Company NameGrapefruit Limited
Company StatusDissolved
Company Number04974819
CategoryPrivate Limited Company
Incorporation Date25 November 2003(20 years, 5 months ago)
Dissolution Date8 December 2023 (4 months, 2 weeks ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMrs Denise Claire Cook
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address197 Kingston Road
Epsom
Surrey
KT19 0AB
Secretary NameSue Hoey
NationalityBritish
StatusResigned
Appointed25 November 2003(same day as company formation)
RoleCompany Director
Correspondence Address92 Parkland Drive
Meanwood
Leeds
LS6 4PT
Director NameRichard Anthony Ardley
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2006(2 years, 2 months after company formation)
Appointment Duration5 years (resigned 01 February 2011)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence Address1 Indigo Mews
Carysfort Road
London
N17 9AE
Director NameDavid Sumsion
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2012(8 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Studio 6 Trelawney Place
Paragon Road
London
E9 6NS
Director NameMrs Lucy Main
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2012(8 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio 6 Trelawney Place
Paragon Road
London
E9 6NS
Secretary NameCelerity Accounts Ltd (Corporation)
StatusResigned
Appointed04 April 2012(8 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 September 2013)
Correspondence Address1st Floor
55-59 Shaftesbury Avenue
London
W1D 6LD

Contact

Websitegrape-fruit.com
Email address[email protected]
Telephone020 85100419
Telephone regionLondon

Location

Registered Address197 Kingston Road
Epsom
Surrey
KT19 0AB
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardEwell Court
Built Up AreaGreater London

Shareholders

850 at £1Denise Cook
84.75%
Capital
150 at £1David Sumsion
14.96%
Capital
100 at £0.01Denise Cook
0.10%
Redeemable Dividend B
50 at £0.01David Sumsion
0.05%
Dividend A
50 at £0.01Denise Cook
0.05%
Dividend A
55 at £0.01Denise Cook
0.05%
Ordinary
45 at £0.01David Sumsion
0.04%
Ordinary

Financials

Year2014
Net Worth£1,624
Cash£11,241
Current Liabilities£61,331

Accounts

Latest Accounts30 November 2019 (4 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

