Company NameVineyard Design Limited
Company StatusDissolved
Company Number02581123
CategoryPrivate Limited Company
Incorporation Date8 February 1991(33 years, 2 months ago)
Dissolution Date11 May 2021 (2 years, 11 months ago)
Previous NamesVineyard Design Limited and Vineyard London Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Nigel John Miles Bullivant
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed08 February 1991(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address59 Victoria Road
Surbiton
Surrey
KT6 4NQ
Secretary NameMr Nigel John Miles Bullivant
NationalityBritish
StatusClosed
Appointed04 October 1995(4 years, 7 months after company formation)
Appointment Duration25 years, 7 months (closed 11 May 2021)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address59 Victoria Road
Surbiton
Surrey
KT6 4NQ
Director NameRichard Geoffrey Wilkes
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1991(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Orchard 26 Blackmile Lane
Grendon
Northamptonshire
NN7 1JR
Director NameMr Miles Bullivant
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Victoria Road
Surbiton
Surrey
KT6 4NQ
Secretary NameMiss Jennifer Joy Gibbons
NationalityBritish
StatusResigned
Appointed08 February 1991(same day as company formation)
RoleCompany Director
Correspondence Address17 Buckland Crescent
London
NW3 5DH
Director NameDavid John Black
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1999(8 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 October 2000)
RoleGraphic Designer
Correspondence AddressFlat 2,18 Lupus Street
London
SW1V 3DZ

Contact

Websitewww.vineyardlondon.com/
Email address[email protected]
Telephone020 78335956
Telephone regionLondon

Location

Registered Address59 Victoria Road
Surbiton
Surrey
KT6 4NQ
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSt Mark's
Built Up AreaGreater London

Shareholders

10k at £1N.j.m. Bullivant
99.95%
Ordinary
5 at £1Mr Miles Bullivant
0.05%
Ordinary

Financials

Year2014
Net Worth-£18,808
Cash£5,879
Current Liabilities£24,967

Accounts

Latest Accounts30 April 2020 (3 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

