Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Hari Wine Limited
Hari Wine Limited is a dissolved company incorporated on 3 May 2017 with the registered office located in Horsham, West Sussex. Hari Wine Limited was registered 8 years ago.
Watch Company
Status
Dissolved
Dissolved on
25 February 2020
(5 years ago)
Was
2 years 9 months old
at the time of dissolution
Via
voluntary
strike-off
Company No
10751135
Private limited company
Age
8 years
Incorporated
3 May 2017
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Hari Wine Limited
Contact
Update Details
Address
100 Crawley Road
Horsham
RH12 4DT
England
Same address for the past
8 years
Companies in RH12 4DT
Telephone
01702333557
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
1
Shareholders
2
Controllers (PSC)
2
Sangitaben Harishkumar Patel
Director • Catering • Indian • Lives in England • Born in Oct 1968
Mr Parth Patel
PSC • British • Lives in UK • Born in May 1999
Mrs Sangitaben Harishkumar Patel
PSC • Indian • Lives in England • Born in Oct 1968
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Harry Laundry Ltd
Sangitaben Harishkumar Patel is a mutual person.
Active
Hollington News Limited
Sangitaben Harishkumar Patel is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2018–2018)
Period Ended
31 May 2018
For period
1 May
⟶
31 May 2018
Traded for
13 months
Cash in Bank
Unreported
Turnover
Unreported
Employees
1
Total Assets
£36.64K
Total Liabilities
-£35.91K
Net Assets
£731
Debt Ratio (%)
98%
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
5 Years Ago on 25 Feb 2020
Voluntary Gazette Notice
5 Years Ago on 10 Dec 2019
Application To Strike Off
5 Years Ago on 3 Dec 2019
Compulsory Strike-Off Discontinued
6 Years Ago on 27 Jul 2019
Confirmation Submitted
6 Years Ago on 24 Jul 2019
Compulsory Gazette Notice
6 Years Ago on 23 Jul 2019
Micro Accounts Submitted
6 Years Ago on 3 Feb 2019
Confirmation Submitted
7 Years Ago on 17 May 2018
Parth Patel Resigned
8 Years Ago on 1 Jun 2017
Registered Address Changed
8 Years Ago on 11 May 2017
Get Alerts
Get Credit Report
Discover Hari Wine Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 25 Feb 2020
First Gazette notice for voluntary strike-off
Submitted on 10 Dec 2019
Application to strike the company off the register
Submitted on 3 Dec 2019
Compulsory strike-off action has been discontinued
Submitted on 27 Jul 2019
Confirmation statement made on 2 May 2019 with no updates
Submitted on 24 Jul 2019
First Gazette notice for compulsory strike-off
Submitted on 23 Jul 2019
Micro company accounts made up to 31 May 2018
Submitted on 3 Feb 2019
Confirmation statement made on 2 May 2018 with no updates
Submitted on 17 May 2018
Termination of appointment of Parth Patel as a director on 1 June 2017
Submitted on 6 Jun 2017
Registered office address changed from 78 Martyrs Avenue Crawley RH11 7SE United Kingdom to 100 Crawley Road Horsham RH12 4DT on 11 May 2017
Submitted on 11 May 2017
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs