About

Registered Number: 07071182
Date of Incorporation: 10/11/2009 (15 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 22/06/2016 (8 years and 9 months ago)
Registered Address: FERGUSSON & CO LTD, First Floor 5-7 Northgate, Cleckheaton, West Yorkshire, BD19 3HH

 

Based in Cleckheaton, West Yorkshire, Smart Cellar Ltd was founded on 10 November 2009. This company has one director listed at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TIDMARSH, Jolyon Richard 15 January 2010 23 June 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 June 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 22 March 2016
AD01 - Change of registered office address 12 December 2015
AD01 - Change of registered office address 16 April 2015
RESOLUTIONS - N/A 31 March 2015
4.20 - N/A 31 March 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 31 March 2015
RP04 - N/A 02 March 2015
SH01 - Return of Allotment of shares 10 February 2015
AR01 - Annual Return 01 December 2014
AA - Annual Accounts 16 April 2014
AR01 - Annual Return 14 November 2013
AA - Annual Accounts 08 March 2013
AR01 - Annual Return 22 November 2012
AA - Annual Accounts 20 March 2012
AR01 - Annual Return 22 November 2011
TM01 - Termination of appointment of director 28 July 2011
TM01 - Termination of appointment of director 20 July 2011
SH01 - Return of Allotment of shares 23 May 2011
AP01 - Appointment of director 12 April 2011
AA - Annual Accounts 11 April 2011
AA01 - Change of accounting reference date 09 February 2011
AR01 - Annual Return 05 January 2011
CH01 - Change of particulars for director 05 January 2011
MG01 - Particulars of a mortgage or charge 02 November 2010
SH01 - Return of Allotment of shares 08 September 2010
SH01 - Return of Allotment of shares 31 March 2010
AP01 - Appointment of director 30 January 2010
AP01 - Appointment of director 30 January 2010
CERTNM - Change of name certificate 24 December 2009
CONNOT - N/A 24 December 2009
NEWINC - New incorporation documents 10 November 2009

Mortgages & Charges

Description Date Status Charge by
Debenture 14 October 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.