Company NameDifford Drinks Communications Limited
Company StatusDissolved
Company Number04133296
CategoryPrivate Limited Company
Incorporation Date29 December 2000(23 years, 4 months ago)
Dissolution Date3 June 2003 (20 years, 11 months ago)
Previous NameClassbar.com Limited

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameMr John Maitland Coe
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityEnglish
StatusClosed
Appointed29 December 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBishops Green
Barnston
Great Dunmow
Essex
CM6 1NF
Director NameSimon Newlyn Difford
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed29 December 2000(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 12 Walker House
Boundary Street
London
E2 7JE
Director NameMr Ian Isaac Stoutzker
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed29 December 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Wilton Crescent
London
SW1X 8RX
Secretary NameSimon Newlyn Difford
NationalityBritish
StatusClosed
Appointed29 December 2000(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 12 Walker House
Boundary Street
London
E2 7JE
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed29 December 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed29 December 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address11 Plough Yard
London
EC2A 3LP
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

3 June 2003Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2003First Gazette notice for voluntary strike-off (1 page)
8 January 2003Application for striking-off (1 page)
2 February 2002Return made up to 29/12/01; full list of members (7 pages)
12 June 2001Secretary's particulars changed (1 page)
9 March 2001Company name changed class magazine LIMITED\certificate issued on 09/03/01 (2 pages)
5 March 2001Accounting reference date extended from 31/12/01 to 30/04/02 (1 page)
21 February 2001New director appointed (4 pages)
13 February 2001New director appointed (2 pages)
13 February 2001New secretary appointed;new director appointed (2 pages)
13 February 2001Registered office changed on 13/02/01 from: the charter house charter mews 18 beehive lane ilford essex IG1 3RD (1 page)
8 January 2001Secretary resigned (1 page)
8 January 2001Director resigned (2 pages)
8 January 2001Registered office changed on 08/01/01 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
29 December 2000Incorporation (17 pages)