Company NameClubhouse Cellar Limited
Company StatusDissolved
Company Number03533061
CategoryPrivate Limited Company
Incorporation Date23 March 1998(26 years, 1 month ago)
Dissolution Date9 January 2001 (23 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores

Directors

Director NameRichard John Atkins
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed23 March 1998(same day as company formation)
RoleAccountant
Correspondence Address27 Dormans Close
Northwood
Middlesex
HA6 2FX
Director NameWilliam Glasson
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed23 March 1998(same day as company formation)
RoleSalesperson
Correspondence Address40 Aynhoe Road
London
W14 0QD
Director NameMr David Simon Hallgarten
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed23 March 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Park Grove
Edgware
Middlesex
HA8 7SH
Secretary NameRichard John Atkins
NationalityBritish
StatusClosed
Appointed23 March 1998(same day as company formation)
RoleAccountant
Correspondence Address27 Dormans Close
Northwood
Middlesex
HA6 2FX
Director NameHarben Nominees Limited (Corporation)
StatusResigned
Appointed23 March 1998(same day as company formation)
Correspondence Address37 Warren Street
London
W1P 5PD
Secretary NameHarben Registrars Limited (Corporation)
StatusResigned
Appointed23 March 1998(same day as company formation)
Correspondence Address37 Warren Street
London
W1P 5PD

Location

Registered AddressThe Village
North End Way
London
NW3 7HA
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardHampstead Town
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

9 January 2001Final Gazette dissolved via compulsory strike-off (1 page)
19 September 2000First Gazette notice for compulsory strike-off (1 page)
22 March 1999Return made up to 23/03/99; full list of members (6 pages)
12 May 1998Ad 16/04/98--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
1 May 1998£ nc 10000/1000000 16/04/98 (1 page)
1 May 1998Accounting reference date extended from 31/03/99 to 31/05/99 (1 page)
1 May 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 April 1998Registered office changed on 15/04/98 from: 37 warren street london W1P 5PD (1 page)
15 April 1998Director resigned (1 page)
15 April 1998Secretary resigned (1 page)
15 April 1998New director appointed (2 pages)
15 April 1998New secretary appointed;new director appointed (2 pages)
15 April 1998New director appointed (2 pages)
23 March 1998Incorporation (13 pages)