Company NameCellar Holdings Limited
Company StatusDissolved
Company Number06990221
CategoryPrivate Limited Company
Incorporation Date13 August 2009(14 years, 8 months ago)
Dissolution Date11 June 2019 (4 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Peter Charles Rich
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address43 Portland Road
London
W11 4LJ
Secretary NameMrs Caroline Ann Hall
NationalityBritish
StatusClosed
Appointed13 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Portland Road
London
W11 4LJ
Director NameMr Edward Ivor Rich
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2015(5 years, 10 months after company formation)
Appointment Duration3 years, 11 months (closed 11 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Portland Road
London
W11 4LJ
Director NameMr Stephen Thomas Gamble
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Portland Road
London
W11 4LJ

Contact

Websitejeroboams.co.uk

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

1000 at £1Lupines LTD
100.00%
Ordinary

Financials

Year2014
Turnover£43
Net Worth£23,851
Cash£31,042
Current Liabilities£7,641

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

11 June 2019Final Gazette dissolved via voluntary strike-off (1 page)
26 March 2019First Gazette notice for voluntary strike-off (1 page)
18 March 2019Application to strike the company off the register (1 page)
7 September 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
15 August 2018Confirmation statement made on 13 August 2018 with no updates (3 pages)
25 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
25 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
24 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
24 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
18 September 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
18 September 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
15 August 2016Confirmation statement made on 13 August 2016 with updates (6 pages)
15 August 2016Confirmation statement made on 13 August 2016 with updates (6 pages)
12 April 2016Termination of appointment of Stephen Thomas Gamble as a director on 31 August 2015 (1 page)
12 April 2016Termination of appointment of Stephen Thomas Gamble as a director on 31 August 2015 (1 page)
9 October 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
9 October 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
19 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1,000
(4 pages)
19 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1,000
(4 pages)
25 June 2015Appointment of Mr Edward Ivor Rich as a director on 25 June 2015 (2 pages)
25 June 2015Appointment of Mr Edward Ivor Rich as a director on 25 June 2015 (2 pages)
1 September 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
1 September 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
13 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1,000
(4 pages)
13 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1,000
(4 pages)
13 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 1,000
(4 pages)
13 August 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 1,000
(4 pages)
24 June 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
24 June 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
22 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (4 pages)
22 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (4 pages)
19 July 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
19 July 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
15 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (3 pages)
15 August 2011Director's details changed for Mr Stephen Thomas Gamble on 1 July 2011 (2 pages)
15 August 2011Director's details changed for Mr Stephen Thomas Gamble on 1 July 2011 (2 pages)
15 August 2011Director's details changed for Mr Stephen Thomas Gamble on 1 July 2011 (2 pages)
15 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (3 pages)
10 August 2011Full accounts made up to 31 March 2011 (8 pages)
10 August 2011Full accounts made up to 31 March 2011 (8 pages)
5 October 2010Accounts for a dormant company made up to 31 March 2010 (8 pages)
5 October 2010Accounts for a dormant company made up to 31 March 2010 (8 pages)
18 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (3 pages)
18 August 2010Director's details changed for Mr Peter Charles Rich on 1 January 2010 (2 pages)
18 August 2010Director's details changed for Mr Stephen Gamble on 4 August 2010 (2 pages)
18 August 2010Director's details changed for Mr Peter Charles Rich on 1 January 2010 (2 pages)
18 August 2010Secretary's details changed for Mrs Caroline Ann Hall on 1 January 2010 (1 page)
18 August 2010Director's details changed for Mr Stephen Gamble on 4 August 2010 (2 pages)
18 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (3 pages)
18 August 2010Director's details changed for Mr Peter Charles Rich on 1 January 2010 (2 pages)
18 August 2010Director's details changed for Mr Stephen Gamble on 4 August 2010 (2 pages)
18 August 2010Secretary's details changed for Mrs Caroline Ann Hall on 1 January 2010 (1 page)
18 August 2010Secretary's details changed for Mrs Caroline Ann Hall on 1 January 2010 (1 page)
5 November 2009Current accounting period shortened from 31 August 2010 to 31 March 2010 (1 page)
5 November 2009Current accounting period shortened from 31 August 2010 to 31 March 2010 (1 page)
13 August 2009Incorporation (19 pages)
13 August 2009Incorporation (19 pages)