Company NameClassic Nominees Limited
Company StatusDissolved
Company Number03903676
CategoryPrivate Limited Company
Incorporation Date10 January 2000(24 years, 3 months ago)
Dissolution Date15 November 2005 (18 years, 5 months ago)
Previous NameClassic Vct 2 Managers Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameNicholas Peter Lewis
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2000(1 week, 3 days after company formation)
Appointment Duration5 years, 10 months (closed 15 November 2005)
RoleManaging Director
Correspondence AddressBray Lodge
Fishery Road
Maiden Head
Berkshire
SL6 1UP
Secretary NameMr Peter John Kirby
NationalityBritish
StatusClosed
Appointed13 February 2001(1 year, 1 month after company formation)
Appointment Duration4 years, 9 months (closed 15 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address107 Princes Gardens
London
W3 0LR
Director NameMr Graham Michael Spooner
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2000(1 week, 3 days after company formation)
Appointment Duration4 years, 2 months (resigned 13 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Remington Street
London
N1 8DH
Secretary NameAnthony Michael McGing
NationalityBritish
StatusResigned
Appointed20 January 2000(1 week, 3 days after company formation)
Appointment Duration1 year (resigned 13 February 2001)
RoleCompany Director
Correspondence Address9 Norbury Hill
Norbury
London
SW16 3LA
Director NameDr Richard Lawrence Hargreaves
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2001(1 year, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 04 May 2005)
RoleVenture Capital
Country of ResidenceUnited Kingdom
Correspondence AddressSandford Mill House
Sandford Lane
Reading
Berkshire
RG5 4TD
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed10 January 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed10 January 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address69 Eccleston Square
London
SW1V 1PJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£3

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 November 2005Final Gazette dissolved via compulsory strike-off (1 page)
2 August 2005First Gazette notice for compulsory strike-off (1 page)
12 May 2005Director resigned (1 page)
12 May 2005Director resigned (1 page)
20 January 2004Return made up to 10/01/04; full list of members (7 pages)
8 September 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
5 February 2003Return made up to 10/01/03; full list of members (7 pages)
17 December 2002Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
16 November 2002Accounts for a dormant company made up to 31 January 2002 (5 pages)
17 January 2002Return made up to 10/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 September 2001Accounts for a dormant company made up to 31 January 2001 (5 pages)
21 February 2001New director appointed (3 pages)
21 February 2001New secretary appointed (2 pages)
21 February 2001Secretary resigned (1 page)
20 February 2001Company name changed classic vct 2 managers LIMITED\certificate issued on 20/02/01 (2 pages)
19 February 2001Return made up to 10/01/01; full list of members (6 pages)
11 February 2000Registered office changed on 11/02/00 from: 120 east road london N1 6AA (1 page)
10 February 2000New director appointed (3 pages)
10 February 2000New secretary appointed (2 pages)
10 February 2000New director appointed (3 pages)
10 February 2000Director resigned (1 page)
10 February 2000Secretary resigned (1 page)
21 January 2000Company name changed sensecord LIMITED\certificate issued on 21/01/00 (2 pages)
10 January 2000Incorporation (15 pages)