Company NameClassic Motor Investments Limited
Company StatusDissolved
Company Number03066251
CategoryPrivate Limited Company
Incorporation Date9 June 1995(28 years, 11 months ago)
Dissolution Date10 October 2017 (6 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameMr Gideon Andrew Leigh Wood
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2013(18 years, 2 months after company formation)
Appointment Duration4 years, 2 months (closed 10 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Golden Square
London
W1F 9HZ
Director NameMiss Catherine Rachel Tiffany Leigh Wood
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2013(18 years, 3 months after company formation)
Appointment Duration4 years, 1 month (closed 10 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Golden Square
London
W1F 9HZ
Director NameMr David Bernard Leigh Wood
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2013(18 years, 3 months after company formation)
Appointment Duration4 years, 1 month (closed 10 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Golden Square
London
W1F 9HZ
Director NameMr Philip Adam Leigh Wood
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2013(18 years, 3 months after company formation)
Appointment Duration4 years, 1 month (closed 10 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Golden Square
London
W1F 9HZ
Director NameSandra Luzzato
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1995(same day as company formation)
RoleJournalist
Correspondence Address22 Melbury Road
London
W8
Director NameDavid Paul Williams
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1995(same day as company formation)
RoleMotor Trader
Correspondence Address4 Parkside Gardens
Wimbledon
London
SW19 5EY
Secretary NameSandra Luzzato
NationalityBritish
StatusResigned
Appointed09 June 1995(same day as company formation)
RoleJournalist
Correspondence Address22 Melbury Road
London
W8
Director NameMiss Catherine Rachel Leigh Wood
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1997(1 year, 9 months after company formation)
Appointment Duration13 years, 1 month (resigned 01 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Kensington Gardens Square
London
W2 4BQ
Director NameMr Gideon Andrew Leigh Wood
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1997(1 year, 9 months after company formation)
Appointment Duration13 years, 1 month (resigned 01 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Kensington Gardens Square
London
W2 4BQ
Secretary NameMiss Catherine Rachel Leigh Wood
NationalityBritish
StatusResigned
Appointed05 March 1997(1 year, 9 months after company formation)
Appointment Duration13 years, 1 month (resigned 01 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Kensington Gardens Square
London
W2 4BQ
Director NameMr Philip Adam Leigh Wood
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1999(4 years, 4 months after company formation)
Appointment Duration10 years, 6 months (resigned 01 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address84 Kensington Gardens Square
London
W2 4BQ
Director NameMrs Sonya Jane Gulliver
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2010(14 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 November 2011)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ssabs 4 Queens Road
Hersham
Walton-On-Thames
Surrey
KT12 5LS
Director NameMiss Susan Ann Spencer-Smith
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2010(14 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 06 September 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Queens Road
Hersham
Walton-On-Thames
Surrey
KT12 5LS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 June 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address9 Golden Square
London
W1F 9HZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

99 at £1Catherine Rachel Leigh Wood
99.00%
Ordinary
1 at £1Mr Gideon Wood
1.00%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2017First Gazette notice for voluntary strike-off (1 page)
17 July 2017Application to strike the company off the register (3 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
16 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(4 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
19 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
(4 pages)
19 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
(4 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
4 November 2014Director's details changed for Mr David Bernard Leigh Wood on 1 October 2014 (2 pages)
4 November 2014Registered office address changed from C/O Ssa & Bs Ltd 4 Queens Road Hersham Walton-on-Thames Surrey KT12 5LS to 9 Golden Square London W1F 9HZ on 4 November 2014 (1 page)
4 November 2014Director's details changed for Ms Catherine Rachel Tiffany Leigh Wood on 1 October 2014 (2 pages)
4 November 2014Director's details changed for Mr Philip Adam Leigh Wood on 1 October 2014 (2 pages)
4 November 2014Director's details changed for Mr Gideon Andrew Leigh Wood on 1 October 2014 (2 pages)
4 November 2014Director's details changed for Mr Philip Adam Leigh Wood on 1 October 2014 (2 pages)
4 November 2014Director's details changed for Mr David Bernard Leigh Wood on 1 October 2014 (2 pages)
4 November 2014Director's details changed for Mr Gideon Andrew Leigh Wood on 1 October 2014 (2 pages)
