Anmersh Grove
Stanmore
HA7 1PA
Director Name | Mr David Whitefield |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 August 2018(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 20 October 2020) |
Role | Chartered Accountant |
Country of Residence | Israel |
Correspondence Address | 40 Anmersh House Anmersh Grove Stanmore HA7 1PA |
Director Name | Mr Luke Deering |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 06 March 2012(same day as company formation) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Flat 6 11 Kiln Close Gloucester GL1 1GH Wales |
Director Name | Mr Chris William Dowdeswell |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 06 March 2012(same day as company formation) |
Role | Chief Technology Officer |
Country of Residence | England |
Correspondence Address | 119 Calton Road Gloucester GL1 5ES Wales |
Website | www.vineup.com |
---|
Registered Address | 40 Anmersh House Anmersh Grove Stanmore HA7 1PA |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Belmont |
Built Up Area | Greater London |
500 at £1 | Chris Dowdeswell 50.00% Ordinary |
---|---|
500 at £1 | Luke Deering 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£17,459 |
Cash | £1,703 |
Current Liabilities | £20,606 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
20 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 August 2020 | First Gazette notice for voluntary strike-off (1 page) |
22 July 2020 | Application to strike the company off the register (3 pages) |
9 March 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
13 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
25 March 2019 | Resolutions
|
8 March 2019 | Confirmation statement made on 6 March 2019 with updates (4 pages) |
18 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
14 August 2018 | Cessation of Chris William Dowdeswell as a person with significant control on 3 August 2018 (1 page) |
14 August 2018 | Appointment of Mr Daniel Cohen as a director on 3 August 2018 (2 pages) |
14 August 2018 | Termination of appointment of Chris William Dowdeswell as a director on 3 August 2018 (1 page) |
14 August 2018 | Registered office address changed from Winget House 2nd Floor Spa Road Gloucester GL1 1XD England to 40 Anmersh House Anmersh Grove Stanmore HA7 1PA on 14 August 2018 (1 page) |
14 August 2018 | Cessation of Luke Michael Deering as a person with significant control on 3 August 2018 (1 page) |
14 August 2018 | Termination of appointment of Luke Deering as a director on 3 August 2018 (1 page) |
14 August 2018 | Appointment of Mr David Whitefield as a director on 3 August 2018 (2 pages) |
14 August 2018 | Notification of Headhunter Systems Limited as a person with significant control on 3 August 2018 (2 pages) |
13 March 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
10 August 2017 | Director's details changed for Mr. Luke Deering on 10 August 2017 (2 pages) |
10 August 2017 | Director's details changed for Mr. Luke Deering on 10 August 2017 (2 pages) |
24 April 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
24 April 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
15 March 2017 | Confirmation statement made on 6 March 2017 with updates (6 pages) |
15 March 2017 | Confirmation statement made on 6 March 2017 with updates (6 pages) |
4 January 2017 | Registered office address changed from Unit 36/2 Morelands Trading Estate Morelands Trading Estate Bristol Road Gloucester GL1 5RZ to Winget House 2nd Floor Spa Road Gloucester GL1 1XD on 4 January 2017 (1 page) |
4 January 2017 | Registered office address changed from Unit 36/2 Morelands Trading Estate Morelands Trading Estate Bristol Road Gloucester GL1 5RZ to Winget House 2nd Floor Spa Road Gloucester GL1 1XD on 4 January 2017 (1 page) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
1 April 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
24 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Register inspection address has been changed to 119 Calton Road Gloucester GL1 5ES (1 page) |
24 March 2015 | Registered office address changed from 119 Calton Road Gloucester GL1 5ES to Unit 36/2 Morelands Trading Estate Morelands Trading Estate Bristol Road Gloucester GL1 5RZ on 24 March 2015 (1 page) |
24 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Register inspection address has been changed to 119 Calton Road Gloucester GL1 5ES (1 page) |
24 March 2015 | Registered office address changed from 119 Calton Road Gloucester GL1 5ES to Unit 36/2 Morelands Trading Estate Morelands Trading Estate Bristol Road Gloucester GL1 5RZ on 24 March 2015 (1 page) |
24 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
17 December 2014 | Amended total exemption full accounts made up to 31 March 2013 (11 pages) |
17 December 2014 | Amended total exemption full accounts made up to 31 March 2013 (11 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
4 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
8 April 2013 | Registered office address changed from 4 Redwood House Wynstones Drive Brookthorpe Gloucestershire GL40UN United Kingdom on 8 April 2013 (1 page) |
8 April 2013 | Director's details changed for Mr. Luke Deering on 1 November 2012 (2 pages) |
8 April 2013 | Director's details changed for Mr. Chris Dowdeswell on 1 November 2012 (2 pages) |
8 April 2013 | Director's details changed for Mr. Chris Dowdeswell on 1 November 2012 (2 pages) |
8 April 2013 | Director's details changed for Mr. Chris Dowdeswell on 1 November 2012 (2 pages) |
8 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Registered office address changed from 4 Redwood House Wynstones Drive Brookthorpe Gloucestershire GL40UN United Kingdom on 8 April 2013 (1 page) |
8 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Director's details changed for Mr. Luke Deering on 1 November 2012 (2 pages) |
8 April 2013 | Registered office address changed from 4 Redwood House Wynstones Drive Brookthorpe Gloucestershire GL40UN United Kingdom on 8 April 2013 (1 page) |
8 April 2013 | Director's details changed for Mr. Luke Deering on 1 November 2012 (2 pages) |
6 March 2012 | Incorporation
|
6 March 2012 | Incorporation
|
6 March 2012 | Incorporation
|