17 April 2013
AD01 - Change of registered office address 16 April 2013
TM01 - Termination of appointment of director 06 September 2012
TM01 - Termination of appointment of director 06 September 2012
AP01 - Appointment of director 06 September 2012
AR01 - Annual Return 04 May 2012
AP01 - Appointment of director 23 April 2012
TM01 - Termination of appointment of director 02 April 2012
AA - Annual Accounts 24 November 2011
TM02 - Termination of appointment of secretary 26 October 2011
TM01 - Termination of appointment of director 26 October 2011
AR01 - Annual Return 20 April 2011
AA - Annual Accounts 03 September 2010
AP01 - Appointment of director 30 April 2010
TM02 - Termination of appointment of secretary 30 April 2010
TM01 - Termination of appointment of director 30 April 2010
AP03 - Appointment of secretary 30 April 2010
AR01 - Annual Return 22 April 2010
AA - Annual Accounts 23 March 2010
363a - Annual Return 13 May 2009
288c - Notice of change of directors or secretaries or in their particulars 12 February 2009
AA - Annual Accounts 19 December 2008
363a - Annual Return 16 May 2008
AA - Annual Accounts 01 May 2008
288a - Notice of appointment of directors or secretaries 13 July 2007
288b - Notice of resignation of directors or secretaries 22 June 2007
288c - Notice of change of directors or secretaries or in their particulars 21 June 2007
AA - Annual Accounts 10 May 2007
353 - Register of members 27 April 2007
363a - Annual Return 19 April 2007
AUD - Auditor's letter of resignation 15 April 2007
288b - Notice of resignation of directors or secretaries 25 March 2007
288a - Notice of appointment of directors or secretaries 25 March 2007
AA - Annual Accounts 02 August 2006
288a - Notice of appointment of directors or secretaries 01 August 2006
288a - Notice of appointment of directors or secretaries 01 August 2006
288b - Notice of resignation of directors or secretaries 11 July 2006
287 - Change in situation or address of Registered Office 03 May 2006
363a - Annual Return 12 April 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 12 April 2006
288c - Notice of change of directors or secretaries or in their particulars 01 November 2005
288b - Notice of resignation of directors or secretaries 01 November 2005
288a - Notice of appointment of directors or secretaries 01 November 2005
288b - Notice of resignation of directors or secretaries 26 August 2005
288a - Notice of appointment of directors or secretaries 26 August 2005
288b - Notice of resignation of directors or secretaries 28 July 2005
288a - Notice of appointment of directors or secretaries 28 July 2005
363s - Annual Return 15 April 2005
AAMD - Amended Accounts 21 January 2005
AA - Annual Accounts 10 December 2004
AA - Annual Accounts 19 October 2004
363s - Annual Return 21 April 2004
288a - Notice of appointment of directors or secretaries 23 July 2003
RESOLUTIONS - N/A 27 June 2003
RESOLUTIONS - N/A 27 June 2003
AA - Annual Accounts 24 June 2003
RESOLUTIONS - N/A 17 May 2003
288b - Notice of resignation of directors or secretaries 17 May 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 May 2003
363s - Annual Return 28 April 2003
288c - Notice of change of directors or secretaries or in their particulars 05 March 2003
288b - Notice of resignation of directors or secretaries 28 February 2003
288a - Notice of appointment of directors or secretaries 17 February 2003
RESOLUTIONS - N/A 07 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 August 2002
AA - Annual Accounts 04 August 2002
AUD - Auditor's letter of resignation 18 June 2002
363s - Annual Return 25 April 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 24 April 2002
RESOLUTIONS - N/A 18 April 2002
288a - Notice of appointment of directors or secretaries 18 April 2002
288a - Notice of appointment of directors or secretaries 27 December 2001
288b - Notice of resignation of directors or secretaries 11 December 2001
363s - Annual Return 16 June 2001
AA - Annual Accounts 02 May 2001
288a - Notice of appointment of directors or secretaries 26 April 2001
288a - Notice of appointment of directors or secretaries 04 April 2001
288b - Notice of resignation of directors or secretaries 23 January 2001
AA - Annual Accounts 02 August 2000
363s - Annual Return 17 May 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 May 2000
287 - Change in situation or address of Registered Office 21 March 2000
363s - Annual Return 10 May 1999
288b - Notice of resignation of directors or secretaries 09 December 1998
288a - Notice of appointment of directors or secretaries 09 December 1998
AA - Annual Accounts 08 December 1998
AA - Annual Accounts 13 May 1998
363s - Annual Return 11 May 1998
AA - Annual Accounts 03 May 1997
363s - Annual Return 27 April 1997
363s - Annual Return 06 May 1996
AA - Annual Accounts 03 April 1996
288 - N/A 28 September 1995
288 - N/A 07 September 1995
288 - N/A 17 July 1995
363s - Annual Return 19 April 1995
AA - Annual Accounts 24 January 1995
288 - N/A 26 September 1994
363s - Annual Return 17 April 1994
CERTNM - Change of name certificate 30 March 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 July 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 July 1993
RESOLUTIONS - N/A 15 July 1993
RESOLUTIONS - N/A 15 July 1993
RESOLUTIONS - N/A 15 July 1993
288 - N/A 15 July 1993
288 - N/A 15 July 1993
287 - Change in situation or address of Registered Office 15 July 1993
123 - Notice of increase in nominal capital 15 July 1993
CERTNM - Change of name certificate 25 June 1993
NEWINC - New incorporation documents 08 April 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.