4 November 2014Registered office address changed from C/O Ssa & Bs Ltd 4 Queens Road Hersham Walton-on-Thames Surrey KT12 5LS to 9 Golden Square London W1F 9HZ on 4 November 2014 (1 page)
4 November 2014Director's details changed for Ms Catherine Rachel Tiffany Leigh Wood on 1 October 2014 (2 pages)
30 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(6 pages)
30 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(6 pages)
14 March 2014Termination of appointment of Susan Spencer-Smith as a director (1 page)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
22 October 2013Appointment of Mr Gideon Andrew Leigh Wood as a director (2 pages)
22 October 2013Appointment of Mr Philip Adam Leigh Wood as a director (2 pages)
22 October 2013Appointment of Ms Catherine Rachel Tiffany Leigh Wood as a director (2 pages)
22 October 2013Appointment of Mr David Bernard Leigh Wood as a director (2 pages)
24 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (3 pages)
24 June 2013Registered office address changed from C/O Ssabs 4 Queens Road Hersham Walton-on-Thames Surrey KT12 5LS United Kingdom on 24 June 2013 (1 page)
24 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (3 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (3 pages)
11 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (3 pages)
7 March 2012Termination of appointment of Sonya Gulliver as a director (1 page)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (3 pages)
9 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (3 pages)
10 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
10 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
10 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
10 June 2010Termination of appointment of Catherine Wood as a director (1 page)
10 June 2010Appointment of Miss Susan Ann Spencer-Smith as a director (2 pages)
10 June 2010Termination of appointment of Gideon Wood as a director (1 page)
10 June 2010Appointment of Mrs Sonya Jane Gulliver as a director (2 pages)
10 June 2010Termination of appointment of Catherine Wood as a secretary (1 page)
10 June 2010Termination of appointment of Philip Wood as a director (1 page)
2 September 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
31 July 2009Return made up to 09/06/09; full list of members (4 pages)
31 July 2009Registered office changed on 31/07/2009 from sue smith accountancy first floor 134 oatlands drive oatlands village, weybridge surrey KT13 9HJ (1 page)
31 July 2009Location of register of members (1 page)
24 July 2008Return made up to 09/06/08; full list of members (4 pages)
10 June 2008Accounts for a dormant company made up to 31 March 2008 (3 pages)
30 July 2007Return made up to 09/06/07; full list of members (3 pages)
13 July 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
20 September 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
2 August 2006Return made up to 09/06/06; full list of members (3 pages)
7 July 2005Return made up to 09/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 07/07/05
(3 pages)
31 May 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
13 August 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
7 June 2004Return made up to 09/06/04; full list of members (7 pages)
14 June 2003Return made up to 09/06/03; full list of members (7 pages)
7 May 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
7 May 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
19 June 2002Return made up to 09/06/02; full list of members (7 pages)
31 May 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
31 May 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
4 April 2002Return made up to 09/06/01; full list of members (7 pages)
9 October 2001Registered office changed on 09/10/01 from: 175-178 marylebone high street london W1M 3DE (1 page)
9 May 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
9 May 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
17 August 2000Return made up to 09/06/00; full list of members
  • 363(287) ‐ Registered office changed on 17/08/00
(7 pages)
20 April 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
20 April 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 November 1999New director appointed (3 pages)
2 August 1999Return made up to 09/06/99; full list of members (6 pages)
18 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 April 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
21 May 1998Accounts for a dormant company made up to 31 March 1998 (2 pages)
21 May 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 September 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
9 September 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 August 1997Return made up to 09/06/97; change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
3 April 1997Ad 14/03/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 April 1997Registered office changed on 03/04/97 from: aero house 96 westbourne grove london W2 5RT (1 page)
20 March 1997Director resigned (1 page)
20 March 1997Director resigned (1 page)
19 March 1997New secretary appointed;new director appointed (2 pages)
19 March 1997New director appointed (2 pages)
21 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
21 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 December 1996Return made up to 09/06/96; full list of members (6 pages)
14 February 1996Accounting reference date notified as 31/03 (1 page)
14 June 1995Secretary resigned (2 pages)
9 June 1995Incorporation (22 pages)