About

Registered Number: 06875148
Date of Incorporation: 09/04/2009 (15 years ago)
Company Status: Dissolved
Date of Dissolution: 26/03/2019 (5 years and 1 month ago)
Registered Address: Unit 3 9 Albert Embankment, London,

 

Having been setup in 2009, Vinspired Trading Ltd have registered office in London, it's status at Companies House is "Dissolved". There are 6 directors listed as Taplin, Jessica, Colquhoun, Jayne, Hall, Philip Graham, Taylor, John Malcolm, Kyriakides, Michael, Levy, Rupert for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KYRIAKIDES, Michael 01 March 2015 19 November 2015 1
LEVY, Rupert 01 February 2013 05 May 2018 1
Secretary Name Appointed Resigned Total Appointments
TAPLIN, Jessica 29 February 2016 - 1
COLQUHOUN, Jayne 09 April 2009 19 February 2015 1
HALL, Philip Graham 06 June 2016 12 January 2018 1
TAYLOR, John Malcolm 19 February 2015 06 June 2016 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 March 2019
DISS16(SOAS) - N/A 13 February 2019
GAZ1 - First notification of strike-off action in London Gazette 08 January 2019
AD01 - Change of registered office address 25 September 2018
CS01 - N/A 18 May 2018
TM01 - Termination of appointment of director 18 May 2018
AP01 - Appointment of director 09 March 2018
TM02 - Termination of appointment of secretary 09 March 2018
AP03 - Appointment of secretary 08 March 2018
TM01 - Termination of appointment of director 08 March 2018
AA - Annual Accounts 29 December 2017
AA - Annual Accounts 11 April 2017
CS01 - N/A 10 April 2017
AP03 - Appointment of secretary 10 June 2016
TM02 - Termination of appointment of secretary 09 June 2016
AR01 - Annual Return 20 April 2016
AP01 - Appointment of director 20 April 2016
TM01 - Termination of appointment of director 20 April 2016
TM01 - Termination of appointment of director 20 April 2016
AA - Annual Accounts 30 December 2015
TM01 - Termination of appointment of director 19 November 2015
AP01 - Appointment of director 01 July 2015
AP01 - Appointment of director 01 July 2015
AP01 - Appointment of director 01 July 2015
TM01 - Termination of appointment of director 08 June 2015
AR01 - Annual Return 13 April 2015
AP03 - Appointment of secretary 19 February 2015
TM02 - Termination of appointment of secretary 19 February 2015
TM01 - Termination of appointment of director 19 February 2015
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 01 May 2014
AP01 - Appointment of director 01 May 2014
AP01 - Appointment of director 31 March 2014
TM01 - Termination of appointment of director 31 March 2014
AA - Annual Accounts 04 December 2013
AR01 - Annual Return 26 April 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 27 April 2012
AA - Annual Accounts 12 December 2011
AR01 - Annual Return 20 April 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 27 April 2010
MEM/ARTS - N/A 28 April 2009
CERTNM - Change of name certificate 21 April 2009
225 - Change of Accounting Reference Date 09 April 2009
NEWINC - New incorporation documents 09 April 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.