Company NameClassic Airways Limited
DirectorsDavid Chubalashvili and Michael Levkovitz
Company StatusDissolved
Company Number03367799
CategoryPrivate Limited Company
Incorporation Date9 May 1997(26 years, 11 months ago)

Directors

Director NameDavid Chubalashvili
Date of BirthJune 1960 (Born 63 years ago)
NationalityAmerican
StatusCurrent
Appointed18 August 1997(3 months, 1 week after company formation)
Appointment Duration26 years, 8 months
RolePilot
Correspondence Address384 Fifth Avenue
New York
10018
Director NameMichael Levkovitz
Date of BirthDecember 1947 (Born 76 years ago)
NationalityAmerican
StatusCurrent
Appointed18 August 1997(3 months, 1 week after company formation)
Appointment Duration26 years, 8 months
RoleAviation Broker
Correspondence Address4471 Nw 36th Street
Miami
Florida
33166
Director NamePaul Richards
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address4 Allyington Way
Worth
West Sussex
RH10 7WA
Secretary NameMr Steven Anthony Frieze
NationalityBritish
StatusResigned
Appointed09 May 1997(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address578 Harrogate Road
Leeds
West Yorkshire
LS17 8DP
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed09 May 1997(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed09 May 1997(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address78 Hatton Garden
London
EC1N 8JA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

26 July 2001Dissolved (1 page)
26 April 2001Liquidators statement of receipts and payments (5 pages)
26 April 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
5 October 2000Liquidators statement of receipts and payments (5 pages)
25 April 2000Liquidators statement of receipts and payments (5 pages)
18 October 1999Liquidators statement of receipts and payments (5 pages)
1 October 1998Registered office changed on 01/10/98 from: crown house great george street leeds LS1 3RR (1 page)
30 September 1998Appointment of a voluntary liquidator (1 page)
30 September 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 June 1998Secretary resigned (1 page)
7 November 1997Director resigned (1 page)
2 September 1997New director appointed (2 pages)
2 September 1997New director appointed (2 pages)
6 July 1997New secretary appointed (2 pages)
9 June 1997New director appointed (2 pages)
9 June 1997Registered office changed on 09/06/97 from: 372 old street london EC1V 9LT (1 page)
9 June 1997Director resigned (1 page)
9 June 1997Secretary resigned (1 page)
9 May 1997Incorporation (12 pages)