Company NameWhiskey 3 Limited
Company StatusDissolved
Company Number01428924
CategoryPrivate Limited Company
Incorporation Date13 June 1979(44 years, 10 months ago)
Dissolution Date12 May 2015 (8 years, 11 months ago)
Previous NamesAndre Simon Shops Limited and Milroy's Of Soho Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Peter Charles Rich
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed29 March 1999(19 years, 9 months after company formation)
Appointment Duration16 years, 1 month (closed 12 May 2015)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address43 Portland Road
London
W11 4LJ
Secretary NameMrs Caroline Ann Hall
NationalityBritish
StatusClosed
Appointed27 July 2005(26 years, 1 month after company formation)
Appointment Duration9 years, 9 months (closed 12 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Portland Road
London
W11 4LJ
Director NameIan Alistair Bruce
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1993(13 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 17 November 1995)
RoleAccountant
Correspondence Address141 Graham Road
Wimbledon
London
SW19 3SL
Director NameGraham James Chidgey
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1993(13 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 15 April 1997)
RoleCompany Director
Correspondence Address26 Addison Place
London
W11 4RJ
Secretary NameIan Alistair Bruce
NationalityBritish
StatusResigned
Appointed29 January 1993(13 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 17 November 1995)
RoleCompany Director
Correspondence Address141 Graham Road
Wimbledon
London
SW19 3SL
Secretary NameDavid Michael Lazarus
NationalityBritish
StatusResigned
Appointed20 November 1995(16 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 December 1997)
RoleChartered Accountant
Correspondence Address58 Woodside Park Road
London
N12 8RS
Director NameDerwent James St John Radcliffe
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1997(17 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 March 1999)
RoleWine Shipper
Correspondence Address3 Parkgate Road
London
SW11 4NL
Secretary NameMr Derek Gordon Stott
NationalityBritish
StatusResigned
Appointed30 December 1997(18 years, 6 months after company formation)
Appointment Duration9 months (resigned 01 October 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrookfield Church End
Leckhampstead
Buckingham
Buckinghamshire
MK18 5NU
Secretary NameHoward Warren Falk
NationalityBritish
StatusResigned
Appointed01 October 1998(19 years, 3 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 29 March 1999)
RoleAccountant
Correspondence AddressThe Beeches
9 Anthony Road
Borehamwood
Hertfordshire
WD6 4NF
Director NameMr Robert Graeme Meeres Young
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1999(19 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 27 July 2005)
RoleCompany Accountant
Country of ResidenceEngland
Correspondence AddressSt Martins House Church Lane
Preston
Hitchin
Hertfordshire
SG4 7TP
Secretary NameMr Robert Graeme Meeres Young
NationalityBritish
StatusResigned
Appointed29 March 1999(19 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 27 July 2005)
RoleCompany Accountant
Country of ResidenceEngland
Correspondence AddressSt Martins House Church Lane
Preston
Hitchin
Hertfordshire
SG4 7TP

Location

Registered Address43 Portland Road
London
W11 4LJ
RegionLondon
ConstituencyKensington
CountyGreater London
WardNorland
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

10k at £1Cellar Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

12 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2015First Gazette notice for voluntary strike-off (1 page)
15 January 2015Application to strike the company off the register (3 pages)
7 October 2014Satisfaction of charge 1 in full (1 page)
7 October 2014Satisfaction of charge 3 in full (1 page)
7 October 2014Satisfaction of charge 2 in full (1 page)
25 September 2014Company name changed milroy's of soho LIMITED\certificate issued on 25/09/14
  • RES15 ‐ Change company name resolution on 2014-09-24
(2 pages)
25 September 2014Change of name notice (2 pages)
5 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 10,000
(3 pages)
5 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 10,000
(3 pages)
1 August 2014Accounts made up to 31 March 2014 (4 pages)
5 August 2013Annual return made up to 5 August 2013 with a full list of shareholders (3 pages)
5 August 2013Annual return made up to 5 August 2013 with a full list of shareholders (3 pages)
24 June 2013Accounts made up to 31 March 2013 (5 pages)
22 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (3 pages)
22 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (3 pages)
4 July 2012Accounts made up to 31 March 2012 (5 pages)
9 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (3 pages)
9 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (3 pages)
6 July 2011Accounts made up to 31 March 2011 (5 pages)
5 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (3 pages)
5 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (3 pages)
14 July 2010Accounts made up to 31 March 2010 (5 pages)
15 June 2010Secretary's details changed for Mrs Caroline Ann Hall on 1 January 2010 (1 page)
15 June 2010Secretary's details changed for Mrs Caroline Ann Hall on 1 January 2010 (1 page)
23 December 2009Director's details changed for Mr Peter Charles Rich on 22 December 2009 (2 pages)
23 December 2009Annual return made up to 23 December 2009 with a full list of shareholders (4 pages)
25 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
23 December 2008Return made up to 23/12/08; full list of members (3 pages)
4 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 December 2007Return made up to 23/12/07; full list of members (2 pages)
6 September 2007Accounts made up to 31 March 2007 (5 pages)
3 January 2007Return made up to 23/12/06; full list of members (2 pages)
7 November 2006Accounts made up to 31 March 2006 (5 pages)
19 January 2006Return made up to 23/12/05; full list of members (2 pages)
8 December 2005Accounts made up to 31 March 2005 (5 pages)
16 September 2005Company name changed andre simon shops LIMITED\certificate issued on 16/09/05 (2 pages)
5 August 2005Secretary resigned;director resigned (1 page)
5 August 2005New secretary appointed (2 pages)
17 January 2005Return made up to 23/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 September 2004Accounts made up to 31 March 2004 (5 pages)
22 January 2004Return made up to 23/12/03; full list of members (7 pages)
23 September 2003Accounts made up to 31 March 2003 (5 pages)
18 September 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
5 April 2003Registered office changed on 05/04/03 from: 8-12 brook street london WI5 1BH (1 page)
18 March 2003Auditor's resignation (1 page)
18 February 2003Return made up to 23/12/02; full list of members
  • 363(287) ‐ Registered office changed on 18/02/03
(7 pages)
16 November 2002Full accounts made up to 31 March 2002 (8 pages)
9 January 2002Return made up to 23/12/01; full list of members (6 pages)
18 October 2001Full accounts made up to 31 March 2001 (8 pages)
23 January 2001Return made up to 23/12/00; full list of members (6 pages)
2 November 2000Full accounts made up to 31 March 2000 (8 pages)
18 January 2000Return made up to 23/12/99; full list of members (6 pages)
27 July 1999Full accounts made up to 31 March 1999 (7 pages)
8 April 1999New secretary appointed;new director appointed (2 pages)
8 April 1999Director resigned (1 page)
8 April 1999Registered office changed on 08/04/99 from: 20 midland road london NW1 2AD (1 page)
8 April 1999Secretary resigned (1 page)
8 April 1999New director appointed (2 pages)
27 January 1999Return made up to 23/12/98; full list of members (6 pages)
16 November 1998New secretary appointed (2 pages)
16 November 1998Secretary resigned (1 page)
16 November 1998Full accounts made up to 31 March 1998 (6 pages)
27 February 1998Secretary resigned (1 page)
27 February 1998New secretary appointed (2 pages)
15 January 1998Return made up to 23/12/97; full list of members (6 pages)
30 September 1997Full accounts made up to 31 March 1997 (6 pages)
23 April 1997New director appointed (2 pages)
23 April 1997Director resigned (1 page)
23 January 1997Return made up to 23/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
18 November 1996Full accounts made up to 31 March 1996 (5 pages)
21 February 1996Full accounts made up to 31 March 1995 (5 pages)
10 January 1996Return made up to 23/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 December 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
27 April 1995Return made up to 29/01/95; no change of members (4 pages)
27 April 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)