Chislehurst
BR7 5BE
Secretary Name | Mr James David Freedman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Top Flat No 1 Park Hill Road Bromley Kent BR2 0JX |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2002(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2002(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | grapevinestrategies.com |
---|---|
Email address | [email protected] |
Telephone | 020 86636655 |
Telephone region | London |
Registered Address | 63 High Street Chislehurst BR7 5BE |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Chislehurst |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
4 at £1 | Michele Ann Freedman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £21,675 |
Gross Profit | £21,675 |
Net Worth | £2,919 |
Cash | £5,922 |
Current Liabilities | £6,009 |
Latest Accounts | 30 April 2021 (3 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
17 May 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 March 2022 | First Gazette notice for voluntary strike-off (1 page) |
16 February 2022 | Application to strike the company off the register (1 page) |
21 December 2021 | Total exemption full accounts made up to 30 April 2021 (7 pages) |
10 August 2021 | Confirmation statement made on 6 July 2021 with no updates (3 pages) |
29 December 2020 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
15 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
14 December 2020 | Registered office address changed from Westcliff House 106 Southlands Road Bromley Kent BR2 9QY United Kingdom to 63 High Street Chislehurst BR7 5BE on 14 December 2020 (1 page) |
14 December 2020 | Confirmation statement made on 6 July 2020 with no updates (3 pages) |
1 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
9 August 2019 | Confirmation statement made on 6 July 2019 with no updates (3 pages) |
25 January 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
10 January 2019 | Registered office address changed from 25 Highfield Road Bickley Bromley Kent BR1 2JN to Westcliff House 106 Southlands Road Bromley Kent BR2 9QY on 10 January 2019 (1 page) |
19 July 2018 | Confirmation statement made on 6 July 2018 with no updates (3 pages) |
22 January 2018 | Micro company accounts made up to 30 April 2017 (6 pages) |
7 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
7 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
2 February 2017 | Total exemption full accounts made up to 30 April 2016 (11 pages) |
2 February 2017 | Total exemption full accounts made up to 30 April 2016 (11 pages) |
6 July 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
6 July 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
27 January 2016 | Total exemption full accounts made up to 30 April 2015 (11 pages) |
27 January 2016 | Total exemption full accounts made up to 30 April 2015 (11 pages) |
30 June 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
28 December 2014 | Total exemption full accounts made up to 30 April 2014 (11 pages) |
28 December 2014 | Total exemption full accounts made up to 30 April 2014 (11 pages) |
21 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
27 January 2014 | Total exemption full accounts made up to 30 April 2013 (11 pages) |
27 January 2014 | Total exemption full accounts made up to 30 April 2013 (11 pages) |
3 September 2013 | Termination of appointment of James Freedman as a secretary (1 page) |
3 September 2013 | Termination of appointment of James Freedman as a secretary (1 page) |
5 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders
|
5 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders
|
27 November 2012 | Total exemption full accounts made up to 30 April 2012 (11 pages) |
27 November 2012 | Total exemption full accounts made up to 30 April 2012 (11 pages) |
11 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (3 pages) |
11 July 2012 | Director's details changed for Michele Ann Freedman on 30 June 2011 (2 pages) |
11 July 2012 | Director's details changed for Michele Ann Freedman on 30 June 2011 (2 pages) |
11 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (3 pages) |
8 November 2011 | Total exemption full accounts made up to 30 April 2011 (11 pages) |
8 November 2011 | Total exemption full accounts made up to 30 April 2011 (11 pages) |
2 August 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (4 pages) |
2 August 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (4 pages) |
30 November 2010 | Total exemption full accounts made up to 30 April 2010 (11 pages) |
30 November 2010 | Total exemption full accounts made up to 30 April 2010 (11 pages) |
5 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Director's details changed for Michele Ann Freedman on 24 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Michele Ann Freedman on 24 June 2010 (2 pages) |
10 January 2010 | Total exemption full accounts made up to 30 April 2009 (11 pages) |
10 January 2010 | Total exemption full accounts made up to 30 April 2009 (11 pages) |
21 July 2009 | Return made up to 24/06/09; full list of members (3 pages) |
21 July 2009 | Return made up to 24/06/09; full list of members (3 pages) |
22 October 2008 | Total exemption full accounts made up to 30 April 2008 (11 pages) |
22 October 2008 | Total exemption full accounts made up to 30 April 2008 (11 pages) |
25 June 2008 | Return made up to 24/06/08; full list of members (3 pages) |
25 June 2008 | Return made up to 24/06/08; full list of members (3 pages) |
21 August 2007 | Return made up to 24/06/07; no change of members (6 pages) |
21 August 2007 | Return made up to 24/06/07; no change of members (6 pages) |
13 August 2007 | Registered office changed on 13/08/07 from: 52 great eastern street london EC2A 3EP (1 page) |
13 August 2007 | Registered office changed on 13/08/07 from: 52 great eastern street london EC2A 3EP (1 page) |
2 July 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
2 July 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
2 March 2007 | Director's particulars changed (1 page) |
2 March 2007 | Director's particulars changed (1 page) |
16 October 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
16 October 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
25 September 2006 | Return made up to 24/06/06; full list of members (2 pages) |
25 September 2006 | Return made up to 24/06/06; full list of members (2 pages) |
1 July 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
1 July 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
24 June 2005 | Return made up to 24/06/05; full list of members (2 pages) |
24 June 2005 | Return made up to 24/06/05; full list of members (2 pages) |
1 April 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
1 April 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
1 July 2004 | Return made up to 24/06/04; full list of members (6 pages) |
1 July 2004 | Return made up to 24/06/04; full list of members (6 pages) |
1 July 2003 | Return made up to 24/06/03; full list of members (6 pages) |
1 July 2003 | Return made up to 24/06/03; full list of members (6 pages) |
1 June 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
1 June 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
23 August 2002 | Ad 25/07/02--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
23 August 2002 | Ad 25/07/02--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
22 August 2002 | Accounting reference date shortened from 30/06/03 to 30/04/03 (1 page) |
22 August 2002 | Accounting reference date shortened from 30/06/03 to 30/04/03 (1 page) |
21 August 2002 | Company name changed everyone LIMITED\certificate issued on 21/08/02 (2 pages) |
21 August 2002 | Company name changed everyone LIMITED\certificate issued on 21/08/02 (2 pages) |
1 August 2002 | New secretary appointed (2 pages) |
1 August 2002 | New director appointed (2 pages) |
1 August 2002 | Registered office changed on 01/08/02 from: 52 great eastern street london EC2A 3EP (1 page) |
1 August 2002 | New director appointed (2 pages) |
1 August 2002 | New secretary appointed (2 pages) |
1 August 2002 | Registered office changed on 01/08/02 from: 52 great eastern street london EC2A 3EP (1 page) |
17 July 2002 | Secretary resigned (2 pages) |
17 July 2002 | Secretary resigned (2 pages) |
17 July 2002 | Director resigned (2 pages) |
17 July 2002 | Registered office changed on 17/07/02 from: the studio, st nicholas close elstree herts WD6 3EW (1 page) |
17 July 2002 | Registered office changed on 17/07/02 from: the studio, st nicholas close elstree herts WD6 3EW (1 page) |
17 July 2002 | Director resigned (2 pages) |
24 June 2002 | Incorporation (14 pages) |
24 June 2002 | Incorporation (14 pages) |