THE VINE PROJECT, SURREY

Register to unlock more data on OkredoRegister

THE VINE PROJECT, SURREY

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04715349

Incorporation date

27/03/2003

Size

Full

Contacts

Registered address

Registered address

Unit 3 24 Wandle Way, Mitcham, Surrey CR4 4NBCopy
copy info iconCopy
See on map
Latest events (Record since 27/03/2003)
dot icon08/01/2018
Final Gazette dissolved following liquidation
dot icon08/10/2017
Return of final meeting in a creditors' voluntary winding up
dot icon09/02/2017
Liquidators' statement of receipts and payments to 2016-12-03
dot icon17/12/2015
Registered office address changed from Unit 3 24 Wandle Way Mitcham Surrey CR4 4NB to Unit 3 24 Wandle Way Mitcham Surrey CR4 4NB on 2015-12-18
dot icon16/12/2015
Statement of affairs with form 4.19
dot icon16/12/2015
Appointment of a voluntary liquidator
dot icon16/12/2015
Resolutions
dot icon01/04/2015
Annual return made up to 2015-03-28 no member list
dot icon17/11/2014
Full accounts made up to 2014-03-31
dot icon24/04/2014
Annual return made up to 2014-03-28 no member list
dot icon19/01/2014
Appointment of Mr David Alfred Edward Robinson as a director
dot icon17/12/2013
Full accounts made up to 2013-03-31
dot icon28/04/2013
Annual return made up to 2013-03-28 no member list
dot icon28/04/2013
Director's details changed for Mr Christopher East on 2012-07-31
dot icon28/04/2013
Secretary's details changed for Ms Monica Leonora Tyler on 2012-07-20
dot icon28/04/2013
Director's details changed for Miss Hayley Anne Eggleton on 2011-05-30
dot icon16/12/2012
Full accounts made up to 2012-03-31
dot icon12/07/2012
Particulars of a mortgage or charge / charge no: 1
dot icon22/04/2012
Annual return made up to 2012-03-28 no member list
dot icon29/12/2011
Full accounts made up to 2011-03-31
dot icon02/06/2011
Annual return made up to 2011-03-28 no member list
dot icon15/12/2010
Full accounts made up to 2010-03-31
dot icon18/04/2010
Annual return made up to 2010-03-28 no member list
dot icon18/04/2010
Director's details changed for Mr Mike Stott on 2010-03-28
dot icon18/04/2010
Director's details changed for Miss Hayley Anne Eggleton on 2010-03-28
dot icon18/04/2010
Director's details changed for Christopher East on 2010-03-28
dot icon18/04/2010
Director's details changed for Mr Alexander John Davies on 2010-03-28
dot icon11/10/2009
Full accounts made up to 2009-03-31
dot icon19/08/2009
Appointment terminated secretary anne webster
dot icon19/08/2009
Secretary appointed ms monica leonora tyler
dot icon12/08/2009
Director appointed miss hayley anne eggleton
dot icon05/08/2009
Director's change of particulars / alexander davies / 31/07/2009
dot icon23/04/2009
Annual return made up to 28/03/09
dot icon23/04/2009
Director's change of particulars / alexander davies / 24/04/2009
dot icon10/03/2009
Director appointed mr mike stott
dot icon09/03/2009
Director's change of particulars / christopher east / 04/03/2009
dot icon03/11/2008
Total exemption full accounts made up to 2008-03-31
dot icon02/11/2008
Resolutions
dot icon02/09/2008
Appointment terminated director john russell
dot icon02/04/2008
Annual return made up to 28/03/08
dot icon14/10/2007
New director appointed
dot icon04/10/2007
Total exemption full accounts made up to 2007-03-31
dot icon17/07/2007
Memorandum and Articles of Association
dot icon17/07/2007
Resolutions
dot icon02/05/2007
Annual return made up to 28/03/07
dot icon02/01/2007
Director's particulars changed
dot icon02/01/2007
New director appointed
dot icon12/07/2006
Full accounts made up to 2006-03-31
dot icon14/06/2006
Director resigned
dot icon12/04/2006
Annual return made up to 28/03/06
dot icon05/10/2005
Total exemption full accounts made up to 2005-03-31
dot icon26/09/2005
Director's particulars changed
dot icon26/09/2005
New director appointed
dot icon26/09/2005
New director appointed
dot icon26/09/2005
Director resigned
dot icon26/09/2005
Director resigned
dot icon13/09/2005
Director resigned
dot icon20/06/2005
Certificate of change of name
dot icon26/04/2005
Director's particulars changed
dot icon24/04/2005
New director appointed
dot icon21/04/2005
Annual return made up to 28/03/05
dot icon12/04/2005
Director resigned
dot icon01/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon26/10/2004
New director appointed
dot icon26/10/2004
Registered office changed on 27/10/04 from: unit 3, ground floor 5 robin hood lane sutton surrey SM1 2SW
dot icon26/07/2004
Director resigned
dot icon22/04/2004
Annual return made up to 28/03/04
dot icon04/01/2004
Registered office changed on 05/01/04 from: vineyard house 4 greenford road sutton surrey SM1 1JY
dot icon05/11/2003
New director appointed
dot icon28/09/2003
New secretary appointed
dot icon28/09/2003
Director's particulars changed
dot icon28/09/2003
Director resigned
dot icon28/09/2003
Secretary resigned
dot icon15/07/2003
Resolutions
dot icon27/03/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2014
dot iconLast change occurred
30/03/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2014
dot iconNext account date
30/03/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
East, Christopher
Director
09/07/2007 - Present
1
Chapman, Michael Paul
Director
28/03/2003 - 26/09/2005
4
Webster, Anne Marie
Director
28/03/2003 - 21/03/2005
4
Robinson, David Alfred Edward
Director
10/12/2013 - Present
6
Allpress, Mark Richard
Director
28/03/2003 - 15/09/2003
4

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About THE VINE PROJECT, SURREY

THE VINE PROJECT, SURREY is an(a) Dissolved company incorporated on 27/03/2003 with the registered office located at Unit 3 24 Wandle Way, Mitcham, Surrey CR4 4NB. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of THE VINE PROJECT, SURREY?

toggle

THE VINE PROJECT, SURREY is currently Dissolved. It was registered on 27/03/2003 and dissolved on 08/01/2018.

Where is THE VINE PROJECT, SURREY located?

toggle

THE VINE PROJECT, SURREY is registered at Unit 3 24 Wandle Way, Mitcham, Surrey CR4 4NB.

What does THE VINE PROJECT, SURREY do?

toggle

THE VINE PROJECT, SURREY operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for THE VINE PROJECT, SURREY?

toggle

The latest filing was on 08/01/2018: Final Gazette dissolved following liquidation.