GENESIS WINES LIMITED
LONDON

Hellopages » Greater London » Lambeth » SW8 1RL

Company number 04981615
Status Active
Incorporation Date 2 December 2003
Company Type Private Limited Company
Address 68 SOUTH LAMBETH ROAD, VAUXHALL, LONDON, ENGLAND, SW8 1RL
Home Country United Kingdom
Nature of Business 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are First Gazette notice for compulsory strike-off; Confirmation statement made on 21 December 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of GENESIS WINES LIMITED are www.genesiswines.co.uk, and www.genesis-wines.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. Genesis Wines Limited is a Private Limited Company. The company registration number is 04981615. Genesis Wines Limited has been working since 02 December 2003. The present status of the company is Active. The registered address of Genesis Wines Limited is 68 South Lambeth Road Vauxhall London England Sw8 1rl. . HEYWOOD LONSDALE, Tom Norman is a Secretary of the company. HEYWOOD LONSDALE, Tom Norman is a Director of the company. Secretary WILLIAMS WYNN, Victoria Jane has been resigned. Secretary CARGIL MANAGEMENT SERVICES LIMITED has been resigned. Director HONOREZ, Christian Pierre has been resigned. Director LEA YEAT LIMITED has been resigned. Director PRICE, James Brian has been resigned. The company operates in "Wholesale of wine, beer, spirits and other alcoholic beverages".


Current Directors

Secretary
HEYWOOD LONSDALE, Tom Norman
Appointed Date: 18 June 2004

Director
HEYWOOD LONSDALE, Tom Norman
Appointed Date: 02 December 2003
72 years old

Resigned Directors

Secretary
WILLIAMS WYNN, Victoria Jane
Resigned: 18 June 2004
Appointed Date: 02 December 2003

Secretary
CARGIL MANAGEMENT SERVICES LIMITED
Resigned: 02 December 2003
Appointed Date: 02 December 2003

Director
HONOREZ, Christian Pierre
Resigned: 30 July 2009
Appointed Date: 18 June 2004
71 years old

Director
LEA YEAT LIMITED
Resigned: 02 December 2003
Appointed Date: 02 December 2003

Director
PRICE, James Brian
Resigned: 31 May 2012
Appointed Date: 18 June 2004
60 years old

Persons With Significant Control

Mr Tom Heywood-Lonsdale
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – 75% or more

GENESIS WINES LIMITED Events

07 Mar 2017
First Gazette notice for compulsory strike-off
21 Dec 2016
Confirmation statement made on 21 December 2016 with updates
05 Jul 2016
Total exemption small company accounts made up to 31 March 2015
04 May 2016
Compulsory strike-off action has been discontinued
15 Apr 2016
Compulsory strike-off action has been suspended
...
... and 44 more events
30 Dec 2003
Secretary resigned
30 Dec 2003
Director resigned
30 Dec 2003
Accounting reference date extended from 31/12/04 to 31/03/05
12 Dec 2003
Registered office changed on 12/12/03 from: 22 melton street london NW1 2BW
02 Dec 2003
Incorporation

GENESIS WINES LIMITED Charges

17 February 2004
Debenture
Delivered: 24 February 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…