Company NameHastings Classic Cycles Limited
Company StatusDissolved
Company Number03576931
CategoryPrivate Limited Company
Incorporation Date5 June 1998(25 years, 11 months ago)
Dissolution Date17 December 2002 (21 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameSven-Arne Gundelach
Date of BirthOctober 1967 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed09 June 1998(4 days after company formation)
Appointment Duration2 years, 7 months (resigned 19 January 2001)
RoleConsultant
Correspondence AddressSeptimer Strasse 36
Berlin
D 13407
Director NameElizabeth Anne Winzar
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2001(2 years, 7 months after company formation)
Appointment Duration4 months (resigned 25 May 2001)
RoleConsultant
Country of ResidenceEngland
Correspondence Address665 Finchley Road
London
NW2 2HN
Director NameMargaretta Nominees Limited (Corporation)
StatusResigned
Appointed05 June 1998(same day as company formation)
Correspondence Address420 Finchley Road
London
NW2 2HY
Secretary NameMargaretta Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed05 June 1998(same day as company formation)
Correspondence Address420 Finchley Road
London
NW2 2HY

Location

Registered Address665 Finchley Road
London
NW2 2HN
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£680
Gross Profit£680
Net Worth£527
Cash£667
Current Liabilities£140

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

17 December 2002Final Gazette dissolved via compulsory strike-off (1 page)
3 September 2002First Gazette notice for compulsory strike-off (1 page)
6 June 2001Director resigned (1 page)
6 June 2001Secretary resigned (1 page)
30 April 2001Full accounts made up to 31 December 2000 (10 pages)
12 February 2001Director resigned (1 page)
12 February 2001New director appointed (2 pages)
1 November 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
31 January 2000Return made up to 05/06/99; full list of members (6 pages)
3 November 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
3 November 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 April 1999Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page)
19 June 1998New director appointed (2 pages)
19 June 1998Director resigned (1 page)
5 June 1998Incorporation (16 pages)