Company NameClassicpace Limited
Company StatusDissolved
Company Number03771515
CategoryPrivate Limited Company
Incorporation Date17 May 1999(24 years, 11 months ago)
Dissolution Date2 May 2017 (6 years, 12 months ago)

Business Activity

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

Directors

Director NameCarl Sheldon Adrian
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2012(12 years, 10 months after company formation)
Appointment Duration5 years, 1 month (closed 02 May 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address240 Blackfriars Road
London
SE1 8BF
Director NameCrosswall Nominees Limited (Corporation)
StatusClosed
Appointed14 June 1999(4 weeks after company formation)
Appointment Duration17 years, 10 months (closed 02 May 2017)
Correspondence Address240 Blackfriars Road
London
SE1 8BF
Director NameUNM Investments Limited (Corporation)
StatusClosed
Appointed14 June 1999(4 weeks after company formation)
Appointment Duration17 years, 10 months (closed 02 May 2017)
Correspondence Address240 Blackfriars Road
London
SE1 8BF
Secretary NameCrosswall Nominees Limited (Corporation)
StatusClosed
Appointed14 June 1999(4 weeks after company formation)
Appointment Duration17 years, 10 months (closed 02 May 2017)
Correspondence Address240 Blackfriars Road
London
SE1 8BF
Director NameMrs Jane Allen
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2010(11 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2012)
RoleHead Of Rewards
Country of ResidenceEngland
Correspondence AddressSymondstone Wishanger Lane
Churt
Farnham
Surrey
GU10 2QL
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed17 May 1999(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed17 May 1999(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Director NameAbogado Custodians Limited (Corporation)
StatusResigned
Appointed09 June 1999(3 weeks, 2 days after company formation)
Appointment Duration5 days (resigned 14 June 1999)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed09 June 1999(3 weeks, 2 days after company formation)
Appointment Duration5 days (resigned 14 June 1999)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Secretary NameAbogado Custodians Limited (Corporation)
StatusResigned
Appointed09 June 1999(3 weeks, 2 days after company formation)
Appointment Duration5 days (resigned 14 June 1999)
Correspondence Address100 New Bridge Street
London
EC4V 6JA

Contact

Websiteubm.com

Location

Registered Address240 Blackfriars Road
London
SE1 8BF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Shareholders

10.2k at £0.01Ubmg Holdings
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Next Accounts Due30 September 2017 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

2 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2017First Gazette notice for voluntary strike-off (1 page)
2 February 2017Application to strike the company off the register (3 pages)
1 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
12 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 102
(5 pages)
23 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
12 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 102
(5 pages)
17 April 2015Director's details changed for Unm Investments Limited on 16 February 2015 (1 page)
17 April 2015Director's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page)
17 April 2015Secretary's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page)
17 April 2015Director's details changed for Carl Adrian on 16 February 2015 (2 pages)
2 April 2015Registered office address changed from Ludgate House 245 Blackfriars Road London SE1 9UY to 240 Blackfriars Road London England SE1 8BF on 2 April 2015 (1 page)
2 April 2015Registered office address changed from Ludgate House 245 Blackfriars Road London SE1 9UY to 240 Blackfriars Road London England SE1 8BF on 2 April 2015 (1 page)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
21 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 102
(5 pages)
17 July 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
2 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
30 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
28 May 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
23 April 2012Appointment of Carl Adrian as a director (3 pages)
19 April 2012Termination of appointment of Jane Allen as a director (1 page)
11 July 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
6 June 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
10 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Dir authorised power under sect 550 ca 2006 02/03/2011
(36 pages)
10 March 2011Statement of company's objects (2 pages)
20 September 2010Full accounts made up to 31 December 2009 (13 pages)
23 June 2010Appointment of Jane Allen as a director (3 pages)
2 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
2 September 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
25 June 2009Resolutions
  • RES13 ‐ £99353000 cancelled from share prem a/c 19/06/2009
(1 page)
25 June 2009Solvency statement dated 19/06/09 (1 page)
25 June 2009Statement by directors (1 page)
25 June 2009Memorandum of capital - processed 25/06/09 (1 page)
27 May 2009Return made up to 30/04/09; full list of members (6 pages)
3 September 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
21 May 2008Return made up to 30/04/08; full list of members (4 pages)
5 December 2007Return made up to 30/04/07; full list of members (7 pages)
18 July 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
23 January 2007Div 21/11/06 (1 page)
18 September 2006Accounts for a dormant company made up to 31 December 2005 (8 pages)
24 July 2006Return made up to 30/04/06; full list of members (2 pages)
22 September 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
14 June 2005Return made up to 30/04/05; full list of members (7 pages)
28 May 2004Return made up to 30/04/04; full list of members (7 pages)
28 April 2004Accounts for a dormant company made up to 31 December 2003 (8 pages)
26 September 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
30 May 2003Return made up to 30/04/03; full list of members (7 pages)
2 October 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
9 May 2002Return made up to 30/04/02; full list of members (23 pages)
19 July 2001Full accounts made up to 31 December 2000 (9 pages)
8 May 2001Return made up to 30/04/01; full list of members (6 pages)
17 April 2001Full accounts made up to 31 December 1999 (9 pages)
30 May 2000Return made up to 17/05/00; full list of members (6 pages)
25 August 1999Ad 14/06/99--------- £ si 100@1=100 £ ic 2/102 (2 pages)
25 August 1999Statement of affairs (6 pages)
2 July 1999Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 25/06/99
(2 pages)
2 July 1999New secretary appointed;new director appointed (2 pages)
2 July 1999New director appointed (2 pages)
21 June 1999Secretary resigned;director resigned (1 page)
21 June 1999Registered office changed on 21/06/99 from: 100 new bridge street london EC4V 6JA (1 page)
21 June 1999Director resigned (1 page)
21 June 1999Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page)
21 June 1999Location of register of members (1 page)
21 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(46 pages)
16 June 1999New secretary appointed;new director appointed (16 pages)
15 June 1999Secretary resigned (1 page)
15 June 1999Registered office changed on 15/06/99 from: 83 leonard street london EC2A 4QS (1 page)
15 June 1999New director appointed (15 pages)
15 June 1999Director resigned (1 page)
15 June 1999Location of register of members (non legible) (1 page)
17 May 1999Incorporation (9 pages)