Company NameClassic Landmarks Limited
Company StatusDissolved
Company Number02401535
CategoryPrivate Limited Company
Incorporation Date6 July 1989(34 years, 10 months ago)
Dissolution Date1 May 2012 (12 years ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Secretary NameMr Hassanali Shivji Karim
NationalityBritish
StatusClosed
Appointed06 July 1991(2 years after company formation)
Appointment Duration20 years, 10 months (closed 01 May 2012)
RoleCompany Director
Correspondence AddressCornerways South View Road
Pinner
Middlesex
HA5 3YB
Director NameMrs Sukaina Karim-Hussein
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed21 April 2008(18 years, 9 months after company formation)
Appointment Duration4 years (closed 01 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Brockley Hill
Stanmore
Middlesex
HA7 4LS
Director NameMr Hassanali Shivji Karim
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(2 years after company formation)
Appointment Duration16 years, 9 months (resigned 21 April 2008)
RoleCompany Director
Correspondence AddressCapel Lodge
Watford Road
Northwood
HA6 3PA
Director NameMrs Salima Hassanali Shivji Karim
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(2 years after company formation)
Appointment Duration20 years, 4 months (resigned 23 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCornerways South View Road
Pinner
Middlesex
HA5 3YB

Location

Registered AddressCornerways
South View Road
Pinner
Middlesex
HA5 3YB
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London

