About

Registered Number: 07825257
Date of Incorporation: 27/10/2011 (12 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 10/04/2018 (6 years and 1 month ago)
Registered Address: 66 Lawrence Drive, Ickenham, Uxbridge, UB10 8RW,

 

Vinage Services Ltd was registered on 27 October 2011 with its registered office in Uxbridge, it's status at Companies House is "Dissolved". The business has 3 directors. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUVENHAGE, Gustav Francois 03 February 2015 - 1
VINAGEHOLDINGS LIMITED 27 October 2011 - 1
Secretary Name Appointed Resigned Total Appointments
DUVENHAGE, Chantelle 27 October 2011 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 April 2018
GAZ1(A) - First notification of strike-off in London Gazette) 23 January 2018
DS01 - Striking off application by a company 16 January 2018
GAZ1 - First notification of strike-off action in London Gazette 16 January 2018
PSC05 - N/A 01 September 2017
CH02 - Change of particulars for corporate director 01 September 2017
CH01 - Change of particulars for director 01 September 2017
CH01 - Change of particulars for director 01 September 2017
CH03 - Change of particulars for secretary 01 September 2017
AD01 - Change of registered office address 01 September 2017
AA - Annual Accounts 07 August 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 28 October 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 October 2016
CS01 - N/A 27 October 2016
AA - Annual Accounts 03 May 2016
CH02 - Change of particulars for corporate director 04 January 2016
CH01 - Change of particulars for director 04 January 2016
CH01 - Change of particulars for director 04 January 2016
CH03 - Change of particulars for secretary 04 January 2016
AD01 - Change of registered office address 04 January 2016
AR01 - Annual Return 27 October 2015
CH01 - Change of particulars for director 27 October 2015
CH02 - Change of particulars for corporate director 27 October 2015
CH03 - Change of particulars for secretary 27 October 2015
AA - Annual Accounts 23 July 2015
AD01 - Change of registered office address 10 February 2015
AP01 - Appointment of director 10 February 2015
AR01 - Annual Return 27 October 2014
CH03 - Change of particulars for secretary 27 October 2014
CH01 - Change of particulars for director 27 October 2014
AD01 - Change of registered office address 27 October 2014
CH02 - Change of particulars for corporate director 27 October 2014
AA - Annual Accounts 05 August 2014
CH02 - Change of particulars for corporate director 17 February 2014
CH01 - Change of particulars for director 17 February 2014
CH03 - Change of particulars for secretary 17 February 2014
AD01 - Change of registered office address 17 February 2014
AR01 - Annual Return 28 October 2013
AA - Annual Accounts 23 July 2013
AR01 - Annual Return 29 October 2012
NEWINC - New incorporation documents 27 October 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.