23 February 2021First Gazette notice for voluntary strike-off (1 page)
15 February 2021Application to strike the company off the register (1 page)
9 February 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
14 February 2020Termination of appointment of Miles Bullivant as a director on 1 February 2020 (1 page)
14 February 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
3 December 2019Total exemption full accounts made up to 30 April 2019 (7 pages)
12 February 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
16 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
29 October 2018Director's details changed for Mr Nigel John Miles Bullivant on 14 August 2018 (2 pages)
6 April 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-04
(3 pages)
9 February 2018Confirmation statement made on 8 February 2018 with updates (3 pages)
12 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
12 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
9 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
25 January 2017Total exemption full accounts made up to 30 April 2016 (7 pages)
25 January 2017Total exemption full accounts made up to 30 April 2016 (7 pages)
16 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 10,000
(4 pages)
16 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 10,000
(4 pages)
14 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
14 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
28 October 2015Director's details changed for Mr Nigel John Miles Bullivant on 26 October 2015 (2 pages)
28 October 2015Director's details changed for Mr Nigel John Miles Bullivant on 26 October 2015 (2 pages)
12 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 10,000
(4 pages)
12 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 10,000
(4 pages)
12 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 10,000
(4 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
12 February 2014Director's details changed for Mr Nigel John Miles Bullivant on 1 February 2014 (2 pages)
12 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 10,000
(4 pages)
12 February 2014Secretary's details changed for Mr Nigel John Miles Bullivant on 1 February 2014 (1 page)
12 February 2014Director's details changed for Mr Nigel John Miles Bullivant on 1 February 2014 (2 pages)
12 February 2014Director's details changed for Mr Miles Bullivant on 1 February 2014 (2 pages)
12 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 10,000
(4 pages)
12 February 2014Director's details changed for Mr Nigel John Miles Bullivant on 1 February 2014 (2 pages)
12 February 2014Director's details changed for Mr Miles Bullivant on 1 February 2014 (2 pages)
12 February 2014Secretary's details changed for Mr Nigel John Miles Bullivant on 1 February 2014 (1 page)
12 February 2014Secretary's details changed for Mr Nigel John Miles Bullivant on 1 February 2014 (1 page)
12 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 10,000
(4 pages)
12 February 2014Director's details changed for Mr Miles Bullivant on 1 February 2014 (2 pages)
26 November 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
26 November 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
13 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
13 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
13 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
25 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
25 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
15 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
15 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
15 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
26 August 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
26 August 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
11 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
11 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
11 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
25 October 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
25 October 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
5 March 2010Change of name notice (1 page)
5 March 2010Company name changed vineyard design LIMITED\certificate issued on 05/03/10
  • RES15 ‐ Change company name resolution on 2010-02-25
(2 pages)
5 March 2010Change of name notice (1 page)
5 March 2010Company name changed vineyard design LIMITED\certificate issued on 05/03/10
  • RES15 ‐ Change company name resolution on 2010-02-25
(2 pages)
10 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
10 February 2010Director's details changed for Mr Nigel John Miles Bullivant on 8 February 2010 (2 pages)
10 February 2010Director's details changed for Mr Miles Bullivant on 8 February 2010 (2 pages)
10 February 2010Director's details changed for Mr Miles Bullivant on 8 February 2010 (2 pages)
10 February 2010Director's details changed for Mr Nigel John Miles Bullivant on 8 February 2010 (2 pages)
10 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
10 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
10 February 2010Director's details changed for Mr Miles Bullivant on 8 February 2010 (2 pages)
10 February 2010Director's details changed for Mr Nigel John Miles Bullivant on 8 February 2010 (2 pages)
17 October 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
17 October 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
12 February 2009Return made up to 08/02/09; full list of members (4 pages)
12 February 2009Return made up to 08/02/09; full list of members (4 pages)
25 September 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
25 September 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
14 February 2008Return made up to 08/02/08; full list of members (2 pages)
14 February 2008Return made up to 08/02/08; full list of members (2 pages)
13 November 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
13 November 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
9 February 2007Return made up to 08/02/07; full list of members (3 pages)
9 February 2007Location of debenture register (1 page)
9 February 2007Location of register of members (1 page)
9 February 2007Location of register of members (1 page)
9 February 2007Location of debenture register (1 page)
9 February 2007Return made up to 08/02/07; full list of members (3 pages)
16 August 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
16 August 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
2 May 2006Director resigned (1 page)
2 May 2006Director resigned (1 page)
13 February 2006Return made up to 08/02/06; full list of members (3 pages)
13 February 2006Return made up to 08/02/06; full list of members (3 pages)
14 October 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
14 October 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
3 March 2005Return made up to 08/02/05; full list of members (3 pages)
3 March 2005Return made up to 08/02/05; full list of members (3 pages)
10 February 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 February 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 January 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
27 January 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
3 September 2004Director's particulars changed (1 page)
3 September 2004Director's particulars changed (1 page)
24 February 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
24 February 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
16 February 2004Return made up to 08/02/04; full list of members (7 pages)
16 February 2004Return made up to 08/02/04; full list of members (7 pages)
25 February 2003Total exemption small company accounts made up to 30 April 2002 (8 pages)
25 February 2003Total exemption small company accounts made up to 30 April 2002 (8 pages)
14 February 2003Return made up to 08/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 February 2003Return made up to 08/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 December 2002Registered office changed on 09/12/02 from: 46A rosebery avenue london EC1R 4RP (1 page)
9 December 2002Registered office changed on 09/12/02 from: 46A rosebery avenue london EC1R 4RP (1 page)
14 February 2002Return made up to 08/02/02; full list of members (7 pages)
14 February 2002Return made up to 08/02/02; full list of members (7 pages)
2 January 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
2 January 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
28 February 2001Return made up to 08/02/01; full list of members (7 pages)
28 February 2001Return made up to 08/02/01; full list of members (7 pages)
1 February 2001Accounts for a small company made up to 30 April 2000 (7 pages)
1 February 2001Accounts for a small company made up to 30 April 2000 (7 pages)
24 October 2000Director resigned (1 page)
24 October 2000Director resigned (1 page)
21 February 2000Accounts for a small company made up to 30 April 1999 (7 pages)
21 February 2000Accounts for a small company made up to 30 April 1999 (7 pages)
15 February 2000Return made up to 08/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 February 2000Return made up to 08/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 July 1999New director appointed (2 pages)
27 July 1999New director appointed (2 pages)
1 March 1999Return made up to 08/02/99; no change of members (5 pages)
1 March 1999Return made up to 08/02/99; no change of members (5 pages)
12 February 1999Accounts for a small company made up to 30 April 1998 (7 pages)
12 February 1999Accounts for a small company made up to 30 April 1998 (7 pages)
13 February 1998Return made up to 08/02/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 February 1998Return made up to 08/02/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 February 1998Accounts for a small company made up to 30 April 1997 (7 pages)
2 February 1998Accounts for a small company made up to 30 April 1997 (7 pages)
21 February 1997Return made up to 08/02/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
21 February 1997Return made up to 08/02/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
12 February 1997Accounts for a small company made up to 30 April 1996 (9 pages)
12 February 1997Accounts for a small company made up to 30 April 1996 (9 pages)
19 February 1996Return made up to 08/02/96; no change of members (4 pages)
19 February 1996Return made up to 08/02/96; no change of members (4 pages)
30 January 1996Accounts for a small company made up to 30 April 1995 (6 pages)
30 January 1996Accounts for a small company made up to 30 April 1995 (6 pages)
27 November 1995Secretary resigned (2 pages)
27 November 1995New secretary appointed (2 pages)
27 November 1995Secretary resigned (2 pages)
27 November 1995New secretary appointed (2 pages)