Company NameClassic Brands Limited
Company StatusDissolved
Company Number03497570
CategoryPrivate Limited Company
Incorporation Date22 January 1998(26 years, 3 months ago)
Dissolution Date6 June 2017 (6 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Gill Victoria Cabler Sampson
Date of BirthMarch 1954 (Born 70 years ago)
NationalitySwedish
StatusClosed
Appointed22 January 1998(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address10 Southill Court
107 Westmoreland Road
Bromley
BR2 0UY
Secretary NameMrs Celia Ann Hall
NationalityBritish
StatusClosed
Appointed22 January 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Camberwell Church Street
London
SE5 8TR
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed22 January 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed22 January 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Telephone020 76306632
Telephone regionLondon

Location

Registered Address83 Cambridge Street
Pimlico
London
SW1V 4PS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Gill Sampson
50.00%
Ordinary
100 at £1Ramesh Parekh
50.00%
Ordinary

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

6 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2017First Gazette notice for voluntary strike-off (1 page)
9 March 2017Application to strike the company off the register (3 pages)
30 March 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 200
(4 pages)
12 December 2015Accounts for a dormant company made up to 30 June 2015 (5 pages)
1 September 2015Director's details changed for Ms Gill Victoria Cabler-Sampson on 21 August 2015 (2 pages)
1 September 2015Director's details changed for Ms Gill Victoria Cabler Sampson on 21 August 2015 (2 pages)
21 August 2015Director's details changed for Ms Gill Victoria Sampson on 20 August 2015 (2 pages)
7 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
20 March 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 200
(4 pages)
25 February 2014Accounts for a dormant company made up to 30 June 2013 (5 pages)
5 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 200
(4 pages)
8 April 2013Annual return made up to 22 January 2013 with a full list of shareholders (4 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
3 May 2012Annual return made up to 22 January 2012 with a full list of shareholders (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
4 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (4 pages)
1 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
8 July 2010Previous accounting period shortened from 30 September 2010 to 30 June 2010 (1 page)
24 March 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
24 March 2010Director's details changed for Gill Victoria Sampson on 1 October 2009 (2 pages)
24 March 2010Director's details changed for Gill Victoria Sampson on 1 October 2009 (2 pages)
12 February 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
2 April 2009Return made up to 22/01/09; full list of members (3 pages)
10 March 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
14 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
1 February 2008Return made up to 22/01/08; no change of members (6 pages)
1 October 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
16 March 2007Return made up to 22/01/07; full list of members (6 pages)
5 July 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
5 July 2006Accounting reference date extended from 30/06/06 to 30/09/06 (1 page)
7 February 2006Return made up to 22/01/06; full list of members (6 pages)
11 January 2006Delivery ext'd 3 mth 30/06/05 (1 page)
9 August 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
15 March 2005Delivery ext'd 3 mth 30/06/04 (1 page)
15 March 2005Return made up to 22/01/05; full list of members (6 pages)
3 November 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
24 March 2004Return made up to 22/01/04; full list of members (6 pages)
18 February 2004Delivery ext'd 3 mth 30/06/03 (1 page)
30 July 2003Total exemption full accounts made up to 30 June 2002 (7 pages)
6 March 2003Return made up to 22/01/03; full list of members (6 pages)
27 November 2002Delivery ext'd 3 mth 30/06/02 (1 page)
19 February 2002Total exemption full accounts made up to 30 June 2001 (7 pages)
12 February 2002Return made up to 22/01/02; full list of members (6 pages)
2 August 2001Total exemption full accounts made up to 30 June 2000 (5 pages)
24 April 2001Delivery ext'd 3 mth 30/06/00 (1 page)
13 March 2001Return made up to 22/01/01; full list of members (6 pages)
29 February 2000Return made up to 22/01/00; full list of members (6 pages)
24 November 1999Full accounts made up to 30 June 1999 (5 pages)
7 April 1999Accounting reference date extended from 31/01/99 to 30/06/99 (1 page)
10 March 1999Return made up to 22/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 February 1998Ad 29/01/98--------- £ si 198@1=198 £ ic 2/200 (2 pages)
26 January 1998Secretary resigned (1 page)
26 January 1998New secretary appointed (2 pages)
26 January 1998New director appointed (2 pages)
26 January 1998Director resigned (1 page)
22 January 1998Incorporation (15 pages)