Company NameVino 4 U Limited
Company StatusDissolved
Company Number07999959
CategoryPrivate Limited Company
Incorporation Date21 March 2012(12 years, 1 month ago)
Dissolution Date6 June 2023 (10 months, 3 weeks ago)
Previous NameGimar Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Director

Director NameMr Gian Marco Consagra
Date of BirthJuly 1947 (Born 76 years ago)
NationalityItalian
StatusClosed
Appointed21 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Earls Park North Earlsway
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0RQ

Location

Registered AddressUnit 3 Earls Park North
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0RQ
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside

Shareholders

100 at £1Gian Marco Consagra
100.00%
Ordinary

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

6 June 2023Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2023Voluntary strike-off action has been suspended (1 page)
21 March 2023First Gazette notice for voluntary strike-off (1 page)
8 March 2023Application to strike the company off the register (1 page)
1 March 2023Compulsory strike-off action has been discontinued (1 page)
28 February 2023First Gazette notice for compulsory strike-off (1 page)
28 February 2023Accounts for a dormant company made up to 31 March 2022 (3 pages)
25 April 2022Confirmation statement made on 21 March 2022 with no updates (3 pages)
14 February 2022Accounts for a dormant company made up to 31 March 2021 (2 pages)
15 June 2021Confirmation statement made on 21 March 2021 with no updates (3 pages)
15 June 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
12 June 2020Registered office address changed from 17 Queens Lane Newcastle upon Tyne Tyne and Wear NE1 1RN United Kingdom to Unit 3 Earls Park North Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RQ on 12 June 2020 (1 page)
12 June 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
20 December 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
23 October 2019Registered office address changed from Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS to 17 Queens Lane Newcastle upon Tyne Tyne and Wear NE1 1RN on 23 October 2019 (1 page)
26 March 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
21 March 2019Director's details changed for Mr Gian Marco Consagra on 27 October 2018 (2 pages)
21 March 2019Change of details for Mr Gian Marco Consagra as a person with significant control on 27 October 2018 (2 pages)
4 May 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
4 May 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
8 June 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
8 June 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
30 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
13 July 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
13 July 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
6 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(3 pages)
6 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(3 pages)
18 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
18 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
16 August 2015Company name changed gimar LIMITED\certificate issued on 16/08/15
  • RES15 ‐ Change company name resolution on 2015-08-06
(2 pages)
16 August 2015Change of name notice (2 pages)
16 August 2015Change of name notice (2 pages)
16 August 2015Company name changed gimar LIMITED\certificate issued on 16/08/15
  • RES15 ‐ Change company name resolution on 2015-08-06
(2 pages)
31 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(3 pages)
31 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(3 pages)
22 December 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
22 December 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
3 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(3 pages)
3 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(3 pages)
10 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
10 December 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
25 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (3 pages)
25 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (3 pages)
21 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)
21 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)
21 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)