Company NameGrapevine Search & Selection Limited
Company StatusDissolved
Company Number03568927
CategoryPrivate Limited Company
Incorporation Date22 May 1998(25 years, 10 months ago)
Dissolution Date3 December 2014 (9 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMrs Theresa Tania Beniatian
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed22 May 1998(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address9 The Knoll
Ealing
London
W13 8HZ
Director NameShelley Ann Bolton
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed22 May 1998(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address8 The Rookery
Westcott
Dorking
Surrey
RH4 3AQ
Secretary NameMrs Theresa Tania Beniatian
NationalityBritish
StatusClosed
Appointed22 May 1998(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address9 The Knoll
Ealing
London
W13 8HZ

Location

Registered AddressLynton House 7-12 Tavistock Square
London
WC1H 9LT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

34 at £1Shelley Ann Bolton
34.00%
Ordinary
34 at £1Theresa Tania Beniatian
34.00%
Ordinary
32 at £1Alexander Beniatian
32.00%
Ordinary

Financials

Year2014
Net Worth£293
Cash£12,337
Current Liabilities£73,145

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

3 December 2014Final Gazette dissolved following liquidation (1 page)
3 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
3 September 2014Return of final meeting in a creditors' voluntary winding up (11 pages)
21 June 2013Registered office address changed from Aldwych Studios Aldwych House 71 -91 Aldwych London WC2B 4HN United Kingdom on 21 June 2013 (2 pages)
20 June 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 June 2013Appointment of a voluntary liquidator (2 pages)
20 June 2013Statement of affairs with form 4.19 (6 pages)
25 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 July 2012Registered office address changed from 31 Southampton Row London WC1B 5HJ on 6 July 2012 (1 page)
6 July 2012Registered office address changed from 31 Southampton Row London WC1B 5HJ on 6 July 2012 (1 page)
15 June 2012Annual return made up to 17 May 2012 with a full list of shareholders
Statement of capital on 2012-06-15
  • GBP 100
(5 pages)
20 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 May 2011Annual return made up to 17 May 2011 with a full list of shareholders (5 pages)
24 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 May 2010Director's details changed for Theresa Tania Beniatian on 1 October 2009 (2 pages)
25 May 2010Director's details changed for Theresa Tania Beniatian on 1 October 2009 (2 pages)
25 May 2010Director's details changed for Shelley Ann Bolton on 1 October 2009 (2 pages)
25 May 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
25 May 2010Director's details changed for Shelley Ann Bolton on 1 October 2009 (2 pages)
24 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
4 June 2009Return made up to 22/05/09; full list of members (4 pages)
11 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
25 November 2008Registered office changed on 25/11/2008 from craven house 121 kingsway london WC2B 6PA (1 page)
16 June 2008Return made up to 22/05/08; full list of members (4 pages)
22 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
20 June 2007Return made up to 22/05/07; full list of members (3 pages)
20 June 2007Secretary's particulars changed;director's particulars changed (1 page)
6 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
22 June 2006Return made up to 22/05/06; full list of members (3 pages)
22 June 2006Director's particulars changed (1 page)
16 November 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
15 June 2005Return made up to 22/05/05; full list of members (7 pages)
14 December 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
14 June 2004Return made up to 22/05/04; full list of members (7 pages)
30 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
3 June 2003Return made up to 22/05/03; full list of members (7 pages)
12 July 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
10 June 2002Return made up to 22/05/02; full list of members (7 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
15 June 2001Return made up to 22/05/01; full list of members (6 pages)
19 October 2000 (4 pages)
30 May 2000Return made up to 22/05/00; full list of members (6 pages)
25 August 1999 (4 pages)
8 June 1999Return made up to 22/05/99; full list of members (6 pages)
5 August 1998Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page)
10 July 1998Registered office changed on 10/07/98 from: 84 garrick close ealing london W5 1AT (1 page)
22 May 1998Incorporation (11 pages)