Company NameCollection Retail Limited
Company StatusDissolved
Company Number03212401
CategoryPrivate Limited Company
Incorporation Date14 June 1996(27 years, 10 months ago)
Dissolution Date2 February 1999 (25 years, 2 months ago)
Previous NamePorthive Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NamePatricia Mary Earl
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed16 July 1996(1 month after company formation)
Appointment Duration2 years, 6 months (closed 02 February 1999)
RoleCompany Director
Correspondence Address9754 Chestnut Ridge Drive
Windermere Florida 34786
Usa
Foreign
Director NameDavid John Rosenberg
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed16 July 1996(1 month after company formation)
Appointment Duration2 years, 6 months (closed 02 February 1999)
RoleChartered Accountant
Country of ResidenceUnited States
Correspondence Address7685 Debeaubien Drive
Orlando
Florida 32835
United States
Secretary NameWendy Brooker
NationalityBritish
StatusClosed
Appointed01 February 1997(7 months, 3 weeks after company formation)
Appointment Duration2 years (closed 02 February 1999)
RoleCompany Director
Correspondence Address44 Merlin Grove
Beckenham
Kent
BR3 3HU
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed14 June 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed14 June 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Director NameQuickness Limited (Corporation)
Date of BirthMarch 1981 (Born 43 years ago)
StatusResigned
Appointed04 July 1996(2 weeks, 6 days after company formation)
Appointment Duration1 week, 5 days (resigned 16 July 1996)
Correspondence AddressSenator House
85 Queen Victoria Street
London
EC4V 4JL
Secretary NameExcellet Investments Limited (Corporation)
StatusResigned
Appointed04 July 1996(2 weeks, 6 days after company formation)
Appointment Duration7 months (resigned 01 February 1997)
Correspondence AddressSenator House
85 Queen Victoria Street
London
EC4V 4JL

Location

Registered AddressSecond Ffloor Regent House
235 - 241 Regent Street
London
W1R 8PS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

24 November 1998Location of register of members (1 page)
1 September 1998First Gazette notice for voluntary strike-off (1 page)
21 July 1998Accounts made up to 31 December 1997 (10 pages)
20 July 1998Application for striking-off (1 page)
20 November 1997Director resigned (1 page)
31 October 1997Accounts made up to 31 December 1996 (10 pages)
14 August 1997Return made up to 14/06/97; full list of members (6 pages)
7 March 1997Secretary resigned (1 page)
7 March 1997Registered office changed on 07/03/97 from: senator house 85 queen victoria street london EC4V 4JL (1 page)
7 March 1997New secretary appointed (2 pages)
18 December 1996Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page)
8 September 1996New director appointed (2 pages)
8 September 1996Memorandum and Articles of Association (13 pages)
8 September 1996Director resigned (2 pages)
8 September 1996New director appointed (1 page)
29 July 1996Company name changed porthive LIMITED\certificate issued on 30/07/96 (2 pages)
12 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
11 July 1996Secretary resigned (1 page)
11 July 1996New secretary appointed (1 page)
11 July 1996New director appointed (1 page)
11 July 1996Director resigned (1 page)
9 July 1996Registered office changed on 09/07/96 from: 120 east road london N1 6AA (1 page)
14 June 1996Incorporation (15 pages)