CELLARWORLD INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

CELLARWORLD INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02673520

Incorporation date

20/12/1991

Size

Unaudited abridged

Contacts

Registered address

Registered address

1-2 Craven Road, London W5 2UACopy
copy info iconCopy
See on map
Latest events (Record since 20/12/1991)
dot icon14/05/2024
Final Gazette dissolved via compulsory strike-off
dot icon27/02/2024
First Gazette notice for compulsory strike-off
dot icon05/01/2023
Termination of appointment of Peter Robert James Muir as a director on 2022-12-30
dot icon15/12/2022
Confirmation statement made on 2022-11-30 with no updates
dot icon27/09/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon02/12/2021
Confirmation statement made on 2021-11-30 with no updates
dot icon25/08/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon26/02/2021
Confirmation statement made on 2020-11-30 with no updates
dot icon26/02/2021
Director's details changed for Mr Peter Robert James Muir on 2020-11-29
dot icon26/02/2021
Director's details changed for Mrs Angela Helen Muir on 2020-11-29
dot icon26/02/2021
Change of details for Mr Peter Robert James Muir as a person with significant control on 2020-11-29
dot icon26/02/2021
Change of details for Mrs Angela Helen Muir as a person with significant control on 2020-11-29
dot icon18/05/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon02/12/2019
Confirmation statement made on 2019-11-30 with no updates
dot icon12/06/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon12/12/2018
Confirmation statement made on 2018-11-30 with no updates
dot icon04/10/2018
Secretary's details changed for Johnsons Financial Management Limited on 2018-03-16
dot icon26/07/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon20/03/2018
Registered office address changed from 2nd Floor 109 Uxbridge Road London W5 5TL to 1-2 Craven Road London W5 2UA on 2018-03-20
dot icon01/12/2017
Confirmation statement made on 2017-11-30 with no updates
dot icon26/07/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon20/02/2017
Appointment of Johnsons Financial Management Limited as a secretary on 2017-02-20
dot icon20/02/2017
Termination of appointment of Simpsons Secretaries Limited as a secretary on 2017-02-20
dot icon05/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon03/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon07/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon07/12/2015
Secretary's details changed for Simpsons Secretaries Limited on 2015-12-07
dot icon23/10/2015
Registered office address changed from Exchange House 33 Station Road Liphook GU30 7DW to 2nd Floor 109 Uxbridge Road London W5 5TL on 2015-10-23
dot icon04/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon05/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon30/04/2014
Registered office address changed from Hunters Headley Road Grayshott Hindhead Surrey GU26 6DL on 2014-04-30
dot icon29/04/2014
Secretary's details changed for Simpsons Secretaries Limited on 2014-03-31
dot icon02/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon26/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon10/01/2013
Annual return made up to 2012-11-30 with full list of shareholders
dot icon11/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon16/01/2012
Annual return made up to 2011-11-30 with full list of shareholders
dot icon02/12/2011
Director's details changed for Mr Peter Robert James Muir on 2011-12-02
dot icon02/12/2011
Director's details changed for Mrs Angela Helen Muir on 2011-12-02
dot icon21/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon30/11/2010
Annual return made up to 2010-11-30 with full list of shareholders
dot icon24/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon30/11/2009
Secretary's details changed for Simpsons Secretaries Limited on 2009-11-30
dot icon30/11/2009
Director's details changed for Mr Peter Robert James Muir on 2009-11-30
dot icon30/11/2009
Director's details changed for Mrs Angela Helen Muir on 2009-11-30
dot icon30/11/2009
Annual return made up to 2009-11-30 with full list of shareholders
dot icon30/11/2009
Secretary's details changed for Simpsons Secretaries Limited on 2009-11-30
dot icon30/11/2009
Termination of appointment of Jennifer Bond as a director
dot icon29/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon01/12/2008
Return made up to 30/11/08; full list of members
dot icon23/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon30/11/2007
Return made up to 30/11/07; full list of members
