Company NameClassico Design Limited
Company StatusDissolved
Company Number01847810
CategoryPrivate Limited Company
Incorporation Date12 September 1984(39 years, 7 months ago)
Dissolution Date5 September 2000 (23 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Anita Louise Richman
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed25 January 1991(6 years, 4 months after company formation)
Appointment Duration9 years, 7 months (closed 05 September 2000)
RoleInterior Design Consultant
Country of ResidenceUnited Kingdom
Correspondence Address55 Lansdowne Road
Stanmore
Middlesex
HA7 2RZ
Secretary NameEileen June Johnston
NationalityBritish
StatusClosed
Appointed25 January 1991(6 years, 4 months after company formation)
Appointment Duration9 years, 7 months (closed 05 September 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3a Warrington Crescent
Maidavale
London
W9 1ED
Director NameEileen June Johnston
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1991(6 years, 4 months after company formation)
Appointment Duration8 years, 4 months (resigned 07 June 1999)
RoleInterior Design Consultant
Country of ResidenceUnited Kingdom
Correspondence Address3a Warrington Crescent
Maidavale
London
W9 1ED

Location

Registered AddressEdelman House
1238 High Road
Whetstone
London
N20 0LH
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Accounts

Latest Accounts28 February 1998 (26 years, 1 month ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

5 September 2000Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2000First Gazette notice for voluntary strike-off (1 page)
4 April 2000Application for striking-off (1 page)
30 June 1999£ ic 100/50 07/06/99 £ sr 50@1=50 (1 page)
18 June 1999Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
18 June 1999Director resigned (2 pages)
5 March 1999Return made up to 25/01/99; full list of members (6 pages)
4 December 1998Accounts for a small company made up to 28 February 1998 (5 pages)
25 February 1998Return made up to 25/01/98; no change of members (6 pages)
18 December 1997Accounts for a small company made up to 28 February 1997 (6 pages)
4 February 1997Return made up to 25/01/97; no change of members (6 pages)
20 October 1996Accounts for a small company made up to 29 February 1996 (7 pages)
13 February 1996Return made up to 25/01/96; full list of members (7 pages)
23 October 1995Accounts for a small company made up to 28 February 1995 (7 pages)