Company NameRed Grape Limited
Company StatusDissolved
Company Number05534846
CategoryPrivate Limited Company
Incorporation Date12 August 2005(18 years, 8 months ago)
Dissolution Date28 May 2019 (4 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Simon Marc Goldman
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Fetter Place West 55 Fetter Lane
London
EC4A 1AA
Director NameMarie Clare Goldman
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Fetter Place West 55 Fetter Lane
London
EC4A 1AA
Secretary NameMrs Marie Clare Goldman
NationalityBritish
StatusClosed
Appointed12 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 St John's Court
Moulsham Street
Chelmsford
CM2 0JD

Contact

Websitewww.red-grape.co.uk/
Email address[email protected]
Telephone0845 8332007
Telephone regionUnknown

Location

Registered AddressNew Fetter Place West
55 Fetter Lane
London
EC4A 1AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

1 at £1Marie Clare King
50.00%
Ordinary
1 at £1Simon Marc Goldman
50.00%
Ordinary

Financials

Year2014
Net Worth-£65,107
Cash£94,568
Current Liabilities£192,434

Accounts

Latest Accounts31 August 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

28 May 2019Final Gazette dissolved following liquidation (1 page)
28 February 2019Return of final meeting in a creditors' voluntary winding up (21 pages)
19 March 2018Liquidators' statement of receipts and payments to 12 January 2018 (23 pages)
14 December 2017Registered office address changed from 1 st. Johns Court Moulsham Street Chelmsford Essex CM2 0JD to C/O Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 14 December 2017 (2 pages)
14 December 2017Registered office address changed from 1 st. Johns Court Moulsham Street Chelmsford Essex CM2 0JD to C/O Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 14 December 2017 (2 pages)
25 January 2017Registered office address changed from 1 st. John's Court Moulsham Street Chelmsford Essex CM2 0JD to 1 st. Johns Court Moulsham Street Chelmsford Essex CM2 0JD on 25 January 2017 (2 pages)
25 January 2017Registered office address changed from 1 st. John's Court Moulsham Street Chelmsford Essex CM2 0JD to 1 st. Johns Court Moulsham Street Chelmsford Essex CM2 0JD on 25 January 2017 (2 pages)
25 January 2017Registered office address changed from 1 st John's Court Moulsham Street Chelmsford Essex CM2 0JD to 1 st. John's Court Moulsham Street Chelmsford Essex CM2 0JD on 25 January 2017 (2 pages)
25 January 2017Registered office address changed from 1 st John's Court Moulsham Street Chelmsford Essex CM2 0JD to 1 st. John's Court Moulsham Street Chelmsford Essex CM2 0JD on 25 January 2017 (2 pages)
24 January 2017Statement of affairs with form 4.19 (6 pages)
24 January 2017Appointment of a voluntary liquidator (2 pages)
24 January 2017Statement of affairs with form 4.19 (6 pages)
24 January 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-01-13
(1 page)
24 January 2017Appointment of a voluntary liquidator (2 pages)
24 January 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-01-13
(1 page)
30 August 2016Confirmation statement made on 12 August 2016 with updates (6 pages)
30 August 2016Confirmation statement made on 12 August 2016 with updates (6 pages)
25 April 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
25 April 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
8 September 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 2
(4 pages)
8 September 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 2
(4 pages)
27 January 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
27 January 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
10 September 2014Secretary's details changed for Marie Clare King on 2 August 2014 (1 page)
10 September 2014Director's details changed for Marie Clare King on 2 August 2014 (2 pages)
10 September 2014Director's details changed for Marie Clare King on 2 August 2014 (2 pages)
10 September 2014Director's details changed for Marie Clare King on 2 August 2014 (2 pages)
10 September 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 2
(4 pages)
10 September 2014Secretary's details changed for Marie Clare King on 2 August 2014 (1 page)
10 September 2014Secretary's details changed for Marie Clare King on 2 August 2014 (1 page)
10 September 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 2
(4 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
15 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 2
(4 pages)
15 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 2
(4 pages)
11 January 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
11 January 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
15 August 2012Director's details changed for Marie Clare King on 1 May 2012 (2 pages)
15 August 2012Secretary's details changed for Marie Clare King on 1 May 2012 (2 pages)
15 August 2012Director's details changed for Mr Simon Marc Goldman on 1 May 2012 (2 pages)
15 August 2012Secretary's details changed for Marie Clare King on 1 May 2012 (2 pages)
15 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (4 pages)
15 August 2012Director's details changed for Mr Simon Marc Goldman on 1 May 2012 (2 pages)
15 August 2012Director's details changed for Marie Clare King on 1 May 2012 (2 pages)
15 August 2012Director's details changed for Marie Clare King on 1 May 2012 (2 pages)
15 August 2012Secretary's details changed for Marie Clare King on 1 May 2012 (2 pages)
15 August 2012Director's details changed for Mr Simon Marc Goldman on 1 May 2012 (2 pages)
15 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (4 pages)
30 May 2012Amended accounts made up to 31 August 2011 (7 pages)
30 May 2012Amended accounts made up to 31 August 2011 (7 pages)
29 February 2012Registered office address changed from 117 Lady Lane Chelmsford Essex CM2 0TJ on 29 February 2012 (1 page)
29 February 2012Registered office address changed from 117 Lady Lane Chelmsford Essex CM2 0TJ on 29 February 2012 (1 page)
10 January 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
10 January 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
22 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (5 pages)
22 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (5 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
16 August 2010Annual return made up to 12 August 2010 with a full list of shareholders (5 pages)
16 August 2010Annual return made up to 12 August 2010 with a full list of shareholders (5 pages)
18 May 2010Total exemption full accounts made up to 31 August 2009 (10 pages)
18 May 2010Total exemption full accounts made up to 31 August 2009 (10 pages)
10 September 2009Return made up to 12/08/09; full list of members (4 pages)
10 September 2009Return made up to 12/08/09; full list of members (4 pages)
29 October 2008Total exemption full accounts made up to 31 August 2008 (11 pages)
29 October 2008Total exemption full accounts made up to 31 August 2008 (11 pages)
12 August 2008Return made up to 12/08/08; full list of members (4 pages)
12 August 2008Return made up to 12/08/08; full list of members (4 pages)
8 November 2007Total exemption full accounts made up to 31 August 2007 (10 pages)
8 November 2007Total exemption full accounts made up to 31 August 2007 (10 pages)
25 September 2007Return made up to 12/08/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 September 2007Return made up to 12/08/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 March 2007Total exemption full accounts made up to 31 August 2006 (9 pages)
27 March 2007Total exemption full accounts made up to 31 August 2006 (9 pages)
5 October 2006Return made up to 12/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 October 2006Return made up to 12/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 December 2005Registered office changed on 14/12/05 from: 24 shrublands close chelmsford essex CM2 6LR (1 page)
14 December 2005Registered office changed on 14/12/05 from: 24 shrublands close chelmsford essex CM2 6LR (1 page)
12 August 2005Incorporation (17 pages)
12 August 2005Incorporation (17 pages)