Company NameVineworld Limited
Company StatusDissolved
Company Number03851810
CategoryPrivate Limited Company
Incorporation Date1 October 1999(24 years, 7 months ago)
Dissolution Date21 September 2010 (13 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing

Directors

Director NameMr Paul Henricus Alphons Custers
Date of BirthDecember 1948 (Born 75 years ago)
NationalityDutch
StatusClosed
Appointed20 October 1999(2 weeks, 5 days after company formation)
Appointment Duration10 years, 11 months (closed 21 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPinewood
Coombe End
Kingston Upon Thames
Surrey
KT2 7DQ
Director NameMr Raymond Robert Hearder
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed20 October 1999(2 weeks, 5 days after company formation)
Appointment Duration10 years, 11 months (closed 21 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Prebend Gardens
Chiswick
London
W6 0XT
Secretary NameMr Raymond Robert Hearder
NationalityBritish
StatusClosed
Appointed20 October 1999(2 weeks, 5 days after company formation)
Appointment Duration10 years, 11 months (closed 21 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Prebend Gardens
Chiswick
London
W6 0XT
Secretary NameMr Paul Henricus Alphons Custers
NationalityDutch
StatusClosed
Appointed08 August 2001(1 year, 10 months after company formation)
Appointment Duration9 years, 1 month (closed 21 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPinewood
Coombe End
Kingston Upon Thames
Surrey
KT2 7DQ
Director NameRichard Despard
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1999(2 weeks, 5 days after company formation)
Appointment Duration1 year, 7 months (resigned 22 May 2001)
RoleFinancier
Correspondence AddressFlat 15
3 Harrington Gardens
London
SW7 4JJ
Director NameJonathan Paul Allen
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1999(3 weeks, 4 days after company formation)
Appointment Duration1 year, 6 months (resigned 22 May 2001)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressTrentham Lodge
Flat 4 5 Riverdale Road
Twickenham
Middlesex
TW1 2BT
Director NameMr Nicholas David De Rothschild
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1999(3 weeks, 4 days after company formation)
Appointment Duration10 years, 6 months (resigned 27 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLower Exbury House
Inchmery Lane Exbury
Southampton
Hampshire
SO45 1AE
Director NameSimon Rothwell
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1999(3 weeks, 4 days after company formation)
Appointment Duration1 year, 6 months (resigned 22 May 2001)
RoleMarketing Director
Correspondence Address128 Hartham Road
Isleworth
Middlesex
TW7 5ET
Secretary NameMr Nicholas David De Rothschild
NationalityBritish
StatusResigned
Appointed26 October 1999(3 weeks, 4 days after company formation)
Appointment Duration1 year, 9 months (resigned 08 August 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLower Exbury House
Inchmery Lane Exbury
Southampton
Hampshire
SO45 1AE
Director NameClifford Samuel Perkins
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2001(1 year, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 23 September 2003)
RoleCompany Director
Correspondence AddressWhite Lodge
8 Beechwood Drive
Marlow
Buckinghamshire
SL7 2DJ
Director NameDavid Allan Feldt
Date of BirthMarch 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed07 September 2003(3 years, 11 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 31 August 2004)
RoleComputer Scientist
Correspondence Address3105 Sunnywood
Ann Arbor
Michigan
United States
Director NameHon Alexander Gordon Catto
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2003(3 years, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 27 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address79 Mount Street
London
Sw1k 25n
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed01 October 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed01 October 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address57 Prebend Gardens
Chiswick
London
W6 0XT
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardChiswick Homefields
Built Up AreaGreater London

