Company NameGrapespot Limited
Company StatusDissolved
Company Number04862630
CategoryPrivate Limited Company
Incorporation Date11 August 2003(20 years, 8 months ago)
Dissolution Date11 April 2012 (12 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameGavin Mitchell
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2003(same day as company formation)
RoleCompany Director
Correspondence AddressYork Lodge
Hampton Court Way
Hampton Court
Surrey
KT8 9DA
Director NameMr Simon Binder
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2008(4 years, 9 months after company formation)
Appointment Duration3 years, 11 months (closed 11 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88 Wood Street
London
EC2V 7RS
Secretary NameLion Corporate Services Limited (Corporation)
StatusClosed
Appointed11 August 2003(same day as company formation)
Correspondence Address2 High Street
Kingston Upon Thames
Surrey
KT1 1EY
Director NameMr Berkley Brendan Rockwell Driscoll
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2003(same day as company formation)
RoleCompany Director
Correspondence Address8 Heathcote Road
St Margaret'S
Middlesex
TW1 1RX
Director NameMr Anthony Ralph Cooke
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2004(7 months, 2 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 20 January 2010)
RoleCorporate Adviser
Country of ResidenceUnited Kingdom
Correspondence Address21 Lebanon Park
Twickenham
Middlesex
TW1 3DF
Director NameHenry Albert James Badenhorst
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2008(4 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 September 2009)
RoleCompany Director
Correspondence AddressC/O Qsoft Consulting Limited 6th Floor
2 Holly Road
Twickenham
Middlesex
TW1 4EG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 August 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address88 Wood Street
London
EC2V 7RS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

11.4k at 1James Edward Bradley
6.64%
Ordinary
9.5k at 1Clive Stanley Gande
5.53%
Ordinary
8.3k at 1Ms Jane Louise Mitchell
4.84%
Ordinary
53.9k at 1Gavin Mitchell
31.37%
Ordinary
33.2k at 1Simon Binder
19.31%
Ordinary
28.5k at 1Henry Albert James Badenhorst
16.60%
Ordinary
26.6k at 1Anthony Ralph Cooke
15.51%
Ordinary
334 at 1Berkley Brendon Rockwell Driscoll
0.19%
Ordinary

Financials

Year2014
Net Worth£212,278
Cash£7,203
Current Liabilities£217,587

Accounts

Latest Accounts31 August 2008 (15 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

