Company NameVinalytics Limited
Company StatusDissolved
Company Number07258048
CategoryPrivate Limited Company
Incorporation Date19 May 2010(13 years, 11 months ago)
Dissolution Date1 November 2016 (7 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr Alexander James Roeves
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2010(same day as company formation)
RoleConsultant
Country of ResidenceFrance
Correspondence Address4th Floor
Imperial House,15 Kingsway
London
WC2B 6UN

Contact

Telephone020 79935111
Telephone regionLondon

Location

Registered Address4th Floor
Imperial House,15 Kingsway
London
WC2B 6UN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2013
Net Worth-£116,712
Current Liabilities£117,029

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Charges

23 August 2010Delivered on: 25 August 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

1 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
5 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(3 pages)
5 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(3 pages)
11 March 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
11 March 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
3 July 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(3 pages)
3 July 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(3 pages)
21 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
21 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
5 October 2013Compulsory strike-off action has been discontinued (1 page)
5 October 2013Compulsory strike-off action has been discontinued (1 page)
2 October 2013Annual return made up to 19 May 2013 with a full list of shareholders (3 pages)
2 October 2013Annual return made up to 19 May 2013 with a full list of shareholders (3 pages)
17 September 2013First Gazette notice for compulsory strike-off (1 page)
17 September 2013First Gazette notice for compulsory strike-off (1 page)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
10 July 2012Annual return made up to 19 May 2012 with a full list of shareholders (3 pages)
10 July 2012Annual return made up to 19 May 2012 with a full list of shareholders (3 pages)
21 March 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
21 March 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
12 December 2011Registered office address changed from Suite 2, 6Th Floor Congress House 14 Lyon Road Harrow Middlesex HA1 2EN United Kingdom on 12 December 2011 (1 page)
12 December 2011Registered office address changed from Suite 2, 6Th Floor Congress House 14 Lyon Road Harrow Middlesex HA1 2EN United Kingdom on 12 December 2011 (1 page)
11 August 2011Annual return made up to 19 May 2011 with a full list of shareholders (3 pages)
11 August 2011Annual return made up to 19 May 2011 with a full list of shareholders (3 pages)
25 August 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
25 August 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
19 May 2010Incorporation (35 pages)
19 May 2010Incorporation (35 pages)