Company NamePimlico Cellars (Agencies) Limited
Company StatusDissolved
Company Number03589535
CategoryPrivate Limited Company
Incorporation Date29 June 1998(25 years, 10 months ago)
Dissolution Date22 March 2022 (2 years, 1 month ago)
Previous NamePimlico Cellars Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameJohn Morgan Trevena
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1998(2 days after company formation)
Appointment Duration23 years, 9 months (closed 22 March 2022)
RoleWine Merchant
Country of ResidenceUnited Kingdom
Correspondence Address33 Churton Street
London
SW1V 2LT
Secretary NameHelen Joy Trevena
NationalityBritish
StatusClosed
Appointed01 July 1998(2 days after company formation)
Appointment Duration23 years, 9 months (closed 22 March 2022)
RoleResearcher
Correspondence Address33 Churton Street
London
SW1V 2LT
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed29 June 1998(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed29 June 1998(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Contact

Telephone020 78343647
Telephone regionLondon

Location

Registered Address33 Churton Street
London
SW1V 2LT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£100

Accounts

Latest Accounts28 February 2021 (3 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

22 March 2022Final Gazette dissolved via voluntary strike-off (1 page)
4 January 2022First Gazette notice for voluntary strike-off (1 page)
21 December 2021Application to strike the company off the register (1 page)
10 December 2021Micro company accounts made up to 28 February 2021 (3 pages)
5 July 2021Confirmation statement made on 29 June 2021 with no updates (3 pages)
16 July 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
16 July 2020Micro company accounts made up to 28 February 2020 (3 pages)
25 October 2019Micro company accounts made up to 28 February 2019 (2 pages)
1 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
24 October 2018Micro company accounts made up to 28 February 2018 (2 pages)
5 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
3 July 2017Micro company accounts made up to 28 February 2017 (2 pages)
3 July 2017Notification of John Morgan Trevena as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
3 July 2017Micro company accounts made up to 28 February 2017 (2 pages)
3 July 2017Notification of John Morgan Trevena as a person with significant control on 6 April 2016 (2 pages)
26 October 2016Micro company accounts made up to 28 February 2016 (2 pages)
26 October 2016Micro company accounts made up to 28 February 2016 (2 pages)
7 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 100
(6 pages)
7 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 100
(6 pages)
28 October 2015Micro company accounts made up to 28 February 2015 (2 pages)
28 October 2015Micro company accounts made up to 28 February 2015 (2 pages)
20 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(3 pages)
20 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(3 pages)
29 October 2014Micro company accounts made up to 28 February 2014 (2 pages)
29 October 2014Micro company accounts made up to 28 February 2014 (2 pages)
3 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(3 pages)
3 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(3 pages)
12 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
12 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
17 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (3 pages)
17 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (3 pages)
2 November 2012Total exemption small company accounts made up to 28 February 2012 (2 pages)
2 November 2012Total exemption small company accounts made up to 28 February 2012 (2 pages)
3 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (3 pages)
3 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (3 pages)
2 November 2011Total exemption small company accounts made up to 28 February 2011 (2 pages)
2 November 2011Total exemption small company accounts made up to 28 February 2011 (2 pages)
5 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (3 pages)
5 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (3 pages)
15 November 2010Total exemption small company accounts made up to 28 February 2010 (2 pages)
15 November 2010Total exemption small company accounts made up to 28 February 2010 (2 pages)
30 June 2010Director's details changed for John Morgan Trevena on 28 February 2010 (2 pages)
30 June 2010Annual return made up to 29 June 2010 with a full list of shareholders (4 pages)
30 June 2010Director's details changed for John Morgan Trevena on 28 February 2010 (2 pages)