30 November 2020Total exemption full accounts made up to 30 November 2019 (7 pages)
10 February 2020Confirmation statement made on 29 January 2020 with no updates (3 pages)
30 August 2019Total exemption full accounts made up to 30 November 2018 (8 pages)
12 February 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
30 August 2018Total exemption full accounts made up to 30 November 2017 (8 pages)
12 February 2018Confirmation statement made on 29 January 2018 with no updates (3 pages)
2 January 2018Registered office address changed from The Studio 6 Trelawney Place Paragon Road London E9 6NS to 1 Sondes Place Drive Dorking Surrey RH4 3ED on 2 January 2018 (1 page)
31 July 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
31 July 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
27 March 2017Confirmation statement made on 29 January 2017 with updates (6 pages)
27 March 2017Confirmation statement made on 29 January 2017 with updates (6 pages)
31 January 2017Termination of appointment of David Sumsion as a director on 1 October 2016 (1 page)
31 January 2017Termination of appointment of David Sumsion as a director on 1 October 2016 (1 page)
7 June 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
7 June 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
17 March 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1,003
(5 pages)
17 March 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1,003
(5 pages)
1 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
1 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
3 March 2015Termination of appointment of Lucy Main as a director on 31 December 2014 (1 page)
3 March 2015Director's details changed for Mrs Denise Claire Cook on 31 December 2014 (2 pages)
3 March 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1,003
(5 pages)
3 March 2015Director's details changed for Mrs Denise Claire Cook on 31 December 2014 (2 pages)
3 March 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1,003
(5 pages)
3 March 2015Termination of appointment of Lucy Main as a director on 31 December 2014 (1 page)
8 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
8 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
13 March 2014Termination of appointment of Celerity Accounts Ltd as a secretary (1 page)
13 March 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1,003
(6 pages)
13 March 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1,003
(6 pages)
13 March 2014Termination of appointment of Celerity Accounts Ltd as a secretary (1 page)
30 July 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
30 July 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
24 April 2013Annual return made up to 29 January 2013 with a full list of shareholders (7 pages)
24 April 2013Annual return made up to 29 January 2013 with a full list of shareholders (7 pages)
3 October 2012Appointment of Celerity Accounts Ltd as a secretary (2 pages)
3 October 2012Appointment of Celerity Accounts Ltd as a secretary (2 pages)
18 September 2012Appointment of Mrs Lucy Main as a director (2 pages)
18 September 2012Appointment of Mrs Lucy Main as a director (2 pages)
4 September 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
4 September 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
14 May 2012Appointment of David Sumsion as a director (2 pages)
14 May 2012Appointment of David Sumsion as a director (2 pages)
7 February 2012Termination of appointment of Richard Ardley as a director (1 page)
7 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (3 pages)
7 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (3 pages)
7 February 2012Termination of appointment of Richard Ardley as a director (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
23 August 2011Total exemption small company accounts made up to 30 November 2010 (3 pages)
23 August 2011Total exemption small company accounts made up to 30 November 2010 (3 pages)
15 March 2011Annual return made up to 29 January 2011 with a full list of shareholders (4 pages)
15 March 2011Annual return made up to 29 January 2011 with a full list of shareholders (4 pages)
9 March 2011Annual return made up to 22 October 2010 with a full list of shareholders (4 pages)
9 March 2011Annual return made up to 22 October 2010 with a full list of shareholders (4 pages)
13 September 2010Registered office address changed from 9 Millcrest Road Goffs Oak Hertfordshire EN7 5NN on 13 September 2010 (1 page)
13 September 2010Registered office address changed from 9 Millcrest Road Goffs Oak Hertfordshire EN7 5NN on 13 September 2010 (1 page)
3 September 2010Total exemption small company accounts made up to 30 November 2009 (3 pages)
3 September 2010Total exemption small company accounts made up to 30 November 2009 (3 pages)
29 January 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
29 January 2010Total exemption small company accounts made up to 30 November 2008 (3 pages)
29 January 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
29 January 2010Total exemption small company accounts made up to 30 November 2008 (3 pages)
14 January 2010Director's details changed for Mrs Denise Claire Barnard on 13 January 2010 (2 pages)
14 January 2010Director's details changed for Mrs Denise Claire Barnard on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Mrs Denise Claire Cook on 7 January 2010 (2 pages)
13 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
13 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
13 January 2010Director's details changed for Mrs Denise Claire Cook on 7 January 2010 (2 pages)
13 January 2010Director's details changed for Mrs Denise Claire Cook on 7 January 2010 (2 pages)
13 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
12 January 2010Termination of appointment of Sue Hoey as a secretary (1 page)
12 January 2010Termination of appointment of Sue Hoey as a secretary (1 page)
12 January 2010Director's details changed for Richard Anthony Ardley on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Richard Anthony Ardley on 12 January 2010 (2 pages)
5 January 2010Director's details changed for Denise Barnard on 22 August 2009 (2 pages)
5 January 2010Director's details changed for Denise Barnard on 22 August 2009 (2 pages)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
27 February 2009Return made up to 08/01/09; full list of members (4 pages)
27 February 2009Return made up to 08/01/09; full list of members (4 pages)
26 February 2009Total exemption small company accounts made up to 30 November 2007 (6 pages)
26 February 2009Total exemption small company accounts made up to 30 November 2007 (6 pages)
3 September 2008Return made up to 08/01/08; full list of members (4 pages)
3 September 2008Return made up to 08/01/08; full list of members (4 pages)
31 December 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
31 December 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
8 January 2007Return made up to 08/01/07; full list of members (3 pages)
8 January 2007Return made up to 08/01/07; full list of members (3 pages)
5 January 2007New director appointed (2 pages)
5 January 2007Total exemption small company accounts made up to 30 November 2005 (5 pages)
5 January 2007Total exemption small company accounts made up to 30 November 2005 (5 pages)
5 January 2007New director appointed (2 pages)
6 February 2006Return made up to 25/11/05; full list of members (6 pages)
6 February 2006Return made up to 25/11/05; full list of members (6 pages)
4 October 2005Total exemption full accounts made up to 30 November 2004 (9 pages)
4 October 2005Total exemption full accounts made up to 30 November 2004 (9 pages)
29 December 2004Return made up to 25/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 December 2004Return made up to 25/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 November 2003Incorporation (17 pages)
25 November 2003Incorporation (17 pages)