Company NameClasspine Limited
Company StatusDissolved
Company Number02054305
CategoryPrivate Limited Company
Incorporation Date11 September 1986(37 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9301Wash & dry clean textile & fur
SIC 96010Washing and (dry-)cleaning of textile and fur products

Directors

Director NameMr Sarit Jayantilal Morzaria
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2001(14 years, 9 months after company formation)
Appointment Duration22 years, 10 months
RoleTax Consultant
Country of ResidenceEngland
Correspondence Address4 Fairacres
Ruislip
Middlesex
HA4 8AN
Secretary NameMr Sarit Jayantilal Morzaria
NationalityBritish
StatusCurrent
Appointed18 June 2001(14 years, 9 months after company formation)
Appointment Duration22 years, 10 months
RoleTax Consultant
Country of ResidenceEngland
Correspondence Address4 Fairacres
Ruislip
Middlesex
HA4 8AN
Director NameMrs Aruna Jayantilal Morzaria
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2001(14 years, 11 months after company formation)
Appointment Duration22 years, 8 months
RoleCompany Director
Correspondence Address4 Fairacres
Ruislip
Middlesex
HA4 8AN
Director NameJayantilal Liladhar Morzaria
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2001(14 years, 11 months after company formation)
Appointment Duration22 years, 8 months
RoleCompany Director
Correspondence AddressVraj 4 Fairacres
Ruislip
Middlesex
HA4 8AN
Director NameMr Rajul Jayantilal Morzaria
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2002(15 years, 8 months after company formation)
Appointment Duration21 years, 11 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address4 Fairacres
Ruislip
Middlesex
HA4 8AN
Director NameMr Josef Wayne
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(4 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 14 February 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Lime Tree Walk
Rickmansworth
Hertfordshire
WD3 4BX
Director NameMrs Rachel Wayne
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(4 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 10 November 1997)
RoleCompany Director
Correspondence Address20 Lime Tree Walk
Rickmansworth
Hertfordshire
WD3 4BX
Director NameSimon Charles Wayne
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(4 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 10 November 1997)
RoleCompany Director
Correspondence AddressLittlehurst The Ridgeway
Chalfont St Peter
Gerrards Cross
Buckinghamshire
SL9 8NP
Secretary NameMrs Rachel Wayne
NationalityBritish
StatusResigned
Appointed30 April 1991(4 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 10 November 1997)
RoleCompany Director
Correspondence Address20 Lime Tree Walk
Rickmansworth
Hertfordshire
WD3 4BX
Director NameCaroline Patrica Estelle Phillips
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(9 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 November 1997)
RoleSecretary
Correspondence Address1 Sands Farm Drive
Burnham
Buckinghamshire
SL1 7LD
Director NameRhona Leila Bain
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1997(11 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 August 1999)
RoleLaunderette Proprietor
Correspondence Address16 The Campions
Borehamwood
Hertfordshire
WD6 5QB
Director NameRobert Bain
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1997(11 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 August 1999)
RoleLaunderette Proprietor
Correspondence Address16 The Campions
Borehamwood
Hertfordshire
WD6 5QB
Secretary NameRhona Leila Bain
NationalityBritish
StatusResigned
Appointed10 November 1997(11 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 August 1999)
RoleLaunderette Proprietor
Correspondence Address16 The Campions
Borehamwood
Hertfordshire
WD6 5QB
Director NameDr Mark Howard Baker
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1999(12 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 June 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 The Woods
Radlett
Hertfordshire
WD7 7HF
Secretary NameHarley Garth Bain
NationalityBritish
StatusResigned
Appointed01 August 1999(12 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 June 2001)
RoleCompany Director
Correspondence Address51 Brockenhurst Gardens
London
NW7 2JY

Location

Registered AddressVraj 4 Fairacres
Ruislip
Middlesex
HA4 8AN
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardEastcote and East Ruislip
Built Up AreaGreater London

Financials

Year2014
Turnover£33,561
Gross Profit£23,371
Net Worth£2,006
Cash£6,270
Current Liabilities£5,079

Accounts

Latest Accounts30 September 2000 (23 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

25 October 2006Dissolved (1 page)
25 July 2006Completion of winding up (1 page)
8 April 2005Order of court to wind up (1 page)
14 June 2002New director appointed (1 page)
12 June 2002New director appointed (1 page)
12 June 2002New director appointed (1 page)
11 June 2002Director resigned (1 page)
29 April 2002Accounting reference date extended from 30/09/01 to 31/03/02 (1 page)
27 March 2002New secretary appointed;new director appointed (1 page)
19 March 2002Secretary resigned (1 page)
19 March 2002Registered office changed on 19/03/02 from: park house 26 north end road london NW11 7PT (1 page)
21 June 2001Return made up to 30/04/01; full list of members (6 pages)
9 March 2001Full accounts made up to 30 September 2000 (12 pages)
21 June 2000Full accounts made up to 30 September 1999 (12 pages)
24 May 2000Return made up to 30/04/00; full list of members (6 pages)
14 October 1999Director resigned (1 page)
14 October 1999New director appointed (2 pages)
14 October 1999New secretary appointed (1 page)
14 October 1999Secretary resigned;director resigned (1 page)
30 June 1999Full accounts made up to 30 September 1998 (13 pages)
29 April 1999Return made up to 30/04/99; no change of members (4 pages)
8 July 1998Return made up to 30/04/98; full list of members (6 pages)
29 May 1998Registered office changed on 29/05/98 from: 4 golders close hale lane edgware middlesex HA8 9QD (1 page)
29 May 1998Director resigned (1 page)
5 March 1998Accounts for a small company made up to 30 September 1997 (5 pages)
14 January 1998Director resigned (1 page)
14 January 1998New secretary appointed;new director appointed (2 pages)
14 January 1998New director appointed (2 pages)
14 January 1998Secretary resigned;director resigned (1 page)
14 January 1998Director resigned (1 page)
20 June 1997Return made up to 30/04/97; no change of members (5 pages)
11 April 1997Accounts for a small company made up to 30 September 1996 (5 pages)
28 May 1996Return made up to 30/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 May 1996Accounts for a small company made up to 30 September 1995 (5 pages)
22 June 1995Accounts for a small company made up to 30 September 1994 (5 pages)