Company NameVineup Limited
Company StatusDissolved
Company Number07978295
CategoryPrivate Limited Company
Incorporation Date6 March 2012(12 years, 1 month ago)
Dissolution Date20 October 2020 (3 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMr Daniel Cohen
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2018(6 years, 5 months after company formation)
Appointment Duration2 years, 2 months (closed 20 October 2020)
RoleManaging Director
Country of ResidenceIsrael
Correspondence Address40 Anmersh House
Anmersh Grove
Stanmore
HA7 1PA
Director NameMr David Whitefield
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2018(6 years, 5 months after company formation)
Appointment Duration2 years, 2 months (closed 20 October 2020)
RoleChartered Accountant
Country of ResidenceIsrael
Correspondence Address40 Anmersh House
Anmersh Grove
Stanmore
HA7 1PA
Director NameMr Luke Deering
Date of BirthAugust 1982 (Born 41 years ago)
NationalityEnglish
StatusResigned
Appointed06 March 2012(same day as company formation)
RoleCEO
Country of ResidenceEngland
Correspondence AddressFlat 6 11 Kiln Close
Gloucester
GL1 1GH
Wales
Director NameMr Chris William Dowdeswell
Date of BirthAugust 1983 (Born 40 years ago)
NationalityEnglish
StatusResigned
Appointed06 March 2012(same day as company formation)
RoleChief Technology Officer
Country of ResidenceEngland
Correspondence Address119 Calton Road
Gloucester
GL1 5ES
Wales

Contact

Websitewww.vineup.com

Location

Registered Address40 Anmersh House
Anmersh Grove
Stanmore
HA7 1PA
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardBelmont
Built Up AreaGreater London

Shareholders

500 at £1Chris Dowdeswell
50.00%
Ordinary
500 at £1Luke Deering
50.00%
Ordinary

Financials

Year2014
Net Worth-£17,459
Cash£1,703
Current Liabilities£20,606

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

20 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
4 August 2020First Gazette notice for voluntary strike-off (1 page)
22 July 2020Application to strike the company off the register (3 pages)
9 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
13 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
25 March 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
8 March 2019Confirmation statement made on 6 March 2019 with updates (4 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
14 August 2018Cessation of Chris William Dowdeswell as a person with significant control on 3 August 2018 (1 page)
14 August 2018Appointment of Mr Daniel Cohen as a director on 3 August 2018 (2 pages)
14 August 2018Termination of appointment of Chris William Dowdeswell as a director on 3 August 2018 (1 page)
14 August 2018Registered 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 2018Cessation of Luke Michael Deering as a person with significant control on 3 August 2018 (1 page)
14 August 2018Termination of appointment of Luke Deering as a director on 3 August 2018 (1 page)
14 August 2018Appointment of Mr David Whitefield as a director on 3 August 2018 (2 pages)
14 August 2018Notification of Headhunter Systems Limited as a person with significant control on 3 August 2018 (2 pages)
13 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
10 August 2017Director's details changed for Mr. Luke Deering on 10 August 2017 (2 pages)
10 August 2017Director's details changed for Mr. Luke Deering on 10 August 2017 (2 pages)
24 April 2017Micro company accounts made up to 31 March 2017 (3 pages)
24 April 2017Micro company accounts made up to 31 March 2017 (3 pages)
15 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
15 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
4 January 2017Registered 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 2017Registered 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 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
1 April 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1,000
(4 pages)
1 April 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1,000
(4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1,000
(5 pages)
24 March 2015Register inspection address has been changed to 119 Calton Road Gloucester GL1 5ES (1 page)
24 March 2015Registered 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 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1,000
(5 pages)
24 March 2015Register inspection address has been changed to 119 Calton Road Gloucester GL1 5ES (1 page)
24 March 2015Registered 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 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1,000
(5 pages)
17 December 2014Amended total exemption full accounts made up to 31 March 2013 (11 pages)
17 December 2014Amended total exemption full accounts made up to 31 March 2013 (11 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
4 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1,000
(4 pages)
4 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1,000
(4 pages)
4 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1,000
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
8 April 2013Registered office address changed from 4 Redwood House Wynstones Drive Brookthorpe Gloucestershire GL40UN United Kingdom on 8 April 2013 (1 page)
8 April 2013Director's details changed for Mr. Luke Deering on 1 November 2012 (2 pages)
8 April 2013Director's details changed for Mr. Chris Dowdeswell on 1 November 2012 (2 pages)
8 April 2013Director's details changed for Mr. Chris Dowdeswell on 1 November 2012 (2 pages)
8 April 2013Director's details changed for Mr. Chris Dowdeswell on 1 November 2012 (2 pages)
8 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
8 April 2013Registered office address changed from 4 Redwood House Wynstones Drive Brookthorpe Gloucestershire GL40UN United Kingdom on 8 April 2013 (1 page)
8 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
8 April 2013Director's details changed for Mr. Luke Deering on 1 November 2012 (2 pages)
8 April 2013Registered office address changed from 4 Redwood House Wynstones Drive Brookthorpe Gloucestershire GL40UN United Kingdom on 8 April 2013 (1 page)
8 April 2013Director's details changed for Mr. Luke Deering on 1 November 2012 (2 pages)
6 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
6 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
6 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)