About

Registered Number: 07452953
Date of Incorporation: 26/11/2010 (13 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 12/07/2017 (6 years and 10 months ago)
Registered Address: Onslow House, 62 Broomfield Road, Chelmsford, Essex, CM1 1SW

 

Established in 2010, The Grapes Music Bar Ltd are based in Chelmsford. The Grapes Music Bar Ltd has only one director. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WOODOCK, Edward 01 October 2014 12 April 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 July 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 12 April 2017
TM01 - Termination of appointment of director 20 June 2016
4.68 - Liquidator's statement of receipts and payments 15 June 2016
AD01 - Change of registered office address 11 May 2015
RESOLUTIONS - N/A 08 May 2015
4.20 - N/A 08 May 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 08 May 2015
AR01 - Annual Return 13 April 2015
AP01 - Appointment of director 13 April 2015
TM01 - Termination of appointment of director 13 April 2015
DISS40 - Notice of striking-off action discontinued 09 December 2014
AR01 - Annual Return 08 December 2014
TM01 - Termination of appointment of director 08 December 2014
AP01 - Appointment of director 08 December 2014
DISS16(SOAS) - N/A 30 October 2014
GAZ1 - First notification of strike-off action in London Gazette 21 October 2014
AP01 - Appointment of director 24 June 2014
DISS40 - Notice of striking-off action discontinued 21 June 2014
AR01 - Annual Return 19 June 2014
TM01 - Termination of appointment of director 19 June 2014
DISS16(SOAS) - N/A 03 May 2014
GAZ1 - First notification of strike-off action in London Gazette 01 April 2014
AA01 - Change of accounting reference date 08 January 2013
AR01 - Annual Return 08 January 2013
AA - Annual Accounts 15 November 2012
CERTNM - Change of name certificate 05 July 2012
AP01 - Appointment of director 05 July 2012
TM01 - Termination of appointment of director 05 July 2012
CERTNM - Change of name certificate 03 July 2012
AD01 - Change of registered office address 03 July 2012
AR01 - Annual Return 01 December 2011
NEWINC - New incorporation documents 26 November 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.