Company NameClassique Wear Limited
DirectorYiannis Yianni
Company StatusDissolved
Company Number02787768
CategoryPrivate Limited Company
Incorporation Date8 February 1993(31 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear
SIC 1823Manufacture of underwear
SIC 14142Manufacture of women's underwear

Directors

Director NameYiannis Yianni
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 1993(same day as company formation)
RoleCompany Director
Correspondence Address43 Crawford Gardens
London
N13 5TA
Secretary NameAndroulla Yianni
NationalityBritish
StatusCurrent
Appointed02 April 2003(10 years, 1 month after company formation)
Appointment Duration21 years
RoleCompany Director
Correspondence Address43 Crawford Gardens
London
N13 5TA
Secretary NameCamden Company Services Limited (Corporation)
StatusResigned
Appointed08 February 1993(same day as company formation)
Correspondence Address3rd Floor 314 Regents Park Road
Finchley
London
N3 2LT
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed08 February 1993(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address4 Dancastle Court
14 Arcadia Avenue
London
N3 2HS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Financials

Year2014
Cash£92
Current Liabilities£40,846

Accounts

Latest Accounts28 February 2002 (22 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

9 June 2007Dissolved (1 page)
9 March 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
18 October 2006Liquidators statement of receipts and payments (5 pages)
21 April 2006Liquidators statement of receipts and payments (5 pages)
17 October 2005Liquidators statement of receipts and payments (5 pages)
22 October 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 October 2004Appointment of a voluntary liquidator (1 page)
22 October 2004Statement of affairs (7 pages)
27 September 2004Registered office changed on 27/09/04 from: 314 regents park road finchley london N3 2LT (1 page)
16 February 2004Return made up to 08/02/04; full list of members (6 pages)
16 April 2003Secretary resigned (1 page)
16 April 2003New secretary appointed (2 pages)
2 April 2003Return made up to 08/02/03; full list of members (6 pages)
25 June 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
8 March 2002Return made up to 08/02/02; full list of members (6 pages)
29 June 2001Accounts for a small company made up to 28 February 2001 (6 pages)
16 March 2001Return made up to 08/02/01; full list of members (6 pages)
12 June 2000Accounts for a small company made up to 29 February 2000 (6 pages)
3 March 2000Return made up to 08/02/00; full list of members (6 pages)
27 May 1999Accounts for a small company made up to 28 February 1999 (6 pages)
17 February 1999Return made up to 08/02/99; no change of members (4 pages)
2 July 1998Accounts for a small company made up to 28 February 1998 (6 pages)
19 February 1998Return made up to 08/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 February 1998Accounts for a small company made up to 28 February 1997 (8 pages)
1 April 1997Accounts for a small company made up to 29 February 1996 (7 pages)
25 February 1997Return made up to 08/02/97; full list of members (6 pages)
13 March 1996Return made up to 08/02/96; no change of members (4 pages)
20 October 1995Accounts for a small company made up to 28 February 1995 (8 pages)