About

Registered Number: 05502036
Date of Incorporation: 07/07/2005 (18 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 16/08/2016 (7 years and 8 months ago)
Registered Address: 4 Duke Street, Chelmsford, Essex, CM1 1HL

 

The Cellar Bar Ltd was registered on 07 July 2005, it's status in the Companies House registry is set to "Dissolved". Howes, David, Collins, Linda Elizabeth, Storry, Martyn are listed as the directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOWES, David 07 July 2005 - 1
STORRY, Martyn 07 July 2005 30 June 2007 1
Secretary Name Appointed Resigned Total Appointments
COLLINS, Linda Elizabeth 01 February 2010 01 January 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 August 2016
DISS16(SOAS) - N/A 16 September 2015
GAZ1(A) - First notification of strike-off in London Gazette) 18 August 2015
DISS16(SOAS) - N/A 04 February 2015
GAZ1(A) - First notification of strike-off in London Gazette) 16 December 2014
DISS16(SOAS) - N/A 28 May 2014
GAZ1(A) - First notification of strike-off in London Gazette) 15 April 2014
DISS16(SOAS) - N/A 28 September 2013
GAZ1 - First notification of strike-off action in London Gazette 16 July 2013
DISS16(SOAS) - N/A 28 January 2012
GAZ1 - First notification of strike-off action in London Gazette 29 November 2011
TM02 - Termination of appointment of secretary 17 September 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 18 September 2010
CH01 - Change of particulars for director 18 September 2010
AA01 - Change of accounting reference date 30 April 2010
AP03 - Appointment of secretary 26 April 2010
TM02 - Termination of appointment of secretary 26 April 2010
363a - Annual Return 24 August 2009
288b - Notice of resignation of directors or secretaries 24 August 2009
AA - Annual Accounts 17 August 2009
AA - Annual Accounts 15 August 2008
363a - Annual Return 15 July 2008
287 - Change in situation or address of Registered Office 27 October 2007
363a - Annual Return 18 July 2007
288a - Notice of appointment of directors or secretaries 18 July 2007
288b - Notice of resignation of directors or secretaries 18 July 2007
AA - Annual Accounts 16 May 2007
363s - Annual Return 31 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 August 2006
RESOLUTIONS - N/A 27 March 2006
CERTNM - Change of name certificate 27 March 2006
288b - Notice of resignation of directors or secretaries 27 March 2006
288b - Notice of resignation of directors or secretaries 27 March 2006
288a - Notice of appointment of directors or secretaries 27 March 2006
288a - Notice of appointment of directors or secretaries 27 March 2006
288a - Notice of appointment of directors or secretaries 27 March 2006
287 - Change in situation or address of Registered Office 27 March 2006
NEWINC - New incorporation documents 07 July 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.