Company NameClassic Financial Services Limited
Company StatusDissolved
Company Number03890336
CategoryPrivate Limited Company
Incorporation Date8 December 1999(24 years, 5 months ago)
Dissolution Date24 June 2014 (9 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Israrul Hoque Chowdhury
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed08 December 1999(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address35 Falmouth Gardens
Ilford
Essex
IG4 5JU
Secretary NameSabrina Chowdhury
NationalityBritish
StatusClosed
Appointed05 September 2002(2 years, 9 months after company formation)
Appointment Duration11 years, 9 months (closed 24 June 2014)
RoleCompany Director
Correspondence Address35 Falmouth Gardens
Ilford
Essex
IG4 5JU
Secretary NameJabed Enam
NationalityBritish
StatusResigned
Appointed25 May 2000(5 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 05 September 2002)
RoleCompany Director
Correspondence Address86f Gurnards Avenue
Fishermead
Milton Keynes
Buckinghamshire
MK6 2BL
Director NameMy Corporate Administration Limited (Corporation)
StatusResigned
Appointed08 December 1999(same day as company formation)
Correspondence Address320a Romford Road
London
E7 8BD
Secretary NameMy Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed08 December 1999(same day as company formation)
Correspondence Address320a Romford Road
Forest Gate
London
E7 8BD

Location

Registered Address357 Katherine Road
London
E7 8LT
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardGreen Street East
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Mr Israrul Hoque Chowdhury
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2014Registered office address changed from 74 Upton Lane London E7 9LW United Kingdom on 31 March 2014 (1 page)
11 March 2014First Gazette notice for voluntary strike-off (1 page)
4 March 2014Application to strike the company off the register (3 pages)
27 February 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
27 February 2013Annual return made up to 8 December 2012 with a full list of shareholders
Statement of capital on 2013-02-27
  • GBP 100
(4 pages)
27 February 2013Annual return made up to 8 December 2012 with a full list of shareholders
Statement of capital on 2013-02-27
  • GBP 100
(4 pages)
20 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
24 February 2012Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
24 February 2012Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
25 February 2011Registered office address changed from 43a Upton Lane London E7 9PA on 25 February 2011 (1 page)
21 February 2011Annual return made up to 8 December 2010 with a full list of shareholders (4 pages)
21 February 2011Annual return made up to 8 December 2010 with a full list of shareholders (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
24 February 2010Director's details changed for Israrul Hoque Chowdhury on 1 December 2009 (2 pages)
24 February 2010Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
24 February 2010Director's details changed for Israrul Hoque Chowdhury on 1 December 2009 (2 pages)
24 February 2010Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
2 January 2009Return made up to 08/12/08; full list of members (3 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
25 January 2008Return made up to 08/12/07; full list of members (2 pages)
24 January 2008Director's particulars changed (1 page)
24 January 2008Secretary's particulars changed (1 page)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
8 February 2007Return made up to 08/12/06; full list of members (2 pages)
3 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
17 March 2006Return made up to 08/12/05; full list of members (2 pages)
25 October 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
14 March 2005Secretary's particulars changed (1 page)
14 March 2005Director's particulars changed (1 page)
25 February 2005Return made up to 08/12/04; full list of members (2 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
17 December 2003Return made up to 08/12/03; full list of members (6 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
14 March 2003Return made up to 08/12/02; no change of members (6 pages)
5 November 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
16 September 2002Secretary resigned (1 page)
16 September 2002New secretary appointed (2 pages)
30 August 2002Return made up to 08/12/01; full list of members (6 pages)
30 August 2002Director's particulars changed (1 page)
29 March 2002Total exemption small company accounts made up to 31 December 2000 (5 pages)
12 February 2001Return made up to 08/12/00; full list of members (6 pages)
13 June 2000Registered office changed on 13/06/00 from: 320A romford road london E7 8BD (1 page)
13 June 2000Director's particulars changed (1 page)
5 June 2000Secretary resigned (1 page)
5 June 2000New secretary appointed (2 pages)
18 February 2000Registered office changed on 18/02/00 from: 142 landseer avenue london E12 6HR (1 page)
9 February 2000New director appointed (2 pages)
13 December 1999Director resigned (1 page)
13 December 1999Ad 08/12/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 December 1999Registered office changed on 13/12/99 from: 320A romford road london E7 8BD (1 page)
8 December 1999Incorporation (16 pages)