Company NameCellini Collection Limited
Company StatusDissolved
Company Number03263460
CategoryPrivate Limited Company
Incorporation Date15 October 1996(27 years, 6 months ago)
Dissolution Date2 July 2002 (21 years, 10 months ago)
Previous NameJ.S. Retail Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameMr Ian William Pearce
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed15 October 1996(same day as company formation)
RoleFinance Director
Correspondence Address20 Smarts Heath Road
Mayford
Woking
Surrey
GU22 0NP
Director NameMr Andrew Shilton
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed15 October 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigh Barn Byfleet Road
Cobham
Surrey
KT11 1EA
Director NameDavid Shilton
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed15 October 1996(same day as company formation)
RoleManaging Director
Correspondence Address22 Sailmakers Court
William Morris Way
London
SW6 2UX
Secretary NameMr Ian William Pearce
NationalityBritish
StatusClosed
Appointed15 October 1996(same day as company formation)
RoleFinance Director
Correspondence Address20 Smarts Heath Road
Mayford
Woking
Surrey
GU22 0NP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed15 October 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed15 October 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address90 Peterborough Road
London
SW6 3HH
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardSands End
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

2 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
5 March 2002First Gazette notice for voluntary strike-off (1 page)
22 January 2002Application for striking-off (1 page)
4 September 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
20 October 2000Accounts for a dormant company made up to 31 March 2000 (6 pages)
20 October 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 October 2000Return made up to 15/10/00; full list of members (7 pages)
6 June 2000Registered office changed on 06/06/00 from: 91A peterborough road fulham london SW6 3BW (1 page)
17 December 1999Return made up to 15/10/99; full list of members (7 pages)
16 September 1999Full accounts made up to 31 March 1999 (9 pages)
12 November 1998Return made up to 15/10/98; no change of members (4 pages)
19 October 1998Accounts for a dormant company made up to 31 March 1998 (7 pages)
14 January 1998Return made up to 15/10/97; full list of members (6 pages)
18 August 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 August 1997Accounts for a dormant company made up to 31 March 1997 (5 pages)
16 January 1997Accounting reference date shortened from 31/10/97 to 31/03/97 (1 page)
25 October 1996New director appointed (2 pages)
25 October 1996New secretary appointed;new director appointed (2 pages)
25 October 1996New director appointed (2 pages)
24 October 1996Director resigned (1 page)
24 October 1996Secretary resigned (1 page)
15 October 1996Incorporation (20 pages)