Company NameVine Connections Limited
Company StatusDissolved
Company Number04779574
CategoryPrivate Limited Company
Incorporation Date29 May 2003(20 years, 11 months ago)
Dissolution Date18 February 2014 (10 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David Amos
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2011(7 years, 9 months after company formation)
Appointment Duration2 years, 11 months (closed 18 February 2014)
RoleIt & Business Management
Country of ResidenceUnited Kingdom
Correspondence Address97 Brennan Road
Tilbury
Essex
RM18 8AU
Secretary NameMr Peter Amos
StatusClosed
Appointed01 May 2012(8 years, 11 months after company formation)
Appointment Duration1 year, 9 months (closed 18 February 2014)
RoleCompany Director
Correspondence Address21 Calcutta Road
Tilbury
Essex
RM18 7QT
Director NameMr Peter Akinola Adeniyi Amos
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2003(same day as company formation)
RoleInformation Technology
Country of ResidenceUnited Kingdom
Correspondence Address58 Nutberry Avenue
Grays
Essex
RM16 2TL
Secretary NameOluyemi Oni
NationalityBritish
StatusResigned
Appointed29 May 2003(same day as company formation)
RoleCompany Director
Correspondence Address58 Nutberry Avenue
Grays
Essex
RM16 2TL

Location

Registered Address21 Calcutta Road
Tilbury
Essex
RM18 7QT
RegionEast of England
ConstituencyThurrock
CountyEssex
WardTilbury Riverside and Thurrock Park
Built Up AreaGrays
Address Matches2 other UK companies use this postal address

Shareholders

60 at £1Peter Amos
60.00%
Ordinary
30 at £1David Amos
30.00%
Ordinary
10 at £1Ms Oluyemi Oni
10.00%
Ordinary

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

18 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
5 November 2013First Gazette notice for voluntary strike-off (1 page)
5 November 2013First Gazette notice for voluntary strike-off (1 page)
29 October 2013Application to strike the company off the register (2 pages)
29 October 2013Application to strike the company off the register (2 pages)
15 June 2013Annual return made up to 29 May 2013 with a full list of shareholders
Statement of capital on 2013-06-15
  • GBP 100
(3 pages)
15 June 2013Annual return made up to 29 May 2013 with a full list of shareholders
Statement of capital on 2013-06-15
  • GBP 100
(3 pages)
22 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
22 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
8 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (3 pages)
8 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (3 pages)
7 June 2012Termination of appointment of Oluyemi Oni as a secretary (1 page)
7 June 2012Termination of appointment of Oluyemi Oni as a secretary on 1 May 2012 (1 page)
7 June 2012Appointment of Mr Peter Amos as a secretary (1 page)
7 June 2012Appointment of Mr Peter Amos as a secretary on 1 May 2012 (1 page)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
29 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (4 pages)
29 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (4 pages)
10 March 2011Appointment of Mr David Amos as a director (2 pages)
10 March 2011Appointment of Mr David Amos as a director (2 pages)
9 March 2011Termination of appointment of Peter Amos as a director (1 page)
9 March 2011Termination of appointment of Peter Amos as a director (1 page)
18 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
18 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
20 July 2010Director's details changed for Peter Amos on 29 May 2010 (2 pages)
20 July 2010Director's details changed for Peter Amos on 29 May 2010 (2 pages)
20 July 2010Annual return made up to 29 May 2010 with a full list of shareholders (4 pages)
20 July 2010Annual return made up to 29 May 2010 with a full list of shareholders (4 pages)
8 March 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
8 March 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
9 September 2009Return made up to 29/05/09; full list of members (3 pages)
9 September 2009Return made up to 29/05/09; full list of members (3 pages)
5 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
5 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
23 December 2008Secretary's change of particulars / oluyemi oni / 01/12/2008 (1 page)
23 December 2008Director's change of particulars / peter amos / 01/12/2008 (1 page)
23 December 2008Secretary's Change of Particulars / oluyemi oni / 01/12/2008 / HouseName/Number was: , now: 58; Street was: 97 brennan road, now: nutberry avenue; Post Town was: tilbury, now: grays; Post Code was: RM18 8AU, now: RM16 2TL (1 page)
23 December 2008Director's Change of Particulars / peter amos / 01/12/2008 / HouseName/Number was: , now: 58; Street was: 97 brennan road, now: nutberry avenue; Post Town was: tilbury, now: grays; Post Code was: RM18 8AU, now: RM16 2TL (1 page)
22 December 2008Registered office changed on 22/12/2008 from 97 brennan road tilbury essex RM18 8AU (1 page)
22 December 2008Registered office changed on 22/12/2008 from 97 brennan road tilbury essex RM18 8AU (1 page)
27 November 2008Return made up to 29/05/08; full list of members (3 pages)
27 November 2008Return made up to 29/05/08; full list of members (3 pages)
25 March 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
25 March 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
26 June 2007Return made up to 29/05/07; full list of members (2 pages)
26 June 2007Return made up to 29/05/07; full list of members (2 pages)
21 March 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
21 March 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
19 June 2006Director's particulars changed (1 page)
19 June 2006Return made up to 29/05/06; full list of members (2 pages)
19 June 2006Director's particulars changed (1 page)
19 June 2006Director's particulars changed (1 page)
19 June 2006Return made up to 29/05/06; full list of members (2 pages)
19 June 2006Director's particulars changed (1 page)
31 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
31 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
22 August 2005Return made up to 29/05/05; full list of members (2 pages)
22 August 2005Return made up to 29/05/05; full list of members (2 pages)
30 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
30 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
9 June 2004Return made up to 29/05/04; full list of members (6 pages)
9 June 2004Return made up to 29/05/04; full list of members (6 pages)
15 October 2003Registered office changed on 15/10/03 from: 61B eurolink business centre 49 effra road brixton london SW2 1BZ (1 page)
15 October 2003Registered office changed on 15/10/03 from: 61B eurolink business centre 49 effra road brixton london SW2 1BZ (1 page)
24 September 2003Director's particulars changed (1 page)
24 September 2003Director's particulars changed (1 page)
15 September 2003Secretary's particulars changed (1 page)
15 September 2003Secretary's particulars changed (1 page)
16 June 2003Registered office changed on 16/06/03 from: 1B eurolink business centre 49 effra road,brixton london SW2 1BZ (1 page)
16 June 2003Registered office changed on 16/06/03 from: 1B eurolink business centre 49 effra road,brixton london SW2 1BZ (1 page)
29 May 2003Incorporation (16 pages)
29 May 2003Incorporation (16 pages)