Company NameYourvine Limited
Company StatusDissolved
Company Number07687279
CategoryPrivate Limited Company
Incorporation Date29 June 2011(12 years, 10 months ago)
Dissolution Date28 February 2021 (3 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameMr Ashley James Benjamin Hunter-Love
Date of BirthMarch 1993 (Born 31 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2016(4 years, 11 months after company formation)
Appointment Duration4 years, 8 months (closed 28 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Loughborough Street
London
SE11 5RB
Director NameMr Callum Negus-Fancey
Date of BirthDecember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78 Portland Road
London
W11 4LQ
Secretary NameCatherine Mary Negus-Fancey
StatusResigned
Appointed29 June 2011(same day as company formation)
RoleCompany Director
Correspondence Address78 Portland Road
London
W11 4LQ
Director NameMrs Catherine Mary Negus-Fancey
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2011(3 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 31 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78 Portland Road
London
W11 4LQ
Director NameMr Martyn Charles Sellick
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2013(1 year, 6 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 19 May 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Ravenscourt Park
London
W6 0TH

Contact

Websitewww.yourvine.com

Location

Registered Address3 Loughborough Street
London
SE11 5RB
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardPrince's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Lets Go Crazy Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,686,935
Cash£3,547
Current Liabilities£1,940,571

Accounts

Latest Accounts29 August 2017 (6 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End27 August

Filing History

28 February 2021Final Gazette dissolved following liquidation (1 page)
28 November 2020Completion of winding up (1 page)
28 May 2019Order of court to wind up (2 pages)
13 February 2019Compulsory strike-off action has been suspended (1 page)
15 January 2019First Gazette notice for compulsory strike-off (1 page)
15 September 2018Compulsory strike-off action has been discontinued (1 page)
14 September 2018Total exemption full accounts made up to 29 August 2017 (4 pages)
24 July 2018First Gazette notice for compulsory strike-off (1 page)
7 October 2017Total exemption small company accounts made up to 29 August 2016 (7 pages)
7 October 2017Total exemption small company accounts made up to 29 August 2016 (7 pages)
24 August 2017Previous accounting period shortened from 28 August 2016 to 27 August 2016 (1 page)
24 August 2017Previous accounting period shortened from 28 August 2016 to 27 August 2016 (1 page)
15 June 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
15 June 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
24 May 2017Previous accounting period shortened from 29 August 2016 to 28 August 2016 (1 page)
24 May 2017Previous accounting period shortened from 29 August 2016 to 28 August 2016 (1 page)
4 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100
(7 pages)
4 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100
(7 pages)
1 July 2016Total exemption small company accounts made up to 29 August 2015 (8 pages)
1 July 2016Total exemption small company accounts made up to 29 August 2015 (8 pages)
10 June 2016Termination of appointment of Callum Negus-Fancey as a director on 9 June 2016 (1 page)
10 June 2016Termination of appointment of Callum Negus-Fancey as a director on 9 June 2016 (1 page)
10 June 2016Appointment of Mr Ashley James Benjamin Hunter-Love as a director on 8 June 2016 (2 pages)
10 June 2016Appointment of Mr Ashley James Benjamin Hunter-Love as a director on 8 June 2016 (2 pages)
4 December 2015Registered office address changed from C/O Smith & Williamson 1 Bishops Wharf, Walnut Tree Close Guildford Surrey GU1 4RA to 3 Loughborough Street London SE11 5RB on 4 December 2015 (1 page)
4 December 2015Registered office address changed from C/O Smith & Williamson 1 Bishops Wharf, Walnut Tree Close Guildford Surrey GU1 4RA to 3 Loughborough Street London SE11 5RB on 4 December 2015 (1 page)
10 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(4 pages)
10 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(4 pages)
7 June 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
7 June 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
28 November 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
28 November 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
18 September 2014Register inspection address has been changed from 1 Ravenscourt Park London W6 0TH England to C/O Andrew Parker 3 Loughborough Street London SE11 5RB (1 page)
18 September 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
(4 pages)
18 September 2014Register inspection address has been changed from 1 Ravenscourt Park London W6 0TH England to C/O Andrew Parker 3 Loughborough Street London SE11 5RB (1 page)
18 September 2014Termination of appointment of Catherine Mary Negus-Fancey as a director on 31 August 2013 (1 page)
18 September 2014Termination of appointment of Catherine Mary Negus-Fancey as a secretary on 31 August 2013 (1 page)
18 September 2014Termination of appointment of Catherine Mary Negus-Fancey as a secretary on 31 August 2013 (1 page)
18 September 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
(4 pages)
18 September 2014Termination of appointment of Catherine Mary Negus-Fancey as a director on 31 August 2013 (1 page)
28 August 2014Previous accounting period shortened from 30 August 2013 to 29 August 2013 (1 page)
28 August 2014Previous accounting period shortened from 30 August 2013 to 29 August 2013 (1 page)
31 May 2014Previous accounting period shortened from 31 August 2013 to 30 August 2013 (1 page)
31 May 2014Previous accounting period shortened from 31 August 2013 to 30 August 2013 (1 page)
2 September 2013Annual return made up to 29 June 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(6 pages)
2 September 2013Register(s) moved to registered inspection location (1 page)
2 September 2013Register inspection address has been changed (1 page)
2 September 2013Register(s) moved to registered inspection location (1 page)
2 September 2013Annual return made up to 29 June 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(6 pages)
2 September 2013Register inspection address has been changed (1 page)
20 August 2013Termination of appointment of Martyn Sellick as a director (1 page)
20 August 2013Termination of appointment of Martyn Sellick as a director (1 page)
29 March 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
29 March 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
11 January 2013Registered office address changed from 50 London Road Newcastle Staffordshire ST5 1LL United Kingdom on 11 January 2013 (1 page)
11 January 2013Registered office address changed from 50 London Road Newcastle Staffordshire ST5 1LL United Kingdom on 11 January 2013 (1 page)
7 January 2013Previous accounting period extended from 30 April 2012 to 31 August 2012 (1 page)
7 January 2013Previous accounting period extended from 30 April 2012 to 31 August 2012 (1 page)
4 January 2013Appointment of Mr Martyn Charles Sellick as a director (2 pages)
4 January 2013Appointment of Mr Martyn Charles Sellick as a director (2 pages)
26 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (5 pages)
26 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (5 pages)
1 March 2012Statement of capital following an allotment of shares on 12 July 2011
  • GBP 100.00
(4 pages)
1 March 2012Statement of capital following an allotment of shares on 12 July 2011
  • GBP 100.00
(4 pages)
19 October 2011Appointment of Mrs Catherine Mary Negus-Fancey as a director (2 pages)
19 October 2011Appointment of Mrs Catherine Mary Negus-Fancey as a director (2 pages)
21 July 2011Current accounting period shortened from 30 June 2012 to 30 April 2012 (1 page)
21 July 2011Current accounting period shortened from 30 June 2012 to 30 April 2012 (1 page)
21 July 2011Registered office address changed from 78 Portland Road London W11 4LQ United Kingdom on 21 July 2011 (1 page)
21 July 2011Registered office address changed from 78 Portland Road London W11 4LQ United Kingdom on 21 July 2011 (1 page)
29 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
29 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)