Company NameCerevisia Ltd
Company StatusDissolved
Company Number06608644
CategoryPrivate Limited Company
Incorporation Date3 June 2008(15 years, 11 months ago)
Dissolution Date24 July 2012 (11 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities

Directors

Director NameGavin Preston
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2009(12 months after company formation)
Appointment Duration3 years, 1 month (closed 24 July 2012)
RoleCo Director
Country of ResidenceEngland
Correspondence Address257a Broomfield Road
Chelmsford
Essex
CM1 4DP
Secretary NameAnthony James Merryfield
NationalityBritish
StatusClosed
Appointed07 July 2009(1 year, 1 month after company formation)
Appointment Duration3 years (closed 24 July 2012)
RoleCompany Director
Correspondence Address257a Broomfield Road
Chelmsford
Essex
CM1 4DP
Director NameMr Gavin Preston
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2011(2 years, 9 months after company formation)
Appointment Duration1 year, 4 months (closed 24 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Vineyard Crix Green
Felsted
Dunmow
CM6 3JT
Director NameMiss Samantha Collins
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Portland Square
Wapping
London
E1W 2QT
Director NameMr Gavin Anthony Preston
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Portland Square
London
E1W 2QR
Secretary NameMiss Samantha Collins
NationalityBritish
StatusResigned
Appointed03 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Portland Square
Wapping
London
E1W 2QT
Secretary NameMr Gavin Anthony Preston
NationalityBritish
StatusResigned
Appointed04 June 2008(1 day after company formation)
Appointment Duration1 year, 1 month (resigned 07 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Portland Square
London
E1W 2QR
Director NameMr Tony Merryfield
Date of BirthDecember 1901 (Born 122 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2010(1 year, 9 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 10 March 2011)
RoleWebsite Designer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Vineyard Crix Green
Felsted
Dunmow
CM6 3JT
Director NameMr Iain Appel
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2011(3 years after company formation)
Appointment Duration1 month, 3 weeks (resigned 23 August 2011)
RoleChauffeur
Country of ResidenceUnited Kingdom
Correspondence AddressThe Vineyard Crix Green
Felsted
Essex
CM6 3JT
Director NameMiss Chloe Olivia Case
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2011(3 years after company formation)
Appointment Duration1 month, 3 weeks (resigned 23 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Vineyard Crix Green
Felsted
Dunmow
Essex
CM6 3JT
Director NameMr Brian Dolphin
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2011(3 years after company formation)
Appointment Duration1 month, 3 weeks (resigned 23 August 2011)
RoleRetired
Country of ResidenceHampshire
Correspondence Address93 Spitfire Way
Hamble
Southampton
SO31 4RT
Director NameMr Daniel Paul Freemantle
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2011(3 years after company formation)
Appointment Duration1 month, 3 weeks (resigned 23 August 2011)
RoleMechanic
Country of ResidenceUnited Kingdom
Correspondence AddressThe Vineyard Crix Green
Felsted
Essex
CM6 3JT

Location

Registered Address257a Broomfield Road
Chelmsford
Essex
CM1 4DP
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardPatching Hall
Built Up AreaChelmsford

