Company NameKlassic Designs Limited
DirectorAhmet Osman
Company StatusDissolved
Company Number03331402
CategoryPrivate Limited Company
Incorporation Date11 March 1997(27 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Ahmet Osman
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address82 Plevna Crescent
London
N15 6DW
Secretary NameMetin Osman
NationalityBritish
StatusCurrent
Appointed02 April 1998(1 year after company formation)
Appointment Duration26 years, 1 month
RoleCompany Director
Correspondence Address21 Dylan Thomas House
Denmark Road
London
N8 0DS
Secretary NameMrs Sevgi Osman
NationalityBritish
StatusResigned
Appointed11 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address82 Plevna Crescent
London
N15 6DW
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed11 March 1997(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed11 March 1997(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressFrancis House
2 Park Road
Barnet
Hertfordshire
EN5 5RN
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 November 1998 (25 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

12 January 2001Dissolved (1 page)
12 October 2000Completion of winding up (1 page)
21 October 1999Order of court to wind up (1 page)
12 October 1999Court order notice of winding up (1 page)
22 February 1999Accounting reference date shortened from 31/03/99 to 30/11/98 (1 page)
22 February 1999Accounts for a dormant company made up to 30 November 1998 (1 page)
22 February 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
11 April 1997New secretary appointed (2 pages)
11 April 1997Secretary resigned (1 page)
11 April 1997Registered office changed on 11/04/97 from: 372 old street london EC1V 9LT (1 page)
11 April 1997New director appointed (2 pages)
11 April 1997Director resigned (1 page)
20 March 1997Ad 14/03/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)