Financials

Year2014
Net Worth-£56,087
Cash£4,154
Current Liabilities£60,242

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

21 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
21 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
8 June 2010First Gazette notice for compulsory strike-off (1 page)
8 June 2010First Gazette notice for compulsory strike-off (1 page)
27 April 2010Termination of appointment of Nicholas De Rothschild as a director (1 page)
27 April 2010Termination of appointment of Nicholas De Rothschild as a director (1 page)
27 April 2010Termination of appointment of Alexander Catto as a director (1 page)
27 April 2010Termination of appointment of Alexander Catto as a director (1 page)
16 December 2009Director's details changed for Mr Raymond Robert Hearder on 1 October 2009 (2 pages)
16 December 2009Director's details changed for Paul Henricus Alphons Custers on 1 October 2009 (2 pages)
16 December 2009Director's details changed for Mr Nicholas David De Rothschild on 1 October 2009 (2 pages)
16 December 2009Annual return made up to 1 October 2009 with a full list of shareholders
Statement of capital on 2009-12-16
  • GBP 240,541.85
(16 pages)
16 December 2009Director's details changed for Paul Henricus Alphons Custers on 1 October 2009 (2 pages)
16 December 2009Director's details changed for Mr Raymond Robert Hearder on 1 October 2009 (2 pages)
16 December 2009Director's details changed for Paul Henricus Alphons Custers on 1 October 2009 (2 pages)
16 December 2009Annual return made up to 1 October 2009 with a full list of shareholders
Statement of capital on 2009-12-16
  • GBP 240,541.85
(16 pages)
16 December 2009Director's details changed for Mr Nicholas David De Rothschild on 1 October 2009 (2 pages)
16 December 2009Director's details changed for The Hon Alexander Gordon Catto on 1 October 2009 (2 pages)
16 December 2009Director's details changed for The Hon Alexander Gordon Catto on 1 October 2009 (2 pages)
16 December 2009Director's details changed for Mr Nicholas David De Rothschild on 1 October 2009 (2 pages)
16 December 2009Director's details changed for Mr Raymond Robert Hearder on 1 October 2009 (2 pages)
16 December 2009Director's details changed for The Hon Alexander Gordon Catto on 1 October 2009 (2 pages)
16 December 2009Annual return made up to 1 October 2009 with a full list of shareholders
Statement of capital on 2009-12-16
  • GBP 240,541.85
(16 pages)
13 January 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
13 January 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
13 October 2008Return made up to 01/10/08; full list of members (15 pages)
13 October 2008Return made up to 01/10/08; full list of members (15 pages)
1 February 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
1 February 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
10 December 2007Return made up to 01/10/07; full list of members (10 pages)
10 December 2007Return made up to 01/10/07; full list of members (10 pages)
5 February 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
5 February 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
17 January 2007Ad 03/01/06--------- £ si [email protected] (2 pages)
17 January 2007Ad 03/01/06--------- £ si [email protected] (2 pages)
23 November 2006Return made up to 01/10/06; full list of members (9 pages)
23 November 2006Return made up to 01/10/06; full list of members (9 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
4 January 2006£ nc 210000/250000 12/07/05 (1 page)
4 January 2006£ nc 210000/250000 12/07/05 (1 page)
4 January 2006Ad 12/07/05--------- £ si 39987@1=39987 (1 page)
4 January 2006Ad 12/07/05--------- £ si [email protected]=240 (2 pages)
4 January 2006Return made up to 01/10/05; full list of members (9 pages)
4 January 2006Director resigned (1 page)
4 January 2006Ad 12/07/05--------- £ si 39987@1=39987 (1 page)
4 January 2006Director resigned (1 page)
4 January 2006Ad 12/07/05--------- £ si [email protected]=240 (2 pages)
4 January 2006Return made up to 01/10/05; full list of members (9 pages)
26 May 2005Return made up to 01/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 May 2005Return made up to 01/10/04; full list of members (9 pages)
31 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
31 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
19 April 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
19 April 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
16 April 2004Ad 27/02/03--------- £ si [email protected] (2 pages)
16 April 2004Ad 27/02/03--------- £ si [email protected] (2 pages)
7 April 2004Return made up to 01/10/03; full list of members (13 pages)
7 April 2004Return made up to 01/10/03; full list of members (13 pages)
13 October 2003Director resigned (1 page)
13 October 2003Director resigned (1 page)
13 October 2003New director appointed (2 pages)
13 October 2003New director appointed (1 page)
13 October 2003New director appointed (1 page)
13 October 2003New director appointed (2 pages)
5 February 2003Full accounts made up to 31 March 2002 (15 pages)
5 February 2003Full accounts made up to 31 March 2002 (15 pages)
21 October 2002Return made up to 01/10/02; full list of members (10 pages)
21 October 2002Return made up to 01/10/02; full list of members (10 pages)
22 March 2002Secretary's particulars changed;director's particulars changed (1 page)
22 March 2002Secretary's particulars changed;director's particulars changed (1 page)
1 November 2001Full accounts made up to 31 March 2001 (13 pages)
