About

Registered Number: 07882346
Date of Incorporation: 14/12/2011 (12 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 16/06/2015 (8 years and 10 months ago)
Registered Address: Regus House, 268 Bath Road, Slough, Berkshire, SL1 4DX

 

Established in 2011, Grape Tel Plc are based in Slough, it's status is listed as "Dissolved". We don't know the number of employees at the organisation. There are 5 directors listed for Grape Tel Plc at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ORTIZ, Terje Manuel Lien 14 December 2011 - 1
VALAMBIA, Bhash 14 December 2011 - 1
SPENCER, Henry James 01 September 2012 24 January 2013 1
Secretary Name Appointed Resigned Total Appointments
VALAMBIA, Bhash 14 December 2011 - 1
YOUNGER, Norman 14 December 2011 14 December 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 June 2015
GAZ1 - First notification of strike-off action in London Gazette 03 March 2015
AR01 - Annual Return 09 January 2014
DISS40 - Notice of striking-off action discontinued 07 December 2013
AA - Annual Accounts 04 December 2013
GAZ1 - First notification of strike-off action in London Gazette 03 December 2013
AA01 - Change of accounting reference date 15 May 2013
CERTNM - Change of name certificate 25 April 2013
TM01 - Termination of appointment of director 25 January 2013
AP01 - Appointment of director 08 January 2013
AR01 - Annual Return 03 January 2013
SH01 - Return of Allotment of shares 14 September 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 August 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 August 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 16 May 2012
CERTNM - Change of name certificate 09 May 2012
RESOLUTIONS - N/A 02 April 2012
SH01 - Return of Allotment of shares 22 February 2012
AD01 - Change of registered office address 22 February 2012
AP01 - Appointment of director 22 February 2012
AP03 - Appointment of secretary 22 February 2012
AP01 - Appointment of director 22 February 2012
TM01 - Termination of appointment of director 14 December 2011
TM02 - Termination of appointment of secretary 14 December 2011
TM01 - Termination of appointment of director 14 December 2011
NEWINC - New incorporation documents 14 December 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.