Company NameClassic Commodity Trading Limited
Company StatusDissolved
Company Number02858240
CategoryPrivate Limited Company
Incorporation Date29 September 1993(30 years, 7 months ago)
Dissolution Date28 September 1999 (24 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6512Other monetary intermediation
SIC 64192Building societies

Directors

Director NameMarion Spiteri
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed24 February 1994(4 months, 4 weeks after company formation)
Appointment Duration5 years, 7 months (closed 28 September 1999)
RoleCommodity Trader
Correspondence Address5 Darcy Place
Westmorland Road
Bromley
Kent
BR2 0RY
Secretary NameJulie Anne East
NationalityBritish
StatusClosed
Appointed29 September 1994(1 year after company formation)
Appointment Duration5 years (closed 28 September 1999)
RoleSecretary
Correspondence Address209 Manchester Road
Cubitt Town
London
E14 3DR
Secretary NameVasisthi Kanya Nayar
NationalityBritish
StatusResigned
Appointed24 February 1994(4 months, 4 weeks after company formation)
Appointment Duration7 months (resigned 29 September 1994)
RoleCompany Director
Correspondence Address5 The Green
St Pauls Cray
Orpington
Kent
BR5 3DP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed29 September 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed29 September 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address2 Newman Road
Bromley
Kent
BR1 1RJ
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 November 1995 (28 years, 5 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

28 September 1999Final Gazette dissolved via voluntary strike-off (1 page)
8 June 1999First Gazette notice for voluntary strike-off (1 page)
1 December 1998Voluntary strike-off action has been suspended (1 page)
17 November 1998Application for striking-off (1 page)
21 September 1998Return made up to 29/09/98; full list of members (5 pages)
26 May 1998Compulsory strike-off action has been discontinued (1 page)
20 May 1998Return made up to 29/09/97; no change of members (5 pages)
21 April 1998First Gazette notice for compulsory strike-off (1 page)
22 November 1996Director's particulars changed (1 page)
25 October 1996Full accounts made up to 30 November 1995 (10 pages)
27 September 1996Return made up to 29/09/96; full list of members (5 pages)
16 September 1996Registered office changed on 16/09/96 from: northside house tweedy road bromley kent BR1 3WA (1 page)