1 November 2001Full accounts made up to 31 March 2001 (13 pages)
4 October 2001Return made up to 01/10/01; full list of members (11 pages)
4 October 2001Return made up to 01/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
3 October 2001Ad 31/08/01--------- £ si [email protected]=22 £ ic 200249/200271 (2 pages)
3 October 2001Ad 31/08/01--------- £ si [email protected]=22 £ ic 200249/200271 (2 pages)
12 September 2001Registered office changed on 12/09/01 from: exbury estate office exbury southampton hampshire SO45 1AZ (1 page)
12 September 2001Registered office changed on 12/09/01 from: exbury estate office exbury southampton hampshire SO45 1AZ (1 page)
15 August 2001Secretary resigned (1 page)
15 August 2001Ad 23/07/01-08/08/01 £ si [email protected]=39 £ ic 200210/200249 (2 pages)
15 August 2001New secretary appointed (2 pages)
15 August 2001New secretary appointed (2 pages)
15 August 2001Secretary resigned (1 page)
15 August 2001Ad 23/07/01-08/08/01 £ si [email protected]=39 £ ic 200210/200249 (2 pages)
3 August 2001Nc inc already adjusted 20/01/01 (2 pages)
3 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
3 August 2001Nc inc already adjusted 31/05/01 (1 page)
3 August 2001Nc inc already adjusted 31/05/01 (1 page)
3 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
3 August 2001Memorandum and Articles of Association (42 pages)
3 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
3 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
3 August 2001Nc inc already adjusted 20/01/01 (2 pages)
3 August 2001Memorandum and Articles of Association (42 pages)
1 August 2001Director's particulars changed (1 page)
1 August 2001Director's particulars changed (1 page)
1 August 2001Secretary's particulars changed;director's particulars changed (1 page)
1 August 2001Secretary's particulars changed;director's particulars changed (1 page)
23 July 2001Ad 26/06/01--------- £ si [email protected]=41 £ ic 200169/200210 (2 pages)
23 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
23 July 2001£ nc 170400/207994 20/02/01 (1 page)
23 July 2001Ad 31/05/01--------- £ si [email protected]=26 £ ic 200143/200169 (2 pages)
23 July 2001£ nc 170400/207994 20/02/01 (1 page)
23 July 2001Ad 26/06/01--------- £ si [email protected]=41 £ ic 200169/200210 (2 pages)
23 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
23 July 2001Ad 03/05/01--------- £ si [email protected]=93 £ si 37500@1=37500 £ ic 162550/200143 (4 pages)
23 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
23 July 2001Ad 31/05/01--------- £ si [email protected]=26 £ ic 200143/200169 (2 pages)
23 July 2001£ nc 207994/210000 31/05/01 (1 page)
23 July 2001Ad 03/05/01--------- £ si [email protected]=93 £ si 37500@1=37500 £ ic 162550/200143 (4 pages)
23 July 2001£ nc 207994/210000 31/05/01 (1 page)
23 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
5 July 2001Ad 31/05/01--------- £ si [email protected]=26 £ ic 162524/162550 (2 pages)
5 July 2001Ad 31/05/01--------- £ si [email protected]=26 £ ic 162524/162550 (2 pages)
5 June 2001New director appointed (3 pages)
5 June 2001New director appointed (3 pages)
5 June 2001Director resigned (1 page)
5 June 2001Director resigned (1 page)
5 June 2001Director resigned (1 page)
5 June 2001Director resigned (1 page)
5 June 2001Director resigned (1 page)
5 June 2001Director resigned (1 page)
15 February 2001New director appointed (2 pages)
15 February 2001New director appointed (2 pages)
27 October 2000Accounting reference date extended from 31/10/00 to 31/03/01 (1 page)
27 October 2000Accounting reference date extended from 31/10/00 to 31/03/01 (1 page)
20 October 2000Return made up to 01/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
20 October 2000Return made up to 01/10/00; full list of members (10 pages)
16 December 1999Ad 19/11/99--------- £ si 162124@1=162124 £ ic 400/162524 (2 pages)
16 December 1999Ad 19/11/99--------- £ si 162124@1=162124 £ ic 400/162524 (2 pages)
29 October 1999S-div 26/10/99 (1 page)
29 October 1999Ad 26/10/99--------- £ si [email protected]=399 £ ic 1/400 (4 pages)
29 October 1999New secretary appointed;new director appointed (2 pages)
29 October 1999New secretary appointed;new director appointed (2 pages)
29 October 1999Nc inc already adjusted 26/10/99 (1 page)
29 October 1999S-div 26/10/99 (1 page)
29 October 1999New director appointed (2 pages)
29 October 1999New director appointed (2 pages)
29 October 1999Nc inc already adjusted 26/10/99 (1 page)
29 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(29 pages)
29 October 1999New director appointed (2 pages)
29 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(29 pages)
29 October 1999New director appointed (2 pages)
29 October 1999Ad 26/10/99--------- £ si [email protected]=399 £ ic 1/400 (4 pages)
26 October 1999Registered office changed on 26/10/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
26 October 1999New secretary appointed;new director appointed (2 pages)
26 October 1999New director appointed (2 pages)
26 October 1999New director appointed (2 pages)
26 October 1999Secretary resigned (1 page)
26 October 1999Director resigned (1 page)
26 October 1999Secretary resigned (1 page)
26 October 1999Registered office changed on 26/10/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
26 October 1999Director resigned (1 page)
26 October 1999New secretary appointed;new director appointed (2 pages)
1 October 1999Incorporation (13 pages)
1 October 1999Incorporation (13 pages)