11 April 2012Final Gazette dissolved following liquidation (1 page)
11 April 2012Final Gazette dissolved following liquidation (1 page)
11 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2012Return of final meeting in a creditors' voluntary winding up (11 pages)
11 January 2012Return of final meeting in a creditors' voluntary winding up (11 pages)
1 November 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
1 November 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
25 August 2011Appointment of a voluntary liquidator (1 page)
25 August 2011Appointment of a voluntary liquidator (1 page)
23 August 2011Notice of ceasing to act as a voluntary liquidator (1 page)
23 August 2011Court order insolvency:miscellaneous - court order replacement luiquidator. (6 pages)
23 August 2011Court order insolvency:miscellaneous - court order replacement luiquidator. (6 pages)
23 August 2011Notice of ceasing to act as a voluntary liquidator (1 page)
4 August 2011Liquidators' statement of receipts and payments to 24 June 2011 (11 pages)
4 August 2011Liquidators' statement of receipts and payments to 24 June 2011 (11 pages)
4 August 2011Liquidators statement of receipts and payments to 24 June 2011 (11 pages)
14 April 2011Director's details changed for Mr Simon Binder on 11 March 2011 (2 pages)
14 April 2011Director's details changed for Mr Simon Binder on 11 March 2011 (2 pages)
15 July 2010Registered office address changed from 63 Wigmore Street London W1U 1BQ on 15 July 2010 (2 pages)
15 July 2010Registered office address changed from 63 Wigmore Street London W1U 1BQ on 15 July 2010 (2 pages)
1 July 2010Appointment of a voluntary liquidator (1 page)
1 July 2010Appointment of a voluntary liquidator (1 page)
1 July 2010Statement of affairs with form 4.19 (7 pages)
1 July 2010Statement of affairs with form 4.19 (7 pages)
1 July 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-06-25
(1 page)
1 July 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 January 2010Statement of capital following an allotment of shares on 22 June 2009
  • GBP 171,796
(3 pages)
25 January 2010Statement of capital following an allotment of shares on 20 May 2008
  • GBP 171,796
(2 pages)
25 January 2010Statement of capital following an allotment of shares on 20 May 2008
  • GBP 171,796
(2 pages)
25 January 2010Statement of capital following an allotment of shares on 1 July 2009
  • GBP 171,796
(2 pages)
25 January 2010Statement of capital following an allotment of shares on 1 July 2009
  • GBP 171,796
(2 pages)
25 January 2010Termination of appointment of Anthony Cooke as a director (1 page)
25 January 2010Statement of capital following an allotment of shares on 1 July 2009
  • GBP 171,796
(2 pages)
25 January 2010Termination of appointment of Anthony Cooke as a director (1 page)
25 January 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
25 January 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
25 January 2010Statement of capital following an allotment of shares on 22 June 2009
  • GBP 171,796
(3 pages)
13 December 2009Annual return made up to 11 August 2009 with a full list of shareholders (3 pages)
13 December 2009Annual return made up to 11 August 2009 with a full list of shareholders (3 pages)
10 November 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • ELRES S80A ‐ S80A auth to allot sec 22/06/2009
(1 page)
10 November 2009Statement of capital following an allotment of shares on 20 May 2008
  • GBP 163,720
(4 pages)
10 November 2009123 increased by 350000.00 (2 pages)
10 November 2009Resolutions
  • ELRES S80A ‐ S80A Auth to allot sec 22/06/2009
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 November 2009123 increased by 350000.00 (2 pages)
10 November 2009Statement of capital following an allotment of shares on 20 May 2008
  • GBP 163,720
(4 pages)
23 October 2009Termination of appointment of Henry Badenhorst as a director (1 page)
23 October 2009Termination of appointment of Henry Badenhorst as a director (1 page)
2 July 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
2 July 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
13 March 2009Return made up to 11/08/08; full list of members (6 pages)
13 March 2009Return made up to 11/08/08; full list of members (6 pages)
6 November 2008Director appointed mr simon binder (1 page)
6 November 2008Director appointed mr simon binder (1 page)
31 October 2008Director appointed henry albert james badenhorst (1 page)
31 October 2008Director appointed henry albert james badenhorst (1 page)
27 June 2008Accounts made up to 31 August 2007 (6 pages)
27 June 2008Accounts for a dormant company made up to 31 August 2007 (6 pages)
20 June 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
20 June 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
12 June 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
12 June 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
20 May 2008Gbp nc 10000/150000\15/05/08 (2 pages)
20 May 2008Gbp nc 10000/150000 15/05/08 (2 pages)
4 February 2008Registered office changed on 04/02/08 from: collards 2 high street kingston upon thames surrey KT1 1EY (1 page)
4 February 2008Registered office changed on 04/02/08 from: collards 2 high street kingston upon thames surrey KT1 1EY (1 page)
12 December 2007Director resigned (1 page)
12 December 2007Director resigned (1 page)
18 September 2007Accounts for a dormant company made up to 31 August 2006 (5 pages)
18 September 2007Accounts made up to 31 August 2006 (5 pages)
14 September 2007Return made up to 11/08/07; full list of members (3 pages)
14 September 2007Return made up to 11/08/07; full list of members (3 pages)
15 September 2006Return made up to 11/08/06; full list of members (3 pages)
15 September 2006Return made up to 11/08/06; full list of members (3 pages)
15 September 2006Director's particulars changed (1 page)
15 September 2006Director's particulars changed (1 page)
25 July 2006Ad 23/08/05--------- £ si 899@1=899 £ ic 100/999 (2 pages)
25 July 2006Ad 23/08/05--------- £ si 899@1=899 £ ic 100/999 (2 pages)
6 July 2006Accounts for a dormant company made up to 31 August 2005 (5 pages)
6 July 2006Accounts made up to 31 August 2005 (5 pages)
10 May 2006Director's particulars changed (1 page)
10 May 2006Director's particulars changed (1 page)
10 May 2006Return made up to 11/08/05; full list of members (3 pages)
10 May 2006Return made up to 11/08/05; full list of members (3 pages)
10 May 2006Director's particulars changed (1 page)
10 May 2006Director's particulars changed (1 page)
15 June 2005Accounts made up to 31 August 2004 (5 pages)
15 June 2005Accounts for a dormant company made up to 31 August 2004 (5 pages)
18 October 2004Return made up to 11/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 18/10/04
(7 pages)
18 October 2004Return made up to 11/08/04; full list of members (7 pages)
26 May 2004New director appointed (2 pages)
26 May 2004New director appointed (2 pages)
11 August 2003Secretary resigned (1 page)
11 August 2003Incorporation (17 pages)
11 August 2003Secretary resigned (1 page)
11 August 2003Incorporation (17 pages)