Company NameClassical Discs Limited
Company StatusDissolved
Company Number02868682
CategoryPrivate Limited Company
Incorporation Date3 November 1993(30 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameBrenda Sylvia Josephs
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 1994(3 months after company formation)
Appointment Duration30 years, 2 months
RoleCompany Director
Correspondence Address33 York Terrace West
Regents Park
London
NW1 4QA
Director NamePaul Robert Haddon King
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 1994(3 months after company formation)
Appointment Duration30 years, 2 months
RoleCatering Manager
Correspondence Address9 Penwerris Avenue
Osterley
Isleworth
Middlesex
TW7 4QT
Director NameMario Renzullo
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 1994(3 months after company formation)
Appointment Duration30 years, 2 months
RoleRetail Manager
Correspondence Address372 St John Street
London
EC1V 4NN
Director NameDr Miriam Stoppard
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 1994(3 months after company formation)
Appointment Duration30 years, 2 months
RoleWriter/Broadcaster
Correspondence Address42 Clarges Mews
London
W1X 7PE
Secretary NameMiss Brenda Christine Rayson
NationalityBritish
StatusCurrent
Appointed05 February 1994(3 months after company formation)
Appointment Duration30 years, 2 months
RoleSecretary
Correspondence Address19 St Merryn Court
14 Brackley Road
Beckenham
Kent
BR3 1RQ
Director NameChristopher Thomas Gill
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1993(same day as company formation)
RoleCompany Director
Correspondence Address54 Ellerdale Street
Lewisham
London
SE13 7JU
Secretary NameLawson (London) Limited (Corporation)
StatusResigned
Appointed03 November 1993(same day as company formation)
Correspondence AddressAcre House
11-15 William Road
London
NW1 3ER

Location

Registered AddressLangley House
Park Road
East Finchley
London
N2 8EX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

12 April 1999Dissolved (1 page)
12 January 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
12 October 1998Liquidators statement of receipts and payments (5 pages)
14 April 1998Liquidators statement of receipts and payments (5 pages)
10 October 1997Liquidators statement of receipts and payments (5 pages)
8 April 1997Liquidators statement of receipts and payments (6 pages)
4 October 1996Liquidators statement of receipts and payments (5 pages)
12 October 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
12 October 1995Appointment of a voluntary liquidator (2 pages)
18 September 1995Registered office changed on 18/09/95 from: acre house 11-15 william road london. NW1 3ER. (1 page)