Company NameClassic Sports Management Limited
Company StatusDissolved
Company Number04174688
CategoryPrivate Limited Company
Incorporation Date7 March 2001(23 years, 1 month ago)
Dissolution Date4 August 2015 (8 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr John Evan Barnett
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMorningside Lodge
Galley Lane Arkley
Barnet
Hertfordshire
EN5 4AJ
Director NameMr Bernard Hoffman
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2001(same day as company formation)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressEdelman House 1238 High Road
Whetstone
London
N20 0LH
Secretary NameMr John Evan Barnett
NationalityBritish
StatusClosed
Appointed07 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMorningside Lodge
Galley Lane Arkley
Barnet
Hertfordshire
EN5 4AJ
Director NameMr Thomas Edward Cunningham
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16a Forest View
London
E4 7AY
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed07 March 2001(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed07 March 2001(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP

Location

Registered AddressEdelman House 1238 High Road
Whetstone
London
N20 0LH
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Shareholders

50 at £1Harley Street Nominees LTD
50.00%
Ordinary A
35 at £1John Evan Barnett
35.00%
Ordinary B
15 at £1John Evan Barnett
15.00%
Ordinary C

Financials

Year2014
Net Worth-£27,942
Cash£583
Current Liabilities£28,525

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

4 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 April 2015First Gazette notice for voluntary strike-off (1 page)
13 April 2015Application to strike the company off the register (3 pages)
16 February 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
4 December 2014Director's details changed for Mr Bernard Hoffman on 25 November 2014 (2 pages)
2 April 2014Director's details changed for Mr Bernard Hoffman on 1 April 2014 (2 pages)
2 April 2014Director's details changed for Mr Bernard Hoffman on 1 April 2014 (2 pages)
11 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(6 pages)
11 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(6 pages)
10 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
13 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (6 pages)
13 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (6 pages)
28 February 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
14 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (6 pages)
14 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (6 pages)
14 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
17 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (6 pages)
17 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (6 pages)
21 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
12 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
10 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (6 pages)
10 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (6 pages)
26 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
11 March 2009Return made up to 07/03/09; full list of members (4 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
27 March 2008Return made up to 07/03/08; full list of members (4 pages)
15 August 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
14 March 2007Return made up to 07/03/07; full list of members (3 pages)
24 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
22 March 2006Return made up to 07/03/06; full list of members (3 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
22 March 2005Return made up to 07/03/05; full list of members (3 pages)
22 November 2004Director resigned (1 page)
28 June 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
29 March 2004Return made up to 07/03/04; full list of members (8 pages)
17 March 2003Return made up to 07/03/03; full list of members (8 pages)
3 February 2003Director's particulars changed (1 page)
9 January 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
22 March 2002Return made up to 07/03/02; full list of members (8 pages)
9 October 2001Accounting reference date extended from 31/03/02 to 30/06/02 (1 page)
28 September 2001Ad 07/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 March 2001New secretary appointed;new director appointed (2 pages)
26 March 2001New director appointed (2 pages)
26 March 2001New director appointed (3 pages)
26 March 2001Secretary resigned (1 page)
26 March 2001Director resigned (1 page)
7 March 2001Incorporation (14 pages)