London
SE11 5RB
Director Name | Mr Callum Negus-Fancey |
---|---|
Date of Birth | December 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 78 Portland Road London W11 4LQ |
Secretary Name | Catherine Mary Negus-Fancey |
---|---|
Status | Resigned |
Appointed | 29 June 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 78 Portland Road London W11 4LQ |
Director Name | Mrs Catherine Mary Negus-Fancey |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2011(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 August 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 78 Portland Road London W11 4LQ |
Director Name | Mr Martyn Charles Sellick |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2013(1 year, 6 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 19 May 2013) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 Ravenscourt Park London W6 0TH |
Website | www.yourvine.com |
---|
Registered Address | 3 Loughborough Street London SE11 5RB |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Prince's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Lets Go Crazy Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,686,935 |
Cash | £3,547 |
Current Liabilities | £1,940,571 |
Latest Accounts | 29 August 2017 (6 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 27 August |
28 February 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 November 2020 | Completion of winding up (1 page) |
28 May 2019 | Order of court to wind up (2 pages) |
13 February 2019 | Compulsory strike-off action has been suspended (1 page) |
15 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2018 | Compulsory strike-off action has been discontinued (1 page) |
14 September 2018 | Total exemption full accounts made up to 29 August 2017 (4 pages) |
24 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
7 October 2017 | Total exemption small company accounts made up to 29 August 2016 (7 pages) |
7 October 2017 | Total exemption small company accounts made up to 29 August 2016 (7 pages) |
24 August 2017 | Previous accounting period shortened from 28 August 2016 to 27 August 2016 (1 page) |
24 August 2017 | Previous accounting period shortened from 28 August 2016 to 27 August 2016 (1 page) |
15 June 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
15 June 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
24 May 2017 | Previous accounting period shortened from 29 August 2016 to 28 August 2016 (1 page) |
24 May 2017 | Previous accounting period shortened from 29 August 2016 to 28 August 2016 (1 page) |
4 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
1 July 2016 | Total exemption small company accounts made up to 29 August 2015 (8 pages) |
1 July 2016 | Total exemption small company accounts made up to 29 August 2015 (8 pages) |
10 June 2016 | Termination of appointment of Callum Negus-Fancey as a director on 9 June 2016 (1 page) |
10 June 2016 | Termination of appointment of Callum Negus-Fancey as a director on 9 June 2016 (1 page) |
10 June 2016 | Appointment of Mr Ashley James Benjamin Hunter-Love as a director on 8 June 2016 (2 pages) |
10 June 2016 | Appointment of Mr Ashley James Benjamin Hunter-Love as a director on 8 June 2016 (2 pages) |
4 December 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
7 June 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
7 June 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
28 November 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
28 November 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
18 September 2014 | Register 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 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Register 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 2014 | Termination of appointment of Catherine Mary Negus-Fancey as a director on 31 August 2013 (1 page) |
18 September 2014 | Termination of appointment of Catherine Mary Negus-Fancey as a secretary on 31 August 2013 (1 page) |
18 September 2014 | Termination of appointment of Catherine Mary Negus-Fancey as a secretary on 31 August 2013 (1 page) |
18 September 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Termination of appointment of Catherine Mary Negus-Fancey as a director on 31 August 2013 (1 page) |
28 August 2014 | Previous accounting period shortened from 30 August 2013 to 29 August 2013 (1 page) |
28 August 2014 | Previous accounting period shortened from 30 August 2013 to 29 August 2013 (1 page) |
31 May 2014 | Previous accounting period shortened from 31 August 2013 to 30 August 2013 (1 page) |
31 May 2014 | Previous accounting period shortened from 31 August 2013 to 30 August 2013 (1 page) |
2 September 2013 | Annual return made up to 29 June 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Register(s) moved to registered inspection location (1 page) |
2 September 2013 | Register inspection address has been changed (1 page) |
2 September 2013 | Register(s) moved to registered inspection location (1 page) |
2 September 2013 | Annual return made up to 29 June 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Register inspection address has been changed (1 page) |
20 August 2013 | Termination of appointment of Martyn Sellick as a director (1 page) |
20 August 2013 | Termination of appointment of Martyn Sellick as a director (1 page) |
29 March 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
29 March 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
11 January 2013 | Registered office address changed from 50 London Road Newcastle Staffordshire ST5 1LL United Kingdom on 11 January 2013 (1 page) |
11 January 2013 | Registered office address changed from 50 London Road Newcastle Staffordshire ST5 1LL United Kingdom on 11 January 2013 (1 page) |
7 January 2013 | Previous accounting period extended from 30 April 2012 to 31 August 2012 (1 page) |
7 January 2013 | Previous accounting period extended from 30 April 2012 to 31 August 2012 (1 page) |
4 January 2013 | Appointment of Mr Martyn Charles Sellick as a director (2 pages) |
4 January 2013 | Appointment of Mr Martyn Charles Sellick as a director (2 pages) |
26 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (5 pages) |
26 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (5 pages) |
1 March 2012 | Statement of capital following an allotment of shares on 12 July 2011
|
1 March 2012 | Statement of capital following an allotment of shares on 12 July 2011
|
19 October 2011 | Appointment of Mrs Catherine Mary Negus-Fancey as a director (2 pages) |
19 October 2011 | Appointment of Mrs Catherine Mary Negus-Fancey as a director (2 pages) |
21 July 2011 | Current accounting period shortened from 30 June 2012 to 30 April 2012 (1 page) |
21 July 2011 | Current accounting period shortened from 30 June 2012 to 30 April 2012 (1 page) |
21 July 2011 | Registered office address changed from 78 Portland Road London W11 4LQ United Kingdom on 21 July 2011 (1 page) |
21 July 2011 | Registered office address changed from 78 Portland Road London W11 4LQ United Kingdom on 21 July 2011 (1 page) |
29 June 2011 | Incorporation
|
29 June 2011 | Incorporation
|