30 June 2010Annual return made up to 29 June 2010 with a full list of shareholders (4 pages)
30 June 2010Secretary's details changed for Helen Joy Trevena on 28 February 2010 (1 page)
30 June 2010Secretary's details changed for Helen Joy Trevena on 28 February 2010 (1 page)
14 September 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
14 September 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
1 July 2009Return made up to 29/06/09; full list of members (3 pages)
1 July 2009Return made up to 29/06/09; full list of members (3 pages)
3 November 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
3 November 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
3 July 2008Return made up to 29/06/08; full list of members (3 pages)
3 July 2008Return made up to 29/06/08; full list of members (3 pages)
22 November 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
22 November 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
2 July 2007Return made up to 29/06/07; full list of members (2 pages)
2 July 2007Return made up to 29/06/07; full list of members (2 pages)
4 November 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
4 November 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
29 June 2006Return made up to 29/06/06; full list of members (2 pages)
29 June 2006Return made up to 29/06/06; full list of members (2 pages)
5 July 2005Return made up to 29/06/05; full list of members (2 pages)
5 July 2005Return made up to 29/06/05; full list of members (2 pages)
5 May 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
5 May 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
19 July 2004Total exemption small company accounts made up to 29 February 2004 (4 pages)
19 July 2004Total exemption small company accounts made up to 29 February 2004 (4 pages)
22 June 2004Return made up to 29/06/04; full list of members (6 pages)
22 June 2004Return made up to 29/06/04; full list of members (6 pages)
25 September 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
25 September 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
22 July 2003Return made up to 29/06/03; full list of members (6 pages)
22 July 2003Return made up to 29/06/03; full list of members (6 pages)
30 October 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
30 October 2002Total exemption small company accounts made up to 28 February 2002 (4 pages)
12 July 2002Return made up to 29/06/02; full list of members (6 pages)
12 July 2002Return made up to 29/06/02; full list of members (6 pages)
25 October 2001Total exemption small company accounts made up to 28 February 2001 (4 pages)
25 October 2001Total exemption small company accounts made up to 28 February 2001 (4 pages)
7 July 2001Return made up to 29/06/01; full list of members (6 pages)
7 July 2001Return made up to 29/06/01; full list of members (6 pages)
18 October 2000Full accounts made up to 29 February 2000 (10 pages)
18 October 2000Full accounts made up to 29 February 2000 (10 pages)
29 June 2000Return made up to 29/06/00; full list of members
  • 363(287) ‐ Registered office changed on 29/06/00
(6 pages)
29 June 2000Return made up to 29/06/00; full list of members
  • 363(287) ‐ Registered office changed on 29/06/00
(6 pages)
12 October 1999Full accounts made up to 28 February 1999 (9 pages)
12 October 1999Full accounts made up to 28 February 1999 (9 pages)
20 July 1999Return made up to 29/06/99; full list of members (6 pages)
20 July 1999Return made up to 29/06/99; full list of members (6 pages)
13 July 1998Ad 01/07/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 July 1998New director appointed (2 pages)
13 July 1998New secretary appointed (2 pages)
13 July 1998New director appointed (2 pages)
13 July 1998Accounting reference date shortened from 30/06/99 to 28/02/99 (1 page)
13 July 1998New secretary appointed (2 pages)
13 July 1998Ad 01/07/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 July 1998Accounting reference date shortened from 30/06/99 to 28/02/99 (1 page)
7 July 1998Director resigned (1 page)
7 July 1998Registered office changed on 07/07/98 from: 17 city business london SE16 1AA (1 page)
7 July 1998Director resigned (1 page)
7 July 1998Company name changed pimlico cellars LIMITED\certificate issued on 08/07/98 (2 pages)
7 July 1998Registered office changed on 07/07/98 from: 17 city business london SE16 1AA (1 page)
7 July 1998Secretary resigned (1 page)
7 July 1998Company name changed pimlico cellars LIMITED\certificate issued on 08/07/98 (2 pages)
7 July 1998Secretary resigned (1 page)
29 June 1998Incorporation (11 pages)
29 June 1998Incorporation (11 pages)