Company NameEuropvin UK Limited
Company StatusDissolved
Company Number03850382
CategoryPrivate Limited Company
Incorporation Date29 September 1999(24 years, 7 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameJulia Wilkinson
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed10 December 1999(2 months, 1 week after company formation)
Appointment Duration21 years, 3 months (closed 16 March 2021)
RoleWine Consultant
Country of ResidenceUnited Kingdom
Correspondence Address55a Penn Road
London
N7 9RE
Secretary NameMr Pierre Codaccioni
StatusClosed
Appointed01 October 2015(16 years after company formation)
Appointment Duration5 years, 5 months (closed 16 March 2021)
RoleCompany Director
Correspondence Address5a Station Terrace
East Boldon
Tyne & Wear
NE36 0LJ
Director NameChristopher John Cannan
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Rue David Johnston
Bordeaux 33000
France
Secretary NameLuc Savatier
NationalityBritish
StatusResigned
Appointed29 September 1999(same day as company formation)
RoleCompany Director
Correspondence Address34 Rue Mery
Bordeaux 33000
France
Secretary NameRenaud Canova
StatusResigned
Appointed12 July 2012(12 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 October 2015)
RoleCompany Director
Correspondence Address5a Station Terrace
East Boldon
Tyne & Wear
NE36 0LJ
Director NameBeatriz Pilar
Date of BirthApril 1974 (Born 50 years ago)
NationalitySpanish
StatusResigned
Appointed27 April 2016(16 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 02 November 2020)
RoleManager
Country of ResidenceSpain
Correspondence Address5a Station Terrace
East Boldon
Tyne & Wear
NE36 0LJ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed29 September 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed29 September 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address5a Station Terrace
East Boldon
Tyne & Wear
NE36 0LJ
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardCleadon and East Boldon
Built Up AreaTyneside
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Europvin Sa
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,211
Current Liabilities£7,378

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

2 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
13 July 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
8 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
4 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
27 April 2016Appointment of Beatriz Pilar as a director on 27 April 2016 (2 pages)
15 April 2016Termination of appointment of Renaud Canova as a secretary on 1 October 2015 (1 page)
15 April 2016Appointment of Mr Pierre Codaccioni as a secretary on 1 October 2015 (2 pages)
29 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 2
(3 pages)
30 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 2
(3 pages)
15 October 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
30 September 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 2
(3 pages)
14 May 2013Termination of appointment of Christopher Cannan as a director (1 page)
2 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (4 pages)
10 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 July 2012Appointment of Renaud Canova as a secretary (1 page)
18 July 2012Termination of appointment of Luc Savatier as a secretary (1 page)
25 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (5 pages)
21 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 November 2010Annual return made up to 29 September 2010 with a full list of shareholders (5 pages)
11 November 2010Director's details changed for Christopher John Cannan on 29 September 2010 (2 pages)
28 September 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
13 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (3 pages)
21 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 February 2009Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
16 December 2008Return made up to 29/09/08; full list of members (3 pages)
3 October 2008Return made up to 29/09/07; full list of members (3 pages)
1 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
25 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
8 January 2007Return made up to 29/09/06; full list of members (2 pages)
23 February 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
3 October 2005Return made up to 29/09/05; full list of members (2 pages)
11 March 2005Accounts for a small company made up to 31 December 2004 (6 pages)
23 February 2005Return made up to 29/09/04; full list of members (7 pages)
11 November 2004Registered office changed on 11/11/04 from: 4TH floor pinnacle house 17-25 hartfield road london SW19 3SE (1 page)
16 June 2004Full accounts made up to 31 December 2003 (13 pages)
16 October 2003Return made up to 29/09/03; full list of members (5 pages)
15 June 2003Full accounts made up to 31 December 2002 (13 pages)
28 October 2002Return made up to 29/09/02; full list of members (7 pages)
4 August 2002Full accounts made up to 31 December 2001 (11 pages)
27 October 2001Return made up to 29/09/01; full list of members (6 pages)
31 July 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
7 November 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
6 October 2000Return made up to 29/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 May 2000Registered office changed on 22/05/00 from: c/o murphy deeks nolan 404 gardiner house broomhill road london SW18 4JQ (1 page)
11 January 2000New director appointed (2 pages)
1 October 1999Director resigned (1 page)
1 October 1999New director appointed (2 pages)
1 October 1999New secretary appointed (2 pages)
1 October 1999Secretary resigned (1 page)
29 September 1999Incorporation (20 pages)