Company NameCollege Cellar Limited
Company StatusDissolved
Company Number05318588
CategoryPrivate Limited Company
Incorporation Date21 December 2004(19 years, 4 months ago)
Dissolution Date24 February 2009 (15 years, 1 month ago)
Previous NameHH & P Forty Four 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
Appointed16 March 2005(2 months, 3 weeks after company formation)
Appointment Duration3 years, 11 months (closed 24 February 2009)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address1b Clarendon Road
London
W11 4JA
Secretary NameMrs Caroline Ann Hall
NationalityBritish
StatusClosed
Appointed27 July 2005(7 months, 1 week after company formation)
Appointment Duration3 years, 7 months (closed 24 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Montrose Avenue
Welling
Kent
DA16 2QY
Secretary NameMr Robert Graeme Meeres Young
NationalityBritish
StatusResigned
Appointed16 March 2005(2 months, 3 weeks after company formation)
Appointment Duration4 months, 1 week (resigned 27 July 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Martins House Church Lane
Preston
Hitchin
Hertfordshire
SG4 7TP
Director NameHaarmann Hemmelrath Secretaries Limited (Corporation)
StatusResigned
Appointed21 December 2004(same day as company formation)
Correspondence AddressFloor 25 Tower 42
25 Old Broad Street
London
EC2N 1HQ
Secretary NameHaarmann Hemmelrath Secretaries Limited (Corporation)
StatusResigned
Appointed21 December 2004(same day as company formation)
Correspondence AddressFloor 25 Tower 42
25 Old Broad Street
London
EC2N 1HQ

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

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

24 February 2009Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2008First Gazette notice for voluntary strike-off (1 page)
12 September 2008Application for striking-off (1 page)
4 August 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
27 December 2007Return made up to 21/12/07; full list of members (2 pages)
6 September 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
3 January 2007Return made up to 21/12/06; full list of members (2 pages)
17 October 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
4 January 2006Return made up to 21/12/05; full list of members (2 pages)
5 October 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
5 August 2005New secretary appointed (2 pages)
5 August 2005Secretary resigned (1 page)
24 March 2005Secretary resigned (1 page)
24 March 2005New director appointed (5 pages)
24 March 2005New secretary appointed (2 pages)
24 March 2005Registered office changed on 24/03/05 from: 28TH floor tower 42 25 old broad street london EC2N 1HQ (1 page)
24 March 2005Director resigned (1 page)
21 December 2004Incorporation (23 pages)