About

Registered Number: 03790794
Date of Incorporation: 16/06/1999 (24 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 26/04/2016 (8 years ago)
Registered Address: Lower Mill, Kingston Road, Epsom, Surrey, KT17 2AE

 

Based in Epsom in Surrey, Cellini (UK) Ltd was setup in 1999, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at this organisation. Kraines, Jonathan Phillip is listed as the only a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
KRAINES, Jonathan Phillip 30 July 2010 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 April 2016
GAZ1(A) - First notification of strike-off in London Gazette) 09 February 2016
DS01 - Striking off application by a company 27 January 2016
AA - Annual Accounts 05 November 2015
AR01 - Annual Return 23 June 2015
AA - Annual Accounts 06 November 2014
AR01 - Annual Return 17 June 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 19 June 2013
TM01 - Termination of appointment of director 09 April 2013
AR01 - Annual Return 03 July 2012
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 08 July 2011
AA - Annual Accounts 17 June 2011
AP03 - Appointment of secretary 06 September 2010
AA - Annual Accounts 23 August 2010
TM02 - Termination of appointment of secretary 19 August 2010
AR01 - Annual Return 09 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 July 2010
CH03 - Change of particulars for secretary 07 July 2010
CH01 - Change of particulars for director 07 July 2010
CH01 - Change of particulars for director 07 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 July 2010
AA - Annual Accounts 16 September 2009
288c - Notice of change of directors or secretaries or in their particulars 20 August 2009
363a - Annual Return 16 June 2009
AA - Annual Accounts 26 November 2008
363a - Annual Return 29 July 2008
288c - Notice of change of directors or secretaries or in their particulars 25 July 2008
225 - Change of Accounting Reference Date 05 November 2007
AA - Annual Accounts 08 October 2007
363a - Annual Return 04 July 2007
AA - Annual Accounts 02 November 2006
363a - Annual Return 06 July 2006
AA - Annual Accounts 09 November 2005
363s - Annual Return 30 June 2005
AA - Annual Accounts 03 November 2004
363s - Annual Return 07 September 2004
AA - Annual Accounts 13 November 2003
363s - Annual Return 20 June 2003
288a - Notice of appointment of directors or secretaries 21 March 2003
288b - Notice of resignation of directors or secretaries 11 March 2003
AA - Annual Accounts 04 November 2002
363s - Annual Return 06 August 2002
AA - Annual Accounts 02 November 2001
363s - Annual Return 15 June 2001
288a - Notice of appointment of directors or secretaries 12 June 2001
288b - Notice of resignation of directors or secretaries 12 June 2001
AA - Annual Accounts 18 January 2001
363s - Annual Return 13 July 2000
RESOLUTIONS - N/A 13 July 1999
RESOLUTIONS - N/A 13 July 1999
RESOLUTIONS - N/A 13 July 1999
RESOLUTIONS - N/A 13 July 1999
225 - Change of Accounting Reference Date 13 July 1999
353 - Register of members 13 July 1999
288a - Notice of appointment of directors or secretaries 13 July 1999
288a - Notice of appointment of directors or secretaries 13 July 1999
288a - Notice of appointment of directors or secretaries 13 July 1999
288b - Notice of resignation of directors or secretaries 13 July 1999
288b - Notice of resignation of directors or secretaries 13 July 1999
NEWINC - New incorporation documents 16 June 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.