Financials

Year2014
Net Worth£11,300
Cash£310
Current Liabilities£1,998

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
24 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
13 February 2012Registered office address changed from C/O Cerevisia Ltd 38 Courtlands Patching Hall Lane Chelmsford Essex CM1 4DD England on 13 February 2012 (1 page)
13 February 2012Registered office address changed from C/O Cerevisia Ltd 38 Courtlands Patching Hall Lane Chelmsford Essex CM1 4DD England on 13 February 2012 (1 page)
23 August 2011Termination of appointment of Brian Dolphin as a director (1 page)
23 August 2011Termination of appointment of Iain Appel as a director (1 page)
23 August 2011Termination of appointment of Daniel Freemantle as a director (1 page)
23 August 2011Termination of appointment of Daniel Freemantle as a director (1 page)
23 August 2011Termination of appointment of Chloe Case as a director (1 page)
23 August 2011Registered office address changed from 38 Courtlands Patching Hall Lane Chelmsford Essex CM1 4DD United Kingdom on 23 August 2011 (1 page)
23 August 2011Termination of appointment of Iain Appel as a director (1 page)
23 August 2011Termination of appointment of Chloe Case as a director (1 page)
23 August 2011Termination of appointment of Brian Dolphin as a director (1 page)
23 August 2011Registered office address changed from 38 Courtlands Patching Hall Lane Chelmsford Essex CM1 4DD United Kingdom on 23 August 2011 (1 page)
8 August 2011Annual return made up to 3 June 2011 with a full list of shareholders
Statement of capital on 2011-08-08
  • GBP 1,000
(4 pages)
8 August 2011Registered office address changed from the Vineyard Crix Green Felsted Dunmow Essex CM6 3JT England on 8 August 2011 (1 page)
8 August 2011Registered office address changed from the Vineyard Crix Green Felsted Dunmow Essex CM6 3JT England on 8 August 2011 (1 page)
8 August 2011Annual return made up to 3 June 2011 with a full list of shareholders
Statement of capital on 2011-08-08
  • GBP 1,000
(4 pages)
8 August 2011Registered office address changed from The Vineyard Crix Green Felsted Dunmow Essex CM6 3JT England on 8 August 2011 (1 page)
8 August 2011Annual return made up to 3 June 2011 with a full list of shareholders
Statement of capital on 2011-08-08
  • GBP 1,000
(4 pages)
28 June 2011Appointment of Mr Daniel Paul Freemantle as a director (2 pages)
28 June 2011Appointment of Miss Chloe Olivia Case as a director (2 pages)
28 June 2011Appointment of Mr Iain Appel as a director (2 pages)
28 June 2011Appointment of Mr Daniel Paul Freemantle as a director (2 pages)
28 June 2011Appointment of Mr Iain Appel as a director (2 pages)
28 June 2011Appointment of Miss Chloe Olivia Case as a director (2 pages)
27 June 2011Appointment of Mr Brian Dolphin as a director (2 pages)
27 June 2011Appointment of Mr Brian Dolphin as a director (2 pages)
11 March 2011Appointment of Mr Gavin Preston as a director (2 pages)
11 March 2011Appointment of Mr Gavin Preston as a director (2 pages)
10 March 2011Termination of appointment of Tony Merryfield as a director (1 page)
10 March 2011Termination of appointment of Tony Merryfield as a director (1 page)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
2 September 2010Director's details changed for Gavin Preston on 1 October 2009 (2 pages)
2 September 2010Director's details changed for Gavin Preston on 1 October 2009 (2 pages)
2 September 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
2 September 2010Secretary's details changed for Anthony James Merryfield on 1 October 2009 (1 page)
2 September 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
2 September 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
2 September 2010Secretary's details changed for Anthony James Merryfield on 1 October 2009 (1 page)
2 September 2010Secretary's details changed for Anthony James Merryfield on 1 October 2009 (1 page)
2 September 2010Director's details changed for Gavin Preston on 1 October 2009 (2 pages)
16 March 2010Appointment of Mr Tony Merryfield as a director (2 pages)
16 March 2010Appointment of Mr Tony Merryfield as a director (2 pages)
7 December 2009Registered office address changed from 40-42 High Street Maldon Essex CM9 5PN United Kingdom on 7 December 2009 (1 page)
7 December 2009Registered office address changed from 40-42 High Street Maldon Essex CM9 5PN United Kingdom on 7 December 2009 (1 page)
7 December 2009Registered office address changed from 40-42 High Street Maldon Essex CM9 5PN United Kingdom on 7 December 2009 (1 page)
10 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
10 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
18 August 2009Secretary appointed anthony james merryfield (1 page)
18 August 2009Secretary appointed anthony james merryfield (1 page)
12 August 2009Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page)
12 August 2009Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page)
12 August 2009Appointment terminated secretary gavin preston (1 page)
12 August 2009Appointment Terminated Secretary gavin preston (1 page)
5 August 2009Return made up to 03/06/09; full list of members (3 pages)
5 August 2009Return made up to 03/06/09; full list of members (3 pages)
4 August 2009Director appointed gavin preston (1 page)
4 August 2009Director appointed gavin preston (1 page)
3 August 2009Location of register of members (1 page)
3 August 2009Location of register of members (1 page)
3 August 2009Location of debenture register (1 page)
3 August 2009Location of debenture register (1 page)
3 August 2009Registered office changed on 03/08/2009 from the vineyard crix green great dunmow essex CM6 3JT (1 page)
3 August 2009Registered office changed on 03/08/2009 from the vineyard crix green great dunmow essex CM6 3JT (1 page)
6 July 2009Appointment terminated director and secretary samantha collins (1 page)
6 July 2009Registered office changed on 06/07/2009 from the vineyard crix green felsted dunmow CM6 3JT united kingdom (1 page)
6 July 2009Appointment Terminated Director and Secretary samantha collins (1 page)
6 July 2009Registered office changed on 06/07/2009 from the vineyard crix green felsted dunmow CM6 3JT united kingdom (1 page)
4 August 2008Appointment terminated director gavin preston (1 page)
4 August 2008Secretary appointed mr gavin preston (2 pages)
4 August 2008Secretary appointed mr gavin preston (2 pages)
4 August 2008Appointment Terminated Director gavin preston (1 page)
3 June 2008Incorporation (13 pages)
3 June 2008Incorporation (13 pages)