CELLARVIE WINES LIMITED
Overview
Company Name | CELLARVIE WINES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 07243530 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CELLARVIE WINES LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is CELLARVIE WINES LIMITED located?
Registered Office Address | Camburgh House 27 New Dover Road CT1 3DN Canterbury Kent |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for CELLARVIE WINES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 30, 2020 |
What are the latest filings for CELLARVIE WINES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on May 05, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 30, 2020 | 10 pages | AA | ||||||||||
Confirmation statement made on May 05, 2020 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Mr Jonathan Carson on Nov 27, 2019 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Mar 30, 2019 | 7 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on May 05, 2019 with updates | 4 pages | CS01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption full accounts made up to Mar 30, 2018 | 8 pages | AA | ||||||||||
Confirmation statement made on May 05, 2018 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Simon Matthew Robins as a director on Mar 09, 2018 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Mar 30, 2017 | 10 pages | AA | ||||||||||
Confirmation statement made on May 05, 2017 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 30, 2016 | 7 pages | AA | ||||||||||
Annual return made up to May 05, 2016 with full list of shareholders | 9 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Jonathan Carson on Dec 10, 2015 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Mar 30, 2015 | 6 pages | AA | ||||||||||
Appointment of Mr Simon Matthew Robins as a director on Jun 01, 2015 | 2 pages | AP01 | ||||||||||
Annual return made up to May 05, 2015 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mrs Dominique Carson on Apr 20, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Christopher Carson on Apr 20, 2015 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Christopher Carson on Apr 20, 2015 | 1 pages | CH03 | ||||||||||
Total exemption small company accounts made up to Mar 30, 2014 | 6 pages | AA | ||||||||||
Who are the officers of CELLARVIE WINES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CARSON, Christopher | Secretary | 27 New Dover Road CT1 3DN Canterbury Camburgh House Kent England | British | 152509100001 | ||||||
CARSON, Christopher | Director | 27 New Dover Road CT1 3DN Canterbury Camburgh House Kent England | United Kingdom | British | Director | 26602290006 | ||||
CARSON, Dominique | Director | 27 New Dover Road CT1 3DN Canterbury Camburgh House Kent England | England | French | Director | 152508790002 | ||||
CARSON, Jonathan | Director | Kelvinbrook KT8 1RZ West Molesey 12 Surrey United Kingdom | United Kingdom | British | Director | 152508980006 | ||||
DAVIS, Andrew Simon | Director | Chalton Street NW1 1JD London 41 United Kingdom | England | British | Director | 69231070002 | ||||
ROBINS, Simon Matthew | Director | Rodway Road RG30 6EG Reading 262 Berkshire United Kingdom | United Kingdom | British | Director | 199345170001 |
Who are the persons with significant control of CELLARVIE WINES LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Abraham Thomas Yusef | Apr 06, 2016 | Pudding Lane IG7 6BY Chigwell High Oaks Essex United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr Christopher Carson | Apr 06, 2016 | 27 New Dover Road CT1 3DN Canterbury Camburgh House Kent United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0