Smart Cellar Limited

DataGardener
dissolved

Smart Cellar Limited

07071182Private Limited With Share Capital

First Floor 5-7 Northgate, Cleckheaton, West Yorkshire, BD193HH
Incorporated

10/11/2009

Company Age

16 years

Directors

2

Employees

SIC Code

56301

Risk

Company Overview

Registration, classification & business activity

Smart Cellar Limited (07071182) is a private limited with share capital incorporated on 10/11/2009 (16 years old) and registered in west yorkshire, BD193HH. The company operates under SIC code 56301 - licenced clubs.

Private Limited With Share Capital
SIC: 56301
Incorporated 10/11/2009
BD193HH

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

Board of Directors

2

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

32
Gazette Dissolved Liquidation
Category:Gazette
Date:22-06-2016
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:22-03-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-12-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-04-2015
Liquidation Voluntary Statement Of Affairs With Form Attached
Category:Insolvency
Date:31-03-2015
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:31-03-2015
Resolution
Category:Resolution
Date:31-03-2015
Second Filing Of Form With Form Type
Category:Document Replacement
Date:02-03-2015
Capital Allotment Shares
Category:Capital
Date:10-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-11-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-11-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-11-2011
Termination Director Company With Name
Category:Officers
Date:28-07-2011
Termination Director Company With Name
Category:Officers
Date:20-07-2011
Capital Allotment Shares
Category:Capital
Date:23-05-2011
Appoint Person Director Company With Name
Category:Officers
Date:12-04-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-04-2011
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:09-02-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-01-2011
Change Person Director Company With Change Date
Category:Officers
Date:05-01-2011
Legacy
Category:Mortgage
Date:02-11-2010
Capital Allotment Shares
Category:Capital
Date:08-09-2010
Capital Allotment Shares
Category:Capital
Date:31-03-2010
Appoint Person Director Company With Name
Category:Officers
Date:30-01-2010
Appoint Person Director Company With Name
Category:Officers
Date:30-01-2010
Certificate Change Of Name Company
Category:Change Of Name
Date:24-12-2009
Change Of Name Notice
Category:Change Of Name
Date:24-12-2009
Incorporation Company
Category:Incorporation
Date:10-11-2009

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date30/09/2015
Filing Date16/04/2014
Latest Accounts31/12/2013

Trading Addresses

8 Milton Park, Milton, Abingdon, Oxfordshire, OX144RR
First Floor, 5-7 Northgate, Cleckheaton, West Yorkshire, BD193HHRegistered
Unit 4, Mercury Park, Tamworth, Staffordshire, B774RP

Contact

First Floor 5-7 Northgate, Cleckheaton, West Yorkshire, BD193HH