Company NameClassic Frames Limited
Company StatusDissolved
Company Number02306871
CategoryPrivate Limited Company
Incorporation Date18 October 1988(35 years, 6 months ago)
Dissolution Date19 November 2002 (21 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5250Retail other secondhand goods
SIC 47799Retail sale of other second-hand goods in stores (not incl. antiques)

Directors

Director NameMr Paul Howard Dowling
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed22 October 1992(4 years after company formation)
Appointment Duration10 years, 1 month (closed 19 November 2002)
RoleEntertainer
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Flat
87 Oakley Street
London
SW3 5NP
Director NameMrs Janice Dowling
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed12 November 1994(6 years after company formation)
Appointment Duration8 years (closed 19 November 2002)
RoleModel
Correspondence AddressGarden Flat
87 Oakley Street
London
SW3 5NP
Secretary NameMrs Janice Dowling
NationalityBritish
StatusClosed
Appointed12 November 1994(6 years after company formation)
Appointment Duration8 years (closed 19 November 2002)
RoleModel
Correspondence AddressGarden Flat
87 Oakley Street
London
SW3 5NP
Secretary NameMr Constantine Dowling
NationalityBritish
StatusResigned
Appointed22 October 1992(4 years after company formation)
Appointment Duration2 years (resigned 11 November 1994)
RoleCompany Director
Correspondence Address63 Perrys Lane
Wroughton
Swindon
Wiltshire
SN4 9AZ

Location

Registered AddressAdam House
1 Fitzroy Square
London
W1P 6HE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Financials

Year2014
Net Worth-£358
Cash£958
Current Liabilities£1,452

Accounts

Latest Accounts31 October 2000 (23 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

19 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2002First Gazette notice for voluntary strike-off (1 page)
26 June 2002Application for striking-off (1 page)
9 August 2001Return made up to 08/10/00; full list of members (6 pages)
9 August 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
24 August 2000Accounts for a small company made up to 31 October 1999 (4 pages)
13 October 1999Return made up to 08/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 March 1999Accounts for a small company made up to 31 October 1998 (4 pages)
7 October 1998Return made up to 08/10/98; no change of members (4 pages)
1 September 1998Accounts for a small company made up to 31 October 1997 (5 pages)
21 October 1997Return made up to 08/10/97; full list of members (6 pages)
8 July 1997Accounts for a small company made up to 31 October 1996 (5 pages)
11 October 1996Return made up to 08/10/96; no change of members (4 pages)
8 July 1996Accounts for a small company made up to 31 October 1995 (6 pages)
29 August 1995Accounts for a small company made up to 31 October 1994 (5 pages)