Company NameClasstaste Limited
Company StatusDissolved
Company Number03071486
CategoryPrivate Limited Company
Incorporation Date22 June 1995(28 years, 10 months ago)
Dissolution Date27 March 2001 (23 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameMohamed Mahfondi
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityMoroccan
StatusClosed
Appointed14 August 1995(1 month, 3 weeks after company formation)
Appointment Duration5 years, 7 months (closed 27 March 2001)
RoleEngineer
Correspondence AddressKm3 Route D`Innezgane
Agadr
Morocco
Foreign
Director NameAziza Mzouri
Date of BirthJune 1955 (Born 68 years ago)
NationalityMoroccan
StatusClosed
Appointed14 August 1995(1 month, 3 weeks after company formation)
Appointment Duration5 years, 7 months (closed 27 March 2001)
RoleTeacher
Correspondence Address8ave Mohamed Tazie
Marchan Tangier
Morocco
Foreign
Secretary NameAziza Mzouri
NationalityMoroccan
StatusClosed
Appointed14 August 1995(1 month, 3 weeks after company formation)
Appointment Duration5 years, 7 months (closed 27 March 2001)
RoleTeacher
Correspondence Address8ave Mohamed Tazie
Marchan Tangier
Morocco
Foreign
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed22 June 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed22 June 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Gold Raymond & Co
Sintacel House
43-45 High Road Bushey Heath
Hertfordshire
WD2 1EE
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey Heath
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1998 (25 years, 9 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

27 March 2001Final Gazette dissolved via compulsory strike-off (1 page)
5 December 2000First Gazette notice for compulsory strike-off (1 page)
16 September 1999Return made up to 22/06/99; full list of members (6 pages)
24 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
5 August 1998Return made up to 22/06/98; no change of members (4 pages)
20 May 1998Accounts for a small company made up to 30 June 1997 (2 pages)
16 July 1997Return made up to 22/06/97; no change of members (4 pages)
20 September 1996Return made up to 22/06/96; full list of members (6 pages)
20 August 1996Ad 15/06/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
30 August 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)
24 August 1995Registered office changed on 24/08/95 from: 174-180 old street classic house london EC1V 9BP (1 page)
22 June 1995Incorporation (38 pages)