Company NameClassic Cut Limited
Company StatusDissolved
Company Number03540612
CategoryPrivate Limited Company
Incorporation Date3 April 1998(26 years, 1 month ago)
Dissolution Date25 January 2005 (19 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3622Manufacture of jewellery & related
SIC 32120Manufacture of jewellery and related articles

Directors

Director NameDavid Chaim Weissbart
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed03 April 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 St Georges Road
London
NW11 0LR
Director NameJonathan Weissbart
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed03 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address210 The Pavilion Apartments
34 Saint Johns Wood Road
London
NW8 7HB
Director NameSaul Weissbart
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusClosed
Appointed03 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address15 St Andrews Road
London
NW11 0PH
Secretary NameJonathan Weissbart
NationalityBritish
StatusClosed
Appointed03 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address210 The Pavilion Apartments
34 Saint Johns Wood Road
London
NW8 7HB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 April 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 April 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address32/33 Hatton Garden
London
EC1N 8DL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth£106,464
Cash£27,070
Current Liabilities£30,215

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

25 January 2005Final Gazette dissolved via voluntary strike-off (1 page)
12 October 2004First Gazette notice for voluntary strike-off (1 page)
2 September 2004Application for striking-off (1 page)
4 May 2004Return made up to 03/04/04; full list of members (6 pages)
16 September 2003Total exemption small company accounts made up to 30 June 2003 (4 pages)
27 June 2003Accounting reference date extended from 30/04/03 to 30/06/03 (1 page)
12 April 2003Return made up to 03/04/03; full list of members (7 pages)
29 July 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
12 April 2002Return made up to 03/04/02; full list of members (6 pages)
6 November 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
10 April 2001Return made up to 03/04/01; full list of members (6 pages)
28 March 2001Secretary's particulars changed;director's particulars changed (1 page)
11 January 2001Accounts for a small company made up to 30 April 2000 (5 pages)
26 May 2000Return made up to 03/04/00; full list of members (6 pages)
31 January 2000Accounts for a small company made up to 30 April 1999 (6 pages)
9 May 1999Return made up to 03/04/99; full list of members (6 pages)
18 May 1998New secretary appointed;new director appointed (2 pages)
12 May 1998Registered office changed on 12/05/98 from: tudor house llanvanor road finchley road london NW2 2AQ (1 page)
12 May 1998Director resigned (1 page)
12 May 1998Secretary resigned (1 page)
12 May 1998New director appointed (2 pages)
12 May 1998Ad 03/04/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 May 1998New director appointed (2 pages)
11 April 1998Secretary resigned (1 page)
11 April 1998Director resigned (1 page)