Company NameClassic Recordings Ltd
DirectorsDerrick Carter and Luke Francis Matthew Solomon
Company StatusDissolved
Company Number03707631
CategoryPrivate Limited Company
Incorporation Date29 January 1999(25 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameDerrick Carter
Date of BirthOctober 1969 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed02 February 1999(4 days after company formation)
Appointment Duration25 years, 2 months
RoleCompany Director
Correspondence AddressTop Floor
2041 West McLean
Chicago
Illinois
Il60647
Director NameLuke Francis Matthew Solomon
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 1999(4 days after company formation)
Appointment Duration25 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Hadley Road
Barnet
Hertfordshire
EN5 5QS
Secretary NameLeon James Oakey
NationalityBritish
StatusCurrent
Appointed27 September 2004(5 years, 8 months after company formation)
Appointment Duration19 years, 6 months
RoleCompany Director
Correspondence Address2 Haywood Lodge
Hilldrop Crescent
London
N7 0JA
Director NameIan Clifford
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1999(4 days after company formation)
Appointment Duration4 years, 5 months (resigned 04 July 2003)
RoleCompany Director
Correspondence Address32a Burton Road
Kilburn
London
NW6 7LW
Secretary NameIan Clifford
NationalityBritish
StatusResigned
Appointed02 February 1999(4 days after company formation)
Appointment Duration4 years, 5 months (resigned 04 July 2003)
RoleCompany Director
Correspondence Address32a Burton Road
Kilburn
London
NW6 7LW
Secretary NameCatherine Theresa Lewis
NationalityBritish
StatusResigned
Appointed04 July 2003(4 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 September 2004)
RoleCompany Director
Correspondence Address5 Hillsborough Road
London
SE22 8QE
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed29 January 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 January 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 January 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressC/O Ian Franses Associates
24 Conduit Place
London
W2 1EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£15,213
Cash£28,060
Current Liabilities£154,612

Accounts

Latest Accounts31 January 2003 (21 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

11 December 2007Dissolved (1 page)
11 September 2007Liquidators statement of receipts and payments (5 pages)
11 September 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
1 September 2007Liquidators statement of receipts and payments (5 pages)
27 February 2007Liquidators statement of receipts and payments (5 pages)
11 August 2006Liquidators statement of receipts and payments (5 pages)
14 February 2006Liquidators statement of receipts and payments (5 pages)
15 February 2005Registered office changed on 15/02/05 from: suite 15 78 marylebone high street london W1U 5AP (1 page)
10 February 2005Appointment of a voluntary liquidator (1 page)
10 February 2005Statement of affairs (9 pages)
10 February 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 December 2004Delivery ext'd 3 mth 31/01/04 (1 page)
13 October 2004Total exemption small company accounts made up to 31 January 2003 (6 pages)
12 October 2004Secretary resigned (1 page)
12 October 2004New secretary appointed (1 page)
6 February 2004Return made up to 29/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
6 December 2003Delivery ext'd 3 mth 31/01/03 (1 page)
30 September 2003New secretary appointed (2 pages)
8 September 2003Secretary resigned;director resigned (1 page)
10 June 2003Total exemption small company accounts made up to 31 January 2002 (6 pages)
17 February 2003Return made up to 29/01/03; full list of members (7 pages)
4 December 2002Delivery ext'd 3 mth 31/01/02 (1 page)
5 April 2002Return made up to 29/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 March 2002Registered office changed on 22/03/02 from: 1-6 clay street london W1H 3FS (1 page)
4 March 2002Total exemption small company accounts made up to 31 January 2001 (6 pages)
4 December 2001Delivery ext'd 3 mth 31/01/01 (1 page)
12 October 2001Particulars of mortgage/charge (3 pages)
17 April 2001Accounts for a small company made up to 31 January 2000 (5 pages)
16 February 2001Delivery ext'd 3 mth 31/01/00 (2 pages)
13 February 2001Return made up to 29/01/01; full list of members (7 pages)
13 November 2000Registered office changed on 13/11/00 from: 32A burton road london NW6 7LW (1 page)
13 March 2000Return made up to 29/01/00; full list of members (7 pages)
11 February 1999New director appointed (2 pages)
11 February 1999Director resigned (1 page)
11 February 1999Secretary resigned;director resigned (1 page)
11 February 1999New secretary appointed;new director appointed (2 pages)
11 February 1999Registered office changed on 11/02/99 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
11 February 1999New director appointed (2 pages)
11 February 1999Ad 02/02/98--------- £ si 298@1=298 £ ic 2/300 (2 pages)