Company NameJeroboams Vintages Limited
Company StatusDissolved
Company Number09231624
CategoryPrivate Limited Company
Incorporation Date23 September 2014(9 years, 7 months ago)
Dissolution Date4 October 2016 (7 years, 6 months ago)
Previous NamesWhiskey 3 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
Appointed23 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address43 Portland Road
London
W11 4LJ
Secretary NameMrs Caroline Anne Hall
StatusClosed
Appointed23 September 2014(same day as company formation)
RoleCompany Director
Correspondence Address43 Portland Road
London
W11 4LJ
Director NameMr Stephen Thomas Gamble
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Portland Road
London
W11 4LJ

Contact

Websitejeroboams.co.uk
Telephone020 72288888
Telephone regionLondon

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

1 at £1Jeroboams Limited
100.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

4 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2016First Gazette notice for voluntary strike-off (1 page)
19 July 2016First Gazette notice for voluntary strike-off (1 page)
11 July 2016Application to strike the company off the register (3 pages)
11 July 2016Application to strike the company off the register (3 pages)
1 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1
(3 pages)
1 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1
(3 pages)
28 August 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
28 August 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
27 July 2015Previous accounting period shortened from 30 September 2015 to 31 March 2015 (1 page)
27 July 2015Previous accounting period shortened from 30 September 2015 to 31 March 2015 (1 page)
31 March 2015Company name changed milroy's of soho LIMITED\certificate issued on 31/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-30
(3 pages)
31 March 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
(3 pages)
31 March 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
(3 pages)
31 March 2015Company name changed milroy's of soho LIMITED\certificate issued on 31/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-30
(3 pages)
25 February 2015Termination of appointment of Stephen Thomas Gamble as a director on 25 February 2015 (1 page)
25 February 2015Termination of appointment of Stephen Thomas Gamble as a director on 25 February 2015 (1 page)
25 September 2014Company name changed whiskey 3 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)
25 September 2014Company name changed whiskey 3 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)
23 September 2014Incorporation
Statement of capital on 2014-09-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
23 September 2014Incorporation
Statement of capital on 2014-09-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)