Company NameClassified Collections Limited
Company StatusDissolved
Company Number02133039
CategoryPrivate Limited Company
Incorporation Date20 May 1987(36 years, 11 months ago)
Dissolution Date22 November 2005 (18 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear

Directors

Director NameMrs Katina Charalambous
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(3 years, 7 months after company formation)
Appointment Duration14 years, 11 months (closed 22 November 2005)
RoleCompany Director
Correspondence AddressCamlet House 53 Beech Hill
Hadley Wood
Barnet
Hertfordshire
EN4 0JW
Director NamePhilip Charalambous
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(3 years, 7 months after company formation)
Appointment Duration14 years, 11 months (closed 22 November 2005)
RoleCompany Director
Correspondence AddressCamlet House
53 Beech Hill
Hadley Wood
Hertfordshire
EN4 0JW
Secretary NameMrs Katina Charalambous
NationalityBritish
StatusClosed
Appointed31 December 1990(3 years, 7 months after company formation)
Appointment Duration14 years, 11 months (closed 22 November 2005)
RoleCompany Director
Correspondence AddressCamlet House 53 Beech Hill
Hadley Wood
Barnet
Hertfordshire
EN4 0JW

Location

Registered Address42 Elthorne Road
Archway
London
N19 4AG
RegionLondon
ConstituencyIslington North
CountyGreater London
WardJunction
Built Up AreaGreater London

Financials

Year2014
Net Worth-£717,531
Current Liabilities£720,680

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

22 November 2005Final Gazette dissolved via compulsory strike-off (1 page)
9 August 2005First Gazette notice for compulsory strike-off (1 page)
4 February 2004Return made up to 31/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 04/02/04
(7 pages)
20 January 2004Accounts for a dormant company made up to 31 March 2002 (3 pages)
12 January 2004Accounts for a dormant company made up to 31 March 2003 (3 pages)
27 May 2003Accounts for a small company made up to 31 March 2000 (6 pages)
27 May 2003Accounts for a small company made up to 31 March 2001 (5 pages)
26 February 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 26/02/03
(7 pages)
31 January 2002Return made up to 31/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 May 2001Full accounts made up to 31 March 1999 (16 pages)
21 March 2001Return made up to 31/12/00; full list of members (6 pages)
25 April 2000Return made up to 31/12/99; full list of members (6 pages)
11 April 2000Registered office changed on 11/04/00 from: 6A elthorne road london N19 4AG (1 page)
21 November 1999Full accounts made up to 31 March 1998 (15 pages)
15 April 1999Return made up to 31/12/98; full list of members (8 pages)
21 September 1998Accounts for a small company made up to 31 March 1997 (6 pages)
3 February 1998Delivery ext'd 3 mth 31/03/97 (2 pages)
6 January 1998Return made up to 31/12/97; full list of members (8 pages)
2 May 1997Full accounts made up to 31 March 1996 (13 pages)
3 February 1997Delivery ext'd 3 mth 31/03/96 (2 pages)
3 January 1997Return made up to 31/12/96; no change of members (6 pages)
5 February 1996Full accounts made up to 31 March 1995 (13 pages)
30 January 1996Return made up to 31/12/95; full list of members (8 pages)
10 June 1994Particulars of mortgage/charge (8 pages)
9 June 1994Particulars of mortgage/charge (8 pages)
5 October 1992Particulars of mortgage/charge (9 pages)
31 October 1989Particulars of mortgage/charge (11 pages)