Company NameVintage Love Ltd
Company StatusDissolved
Company Number07881787
CategoryPrivate Limited Company
Incorporation Date14 December 2011(12 years, 3 months ago)
Dissolution Date27 February 2018 (6 years, 1 month ago)
Previous NameSheakerz Cupcakes Ltd

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities
SIC 5551Canteens
SIC 56290Other food services
Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMiss Cherelle Akadia Christian
Date of BirthMay 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address161a Ladywell Road
London
SE13 7HZ
Director NameMiss Selena Alexsandria Flemming
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2013(1 year, 2 months after company formation)
Appointment Duration5 years (closed 27 February 2018)
RoleUnemployed
Country of ResidenceEngland
Correspondence Address95 Cherry Orchard Road
Croydon
CR0 6BE

Location

Registered Address95 Cherry Orchard Road
Croydon
CR0 6BE
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardAddiscombe
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2016 (7 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

27 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2017First Gazette notice for voluntary strike-off (1 page)
12 December 2017First Gazette notice for voluntary strike-off (1 page)
5 December 2017Application to strike the company off the register (3 pages)
5 December 2017Application to strike the company off the register (3 pages)
8 November 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
8 November 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
20 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
12 October 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
12 October 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
11 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1
(4 pages)
11 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1
(4 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
12 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1
(4 pages)
12 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1
(4 pages)
25 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
25 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
3 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1
(4 pages)
3 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1
(4 pages)
18 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
18 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
21 February 2013Company name changed sheakerz cupcakes LTD\certificate issued on 21/02/13
  • RES15 ‐ Change company name resolution on 2013-02-20
  • NM01 ‐ Change of name by resolution
(3 pages)
21 February 2013Company name changed sheakerz cupcakes LTD\certificate issued on 21/02/13
  • RES15 ‐ Change company name resolution on 2013-02-20
  • NM01 ‐ Change of name by resolution
(3 pages)
20 February 2013Appointment of Miss Selena Alexsandria Flemming as a director (2 pages)
20 February 2013Registered office address changed from 161a Ladywell Road 161a Ladywell Road London SE13 7HZ England on 20 February 2013 (1 page)
20 February 2013Registered office address changed from 161a Ladywell Road 161a Ladywell Road London SE13 7HZ England on 20 February 2013 (1 page)
20 February 2013Appointment of Miss Selena Alexsandria Flemming as a director (2 pages)
9 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (3 pages)
9 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (3 pages)
14 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)