dot icon17/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon04/12/2006
Return made up to 30/11/06; full list of members
dot icon05/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon27/01/2006
Total exemption small company accounts made up to 2004-12-31
dot icon30/11/2005
Return made up to 30/11/05; full list of members
dot icon08/09/2005
Secretary's particulars changed
dot icon08/09/2005
Registered office changed on 08/09/05 from: rowan house field lane teddington middlesex TW11 9AW
dot icon14/12/2004
Return made up to 30/11/04; full list of members
dot icon02/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon18/12/2003
New director appointed
dot icon09/12/2003
Return made up to 30/11/03; full list of members
dot icon07/09/2003
Total exemption small company accounts made up to 2002-12-31
dot icon11/12/2002
Return made up to 30/11/02; full list of members
dot icon14/06/2002
Total exemption small company accounts made up to 2001-12-31
dot icon02/01/2002
Total exemption small company accounts made up to 2000-12-31
dot icon04/12/2001
Return made up to 30/11/01; full list of members
dot icon30/01/2001
Accounts for a small company made up to 1999-12-31
dot icon04/01/2001
Return made up to 30/11/00; full list of members
dot icon19/06/2000
Resolutions
dot icon25/01/2000
Return made up to 30/11/99; full list of members
dot icon28/10/1999
Accounts for a small company made up to 1998-12-31
dot icon04/05/1999
Accounts for a small company made up to 1997-12-31
dot icon21/12/1998
Return made up to 30/11/98; full list of members
dot icon25/11/1997
Return made up to 30/11/97; no change of members
dot icon14/11/1997
Accounts for a small company made up to 1996-12-31
dot icon03/04/1997
Particulars of mortgage/charge
dot icon27/11/1996
Return made up to 30/11/96; no change of members
dot icon04/11/1996
Accounts for a small company made up to 1995-12-31
dot icon10/01/1996
Return made up to 30/11/95; full list of members
dot icon05/04/1995
Accounts for a small company made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/11/1994
Return made up to 30/11/94; no change of members
dot icon20/04/1994
Accounts for a small company made up to 1993-06-30
dot icon06/04/1994
Accounting reference date extended from 30/06 to 31/12
dot icon16/12/1993
Return made up to 30/11/93; no change of members
dot icon08/10/1993
Certificate of change of name
dot icon08/10/1993
Certificate of change of name
dot icon04/12/1992
Return made up to 30/11/92; full list of members
dot icon06/11/1992
Resolutions
dot icon06/11/1992
Resolutions
dot icon06/11/1992
Resolutions
dot icon06/11/1992
Full accounts made up to 1992-06-30
dot icon02/09/1992
Accounting reference date notified as 30/06
dot icon08/01/1992
Certificate of change of name
dot icon08/01/1992
Resolutions
dot icon08/01/1992
Registered office changed on 08/01/92 from: temple house 20 holywell row london EC2A 4JB
dot icon08/01/1992
New director appointed
dot icon08/01/1992
Director resigned;new director appointed
dot icon08/01/1992
Secretary resigned;new secretary appointed
dot icon08/01/1992
Certificate of change of name
dot icon20/12/1991
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£13,829.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.74K
-
0.00
13.83K
-
2021
2
1.74K
-
0.00
13.83K
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

1.74K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

13.83K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Muir, Peter Robert James
Director
30/12/1991 - 30/12/2022
6

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CELLARWORLD INTERNATIONAL LIMITED

CELLARWORLD INTERNATIONAL LIMITED is an(a) Dissolved company incorporated on 20/12/1991 with the registered office located at 1-2 Craven Road, London W5 2UA. There is currently no active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CELLARWORLD INTERNATIONAL LIMITED?

toggle

CELLARWORLD INTERNATIONAL LIMITED is currently Dissolved. It was registered on 20/12/1991 and dissolved on 14/05/2024.

Where is CELLARWORLD INTERNATIONAL LIMITED located?

toggle

CELLARWORLD INTERNATIONAL LIMITED is registered at 1-2 Craven Road, London W5 2UA.

What does CELLARWORLD INTERNATIONAL LIMITED do?

toggle

CELLARWORLD INTERNATIONAL LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does CELLARWORLD INTERNATIONAL LIMITED have?

toggle

CELLARWORLD INTERNATIONAL LIMITED had 2 employees in 2021.

What is the latest filing for CELLARWORLD INTERNATIONAL LIMITED?

toggle

The latest filing was on 14/05/2024: Final Gazette dissolved via compulsory strike-off.