Company NameGrapevine Strategies Limited
Company StatusDissolved
Company Number04467813
CategoryPrivate Limited Company
Incorporation Date24 June 2002(21 years, 10 months ago)
Dissolution Date17 May 2022 (1 year, 11 months ago)
Previous NameEveryone Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameMichele Ann Freedman
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2002(same day as company formation)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address63 High Street
Chislehurst
BR7 5BE
Secretary NameMr James David Freedman
NationalityBritish
StatusResigned
Appointed24 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTop Flat
No 1 Park Hill Road
Bromley
Kent
BR2 0JX
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed24 June 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed24 June 2002(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitegrapevinestrategies.com
Email address[email protected]
Telephone020 86636655
Telephone regionLondon

Location

Registered Address63 High Street
Chislehurst
BR7 5BE
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardChislehurst
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

4 at £1Michele Ann Freedman
100.00%
Ordinary

Financials

Year2014
Turnover£21,675
Gross Profit£21,675
Net Worth£2,919
Cash£5,922
Current Liabilities£6,009

Accounts

Latest Accounts30 April 2021 (3 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

17 May 2022Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2022First Gazette notice for voluntary strike-off (1 page)
16 February 2022Application to strike the company off the register (1 page)
21 December 2021Total exemption full accounts made up to 30 April 2021 (7 pages)
10 August 2021Confirmation statement made on 6 July 2021 with no updates (3 pages)
29 December 2020Total exemption full accounts made up to 30 April 2020 (7 pages)
15 December 2020Compulsory strike-off action has been discontinued (1 page)
14 December 2020Registered 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 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
29 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
9 August 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
25 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
10 January 2019Registered 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 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
22 January 2018Micro company accounts made up to 30 April 2017 (6 pages)
7 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
7 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
2 February 2017Total exemption full accounts made up to 30 April 2016 (11 pages)
2 February 2017Total exemption full accounts made up to 30 April 2016 (11 pages)
6 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
6 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
27 January 2016Total exemption full accounts made up to 30 April 2015 (11 pages)
27 January 2016Total exemption full accounts made up to 30 April 2015 (11 pages)
30 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 4
(3 pages)
30 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 4
(3 pages)
28 December 2014Total exemption full accounts made up to 30 April 2014 (11 pages)
28 December 2014Total exemption full accounts made up to 30 April 2014 (11 pages)
21 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 4
(3 pages)
21 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 4
(3 pages)
27 January 2014Total exemption full accounts made up to 30 April 2013 (11 pages)
27 January 2014Total exemption full accounts made up to 30 April 2013 (11 pages)
3 September 2013Termination of appointment of James Freedman as a secretary (1 page)
3 September 2013Termination of appointment of James Freedman as a secretary (1 page)
5 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(3 pages)
5 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(3 pages)
27 November 2012Total exemption full accounts made up to 30 April 2012 (11 pages)
27 November 2012Total exemption full accounts made up to 30 April 2012 (11 pages)
11 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (3 pages)
11 July 2012Director's details changed for Michele Ann Freedman on 30 June 2011 (2 pages)
11 July 2012Director's details changed for Michele Ann Freedman on 30 June 2011 (2 pages)
11 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (3 pages)
8 November 2011Total exemption full accounts made up to 30 April 2011 (11 pages)
8 November 2011Total exemption full accounts made up to 30 April 2011 (11 pages)
2 August 2011Annual return made up to 24 June 2011 with a full list of shareholders (4 pages)
2 August 2011Annual return made up to 24 June 2011 with a full list of shareholders (4 pages)
30 November 2010Total exemption full accounts made up to 30 April 2010 (11 pages)
30 November 2010Total exemption full accounts made up to 30 April 2010 (11 pages)
5 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
5 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
5 July 2010Director's details changed for Michele Ann Freedman on 24 June 2010 (2 pages)
5 July 2010Director's details changed for Michele Ann Freedman on 24 June 2010 (2 pages)
10 January 2010Total exemption full accounts made up to 30 April 2009 (11 pages)
10 January 2010Total exemption full accounts made up to 30 April 2009 (11 pages)
21 July 2009Return made up to 24/06/09; full list of members (3 pages)
21 July 2009Return made up to 24/06/09; full list of members (3 pages)
22 October 2008Total exemption full accounts made up to 30 April 2008 (11 pages)
22 October 2008Total exemption full accounts made up to 30 April 2008 (11 pages)
25 June 2008Return made up to 24/06/08; full list of members (3 pages)
25 June 2008Return made up to 24/06/08; full list of members (3 pages)
21 August 2007Return made up to 24/06/07; no change of members (6 pages)
21 August 2007Return made up to 24/06/07; no change of members (6 pages)
13 August 2007Registered office changed on 13/08/07 from: 52 great eastern street london EC2A 3EP (1 page)
13 August 2007Registered office changed on 13/08/07 from: 52 great eastern street london EC2A 3EP (1 page)
2 July 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
2 July 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
2 March 2007Director's particulars changed (1 page)
2 March 2007Director's particulars changed (1 page)
16 October 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
16 October 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
25 September 2006Return made up to 24/06/06; full list of members (2 pages)
25 September 2006Return made up to 24/06/06; full list of members (2 pages)
1 July 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
1 July 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
24 June 2005Return made up to 24/06/05; full list of members (2 pages)
24 June 2005Return made up to 24/06/05; full list of members (2 pages)
1 April 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
1 April 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
1 July 2004Return made up to 24/06/04; full list of members (6 pages)
1 July 2004Return made up to 24/06/04; full list of members (6 pages)
1 July 2003Return made up to 24/06/03; full list of members (6 pages)
1 July 2003Return made up to 24/06/03; full list of members (6 pages)
1 June 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
1 June 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
23 August 2002Ad 25/07/02--------- £ si 2@1=2 £ ic 2/4 (2 pages)
23 August 2002Ad 25/07/02--------- £ si 2@1=2 £ ic 2/4 (2 pages)
22 August 2002Accounting reference date shortened from 30/06/03 to 30/04/03 (1 page)
22 August 2002Accounting reference date shortened from 30/06/03 to 30/04/03 (1 page)
21 August 2002Company name changed everyone LIMITED\certificate issued on 21/08/02 (2 pages)
21 August 2002Company name changed everyone LIMITED\certificate issued on 21/08/02 (2 pages)
1 August 2002New secretary appointed (2 pages)
1 August 2002New director appointed (2 pages)
1 August 2002Registered office changed on 01/08/02 from: 52 great eastern street london EC2A 3EP (1 page)
1 August 2002New director appointed (2 pages)
1 August 2002New secretary appointed (2 pages)
1 August 2002Registered office changed on 01/08/02 from: 52 great eastern street london EC2A 3EP (1 page)
17 July 2002Secretary resigned (2 pages)
17 July 2002Secretary resigned (2 pages)
17 July 2002Director resigned (2 pages)
17 July 2002Registered office changed on 17/07/02 from: the studio, st nicholas close elstree herts WD6 3EW (1 page)
17 July 2002Registered office changed on 17/07/02 from: the studio, st nicholas close elstree herts WD6 3EW (1 page)
17 July 2002Director resigned (2 pages)
24 June 2002Incorporation (14 pages)
24 June 2002Incorporation (14 pages)