Company NameClassicforum.com Ltd
Company StatusDissolved
Company Number03862261
CategoryPrivate Limited Company
Incorporation Date15 October 1999(24 years, 6 months ago)
Dissolution Date5 August 2003 (20 years, 9 months ago)
Previous NameClik-Clik.com Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameNicholas Edward Coleridge Boles
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed15 October 1999(same day as company formation)
RoleInvestment Consultant
Correspondence AddressRydon House
Talaton
Exeter
Devon
EX5 2RP
Director NameHon Sebastian Richard Edward Cuthbert James
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish,French
StatusClosed
Appointed15 October 1999(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address16 West Halkin Street
London
SW1X 8JL
Secretary NameNicholas Edward Coleridge Boles
NationalityBritish
StatusClosed
Appointed15 October 1999(same day as company formation)
RoleInvestment Consultant
Correspondence AddressRydon House
Talaton
Exeter
Devon
EX5 2RP
Director NameWendeline Wolf Lewitt
Date of BirthMay 1965 (Born 59 years ago)
NationalityGerman
StatusClosed
Appointed30 August 2000(10 months, 2 weeks after company formation)
Appointment Duration2 years, 11 months (closed 05 August 2003)
RoleConsultant
Correspondence Address5 Bettridge Road
London
SW6 3QB
Director NameMark Zerdin
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed30 August 2000(10 months, 2 weeks after company formation)
Appointment Duration2 years, 11 months (closed 05 August 2003)
RoleVenture Capitalist
Correspondence Address217 Ice Wharf
17 New Wharf Road
London
N1 9RF
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 October 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Vesta Group
11 New Burlington Place
London
W1S 2HX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

5 August 2003Final Gazette dissolved via compulsory strike-off (1 page)
15 April 2003First Gazette notice for compulsory strike-off (1 page)
26 February 2002Secretary's particulars changed;director's particulars changed (1 page)
5 December 2001Registered office changed on 05/12/01 from: c/o vesta group 13-14 golden square london W1F 9JF (1 page)
28 November 2001Return made up to 15/10/01; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 August 2001Registered office changed on 10/08/01 from: longwall holdings LIMITED 43 great portland street london, W1N 5DG (1 page)
7 June 2001Ad 21/12/99--------- us$ si [email protected] (2 pages)
23 May 2001Ad 21/12/99--------- us$ si [email protected] (2 pages)
22 January 2001Us$ sr [email protected] 30/08/00 (2 pages)
12 January 2001Nc inc already adjusted 21/12/99 (2 pages)
12 January 2001Us$ nc 2600/9759 30/08/00 (1 page)
12 January 2001Return made up to 15/10/00; full list of members (12 pages)
12 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
12 January 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
12 January 2001Us$ nc 2500/2600 07/03/00 (2 pages)
12 January 2001Conve 21/12/99 (2 pages)
12 January 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
12 January 2001Ad 15/10/99--------- us$ si [email protected]=509 us$ ic 1000/1509 (2 pages)
12 January 2001Memorandum and Articles of Association (17 pages)
12 January 2001Ad 07/03/00--------- us$ si [email protected]=98 us$ ic 1509/1607 (2 pages)
12 January 2001Us$ nc 1735/2500 23/02/00 (2 pages)
12 January 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(4 pages)
4 December 2000Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
4 December 2000Director's particulars changed (1 page)
28 November 2000Accounting reference date extended from 30/09/00 to 31/03/01 (1 page)
30 October 2000New director appointed (2 pages)
30 October 2000New director appointed (2 pages)
5 April 2000Accounting reference date shortened from 31/10/00 to 30/09/00 (1 page)
15 March 2000Company name changed clik-clik.com LIMITED\certificate issued on 15/03/00 (3 pages)
19 October 1999Secretary resigned (1 page)
15 October 1999Incorporation (22 pages)