Company NameClassical Masters Limited
Company StatusDissolved
Company Number03937168
CategoryPrivate Limited Company
Incorporation Date1 March 2000(24 years, 1 month ago)
Dissolution Date26 July 2011 (12 years, 9 months ago)
Previous NameE.Fulfilment Limited

Business Activity

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

Directors

Director NameMr Stuart George Heather
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2002(2 years, 2 months after company formation)
Appointment Duration9 years, 2 months (closed 26 July 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address43 St Georges Drive
Ickenham
Uxbridge
Middlesex
UB10 8HP
Director NameKenneth Henry Mansfield
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2002(2 years, 2 months after company formation)
Appointment Duration9 years, 2 months (closed 26 July 2011)
RoleAdvertising Executive
Country of ResidencePortugal
Correspondence AddressCasa Do Galo
Caixa Postal 716x, Benagil
8400 Lagoa
Algarve
8400 Lag
Director NameMr Paul Bryon Watts
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2002(2 years, 2 months after company formation)
Appointment Duration9 years, 2 months (closed 26 July 2011)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address87 The Avenue
Sunbury On Thames
Middlesex
TW16 5HZ
Secretary NameMr Paul Bryon Watts
NationalityBritish
StatusClosed
Appointed07 February 2004(3 years, 11 months after company formation)
Appointment Duration7 years, 5 months (closed 26 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address87 The Avenue
Sunbury On Thames
Middlesex
TW16 5HZ
Director NameMr John Christopher Leeksma Bailey
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address23 Crane Grove
London
N7 8LD
Secretary NameRobert David Lewis Ungar
NationalityBritish
StatusResigned
Appointed01 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Abbey Road
St Johns Wood
London
NW8 0QD
Secretary NameMr Michael John Drake
NationalityBritish
StatusResigned
Appointed07 May 2002(2 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Hartswood Road
London
W12 9NE

Location

Registered AddressSuite 2
40 Compton Rise
Pinner
Middx
HA5 5HR
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner South
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

26 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
1 March 2010Director's details changed for Mr Stuart George Heather on 1 January 2010 (2 pages)
1 March 2010Director's details changed for Kenneth Henry Mansfield on 1 January 2010 (2 pages)
1 March 2010Annual return made up to 23 February 2010 with a full list of shareholders
Statement of capital on 2010-03-01
  • GBP 3
(5 pages)
1 March 2010Director's details changed for Mr Paul Bryon Watts on 1 January 2010 (2 pages)
1 March 2010Director's details changed for Kenneth Henry Mansfield on 1 January 2010 (2 pages)
1 March 2010Director's details changed for Mr Paul Bryon Watts on 1 January 2010 (2 pages)
1 March 2010Director's details changed for Mr Stuart George Heather on 1 January 2010 (2 pages)
1 March 2010Director's details changed for Kenneth Henry Mansfield on 1 January 2010 (2 pages)
1 March 2010Director's details changed for Mr Paul Bryon Watts on 1 January 2010 (2 pages)
1 March 2010Director's details changed for Mr Stuart George Heather on 1 January 2010 (2 pages)
1 March 2010Annual return made up to 23 February 2010 with a full list of shareholders
Statement of capital on 2010-03-01
  • GBP 3
(5 pages)
11 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
11 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
26 February 2009Return made up to 23/02/09; full list of members (4 pages)
26 February 2009Return made up to 23/02/09; full list of members (4 pages)
19 January 2009Accounts made up to 31 March 2008 (1 page)
19 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
1 March 2008Return made up to 23/02/08; full list of members (4 pages)
1 March 2008Return made up to 23/02/08; full list of members (4 pages)
10 January 2008Accounts made up to 31 March 2007 (1 page)
10 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
27 February 2007Return made up to 23/02/07; full list of members (3 pages)
27 February 2007Return made up to 23/02/07; full list of members (3 pages)
9 January 2007Registered office changed on 09/01/07 from: suite 1003 parkville house bridge street pinner middlesex HA5 3JD (1 page)
9 January 2007Accounts made up to 31 March 2006 (1 page)
9 January 2007Registered office changed on 09/01/07 from: suite 1003 parkville house bridge street pinner middlesex HA5 3JD (1 page)
9 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
28 February 2006Return made up to 23/02/06; full list of members (3 pages)
28 February 2006Director's particulars changed (1 page)
28 February 2006Return made up to 23/02/06; full list of members (3 pages)
28 February 2006Director's particulars changed (1 page)
23 November 2005Accounts made up to 31 March 2005 (2 pages)
23 November 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
2 March 2005Return made up to 23/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
2 March 2005Return made up to 23/02/05; full list of members (3 pages)
14 December 2004Accounts made up to 31 March 2004 (2 pages)
14 December 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
16 April 2004New secretary appointed (2 pages)
16 April 2004Return made up to 23/02/04; full list of members (8 pages)
16 April 2004Accounts made up to 31 March 2003 (2 pages)
16 April 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
16 April 2004New secretary appointed (2 pages)
16 April 2004Return made up to 23/02/04; full list of members (8 pages)
29 August 2003Secretary resigned (1 page)
29 August 2003Registered office changed on 29/08/03 from: 4 bedford row london WC1R 4BU (1 page)
29 August 2003Registered office changed on 29/08/03 from: 4 bedford row london WC1R 4BU (1 page)
29 August 2003Secretary resigned (1 page)
22 March 2003Return made up to 23/02/03; full list of members (7 pages)
22 March 2003Return made up to 23/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 June 2002New director appointed (2 pages)
2 June 2002New director appointed (2 pages)
2 June 2002New director appointed (2 pages)
2 June 2002Director resigned (1 page)
2 June 2002Director resigned (1 page)
2 June 2002Ad 07/05/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
2 June 2002Secretary resigned (1 page)
2 June 2002Secretary resigned (1 page)
2 June 2002New director appointed (2 pages)
2 June 2002New secretary appointed (2 pages)
2 June 2002New director appointed (2 pages)
2 June 2002New director appointed (2 pages)
2 June 2002New secretary appointed (2 pages)
31 May 2002Company name changed E.fulfilment LIMITED\certificate issued on 31/05/02 (2 pages)
31 May 2002Company name changed E.fulfilment LIMITED\certificate issued on 31/05/02 (2 pages)
8 April 2002Accounts made up to 31 March 2002 (1 page)
8 April 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
14 March 2002Return made up to 23/02/02; full list of members (6 pages)
14 March 2002Return made up to 23/02/02; full list of members (6 pages)
4 December 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
4 December 2001Accounts made up to 31 March 2001 (1 page)
21 March 2001Return made up to 01/03/01; full list of members (6 pages)
21 March 2001Return made up to 01/03/01; full list of members (6 pages)
1 March 2000Incorporation (20 pages)