Company NameVinage Retail Limited
Company StatusDissolved
Company Number07825278
CategoryPrivate Limited Company
Incorporation Date27 October 2011(12 years, 6 months ago)
Dissolution Date9 December 2014 (9 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Chantelle Duvenhage
Date of BirthJuly 1977 (Born 46 years ago)
NationalitySouth African
StatusClosed
Appointed27 October 2011(same day as company formation)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressRectory Cottage Old Rectory Lane
Upper Denham
Uxbridge
UB9 5AH
Secretary NameMrs Chantelle Duvenhage
StatusClosed
Appointed27 October 2011(same day as company formation)
RoleCompany Director
Correspondence AddressRectory Cottage Old Rectory Lane
Upper Denham
Uxbridge
UB9 5AH
Director NameVinageholdings Limited (Corporation)
StatusClosed
Appointed27 October 2011(same day as company formation)
Correspondence AddressRectory Cottage Old Rectory Lane
Upper Denham
Uxbridge
UB9 5AH

Location

Registered AddressRectory Cottage Old Rectory Lane
Upper Denham
Uxbridge
UB9 5AH
RegionSouth East
ConstituencyBeaconsfield
CountyBuckinghamshire
ParishDenham
WardDenham

Shareholders

15 at £1Vinageholdings LTD
75.00%
Ordinary
5 at £1Chantelle Duvenhage
25.00%
Ordinary

Financials

Year2014
Net Worth-£4,986
Cash£4
Current Liabilities£5,140

Accounts

Latest Accounts31 October 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

9 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
26 August 2014First Gazette notice for voluntary strike-off (1 page)
26 August 2014First Gazette notice for voluntary strike-off (1 page)
14 August 2014Application to strike the company off the register (3 pages)
14 August 2014Application to strike the company off the register (3 pages)
17 February 2014Secretary's details changed for Mrs Chantelle Duvenhage on 17 February 2014 (1 page)
17 February 2014Registered office address changed from 51 Park Avenue Crossgates Leeds LS15 8EN on 17 February 2014 (1 page)
17 February 2014Director's details changed for Mrs Chantelle Duvenhage on 17 February 2014 (2 pages)
17 February 2014Director's details changed for Vinageholdings Limited on 17 February 2014 (1 page)
17 February 2014Director's details changed for Mrs Chantelle Duvenhage on 17 February 2014 (2 pages)
17 February 2014Secretary's details changed for Mrs Chantelle Duvenhage on 17 February 2014 (1 page)
17 February 2014Registered office address changed from 51 Park Avenue Crossgates Leeds LS15 8EN on 17 February 2014 (1 page)
17 February 2014Director's details changed for Vinageholdings Limited on 17 February 2014 (1 page)
28 October 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 20
(5 pages)
28 October 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 20
(5 pages)
23 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
23 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
29 October 2012Annual return made up to 27 October 2012 with a full list of shareholders (5 pages)
29 October 2012Annual return made up to 27 October 2012 with a full list of shareholders (5 pages)
27 October 2011Incorporation (26 pages)
27 October 2011Incorporation (26 pages)