Financials

Year2014
Net Worth£10,800
Cash£20,423

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

1 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
1 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
17 January 2012First Gazette notice for compulsory strike-off (1 page)
17 January 2012First Gazette notice for compulsory strike-off (1 page)
23 November 2011Termination of appointment of Salima Hassanali Shivji Karim as a director on 23 November 2011 (1 page)
23 November 2011Termination of appointment of Salima Karim as a director (1 page)
18 January 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
18 January 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
12 October 2010Director's details changed for Sukaina Karim-Hussein on 15 August 2010 (2 pages)
12 October 2010Secretary's details changed for Hassanali Shivji Karim on 15 August 2010 (1 page)
12 October 2010Director's details changed for Sukaina Karim-Hussein on 15 August 2010 (2 pages)
12 October 2010Director's details changed for Salima Hassanali Shivji Karim on 15 August 2010 (2 pages)
12 October 2010Annual return made up to 15 September 2010 with a full list of shareholders
Statement of capital on 2010-10-12
  • GBP 9,100
(4 pages)
12 October 2010Annual return made up to 15 September 2010 with a full list of shareholders
Statement of capital on 2010-10-12
  • GBP 9,100
(4 pages)
12 October 2010Director's details changed for Salima Hassanali Shivji Karim on 15 August 2010 (2 pages)
12 October 2010Secretary's details changed for Hassanali Shivji Karim on 15 August 2010 (1 page)
12 October 2010Registered office address changed from Capel Lodge Watford Road Northwood Middlesex HA6 3PA on 12 October 2010 (1 page)
12 October 2010Registered office address changed from Capel Lodge Watford Road Northwood Middlesex HA6 3PA on 12 October 2010 (1 page)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
11 November 2009Annual return made up to 15 September 2009 with a full list of shareholders (4 pages)
11 November 2009Annual return made up to 15 September 2009 with a full list of shareholders (4 pages)
9 July 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
9 July 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
16 January 2009Return made up to 15/09/08; full list of members (4 pages)
16 January 2009Director's change of particulars / sukatna karim-hussein / 16/01/2009 (1 page)
16 January 2009Return made up to 15/09/08; full list of members (4 pages)
16 January 2009Director's Change of Particulars / sukatna karim-hussein / 16/01/2009 / Forename was: sukatna, now: sukaina (1 page)
24 November 2008Director appointed sukatna karim-hussein (2 pages)
24 November 2008Appointment Terminated Director hassanali karim (1 page)
24 November 2008Appointment terminated director hassanali karim (1 page)
24 November 2008Director appointed sukatna karim-hussein (2 pages)
21 July 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
21 July 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
2 October 2007Return made up to 15/09/07; full list of members (2 pages)
2 October 2007Return made up to 15/09/07; full list of members (2 pages)
31 May 2007Particulars of mortgage/charge (3 pages)
31 May 2007Particulars of mortgage/charge (3 pages)
25 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
25 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
24 October 2006Return made up to 15/09/06; full list of members (2 pages)
24 October 2006Return made up to 15/09/06; full list of members (2 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
29 September 2005Return made up to 15/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 September 2005Return made up to 15/09/05; full list of members (7 pages)
25 May 2005Registered office changed on 25/05/05 from: 4 portland heights 39 batchworth lane northwood HA6 3HE (1 page)
25 May 2005Registered office changed on 25/05/05 from: 4 portland heights 39 batchworth lane northwood HA6 3HE (1 page)
6 April 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
6 April 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
6 July 2004Return made up to 23/06/04; full list of members (7 pages)
6 July 2004Return made up to 23/06/04; full list of members (7 pages)
3 February 2004Total exemption small company accounts made up to 30 June 2003 (3 pages)
3 February 2004Total exemption small company accounts made up to 30 June 2003 (3 pages)
4 July 2003Registered office changed on 04/07/03 from: 4 portland heights 39 batworth lane northwood HA6 3HE (1 page)
4 July 2003Registered office changed on 04/07/03 from: 4 portland heights 39 batworth lane northwood HA6 3HE (1 page)
1 July 2003Return made up to 23/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 01/07/03
(7 pages)
1 July 2003Return made up to 23/06/03; full list of members (7 pages)
31 March 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
31 March 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
15 August 2002Return made up to 06/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 August 2002Return made up to 06/07/02; full list of members (7 pages)
9 April 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
9 April 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
27 November 2001Registered office changed on 27/11/01 from: brook house 28 uxbridge road stanmore middlesex HA7 3LG (1 page)
27 November 2001Registered office changed on 27/11/01 from: brook house 28 uxbridge road stanmore middlesex HA7 3LG (1 page)
2 August 2001Return made up to 06/07/01; full list of members (6 pages)
2 August 2001Return made up to 06/07/01; full list of members (6 pages)
30 March 2001Accounts for a small company made up to 30 June 2000 (4 pages)
30 March 2001Accounts for a small company made up to 30 June 2000 (4 pages)
29 June 2000Return made up to 06/07/00; full list of members (6 pages)
29 June 2000Return made up to 06/07/00; full list of members (6 pages)
23 June 2000Accounts for a small company made up to 30 June 1999 (4 pages)
23 June 2000Accounts for a small company made up to 30 June 1999 (4 pages)
16 June 2000Director's particulars changed (1 page)
16 June 2000Director's particulars changed (1 page)
12 May 2000Accounts for a small company made up to 30 June 1998 (4 pages)
12 May 2000Accounts for a small company made up to 30 June 1998 (4 pages)
23 August 1999Return made up to 06/07/99; full list of members
  • 363(287) ‐ Registered office changed on 23/08/99
(6 pages)
23 August 1999Return made up to 06/07/99; full list of members (6 pages)
30 July 1998Return made up to 06/07/98; full list of members (6 pages)
30 July 1998Return made up to 06/07/98; full list of members (6 pages)
5 May 1998Accounts for a small company made up to 30 June 1997 (5 pages)
5 May 1998Accounts for a small company made up to 30 June 1997 (5 pages)
15 August 1997Return made up to 06/07/97; full list of members (6 pages)
15 August 1997Return made up to 06/07/97; full list of members (6 pages)
16 May 1997Accounts for a small company made up to 30 June 1996 (5 pages)
16 May 1997Accounts for a small company made up to 30 June 1996 (5 pages)
25 July 1996Return made up to 06/07/96; no change of members (4 pages)
25 July 1996Return made up to 06/07/96; no change of members (4 pages)
22 March 1996Accounts for a small company made up to 30 June 1995 (5 pages)
22 March 1996Accounts for a small company made up to 30 June 1995 (5 pages)
18 July 1995Full accounts made up to 30 June 1994 (4 pages)
18 July 1995Full accounts made up to 30 June 1994 (4 pages)
3 July 1995Return made up to 06/07/95; change of members (6 pages)
6 July 1989Incorporation (13 pages)
6 July 1989Incorporation (13 pages)