Company NameClassic Corporation Ltd
Company StatusDissolved
Company Number04301876
CategoryPrivate Limited Company
Incorporation Date10 October 2001(22 years, 7 months ago)
Dissolution Date6 May 2014 (10 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameMr Philip William Scott
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2001(1 week, 2 days after company formation)
Appointment Duration12 years, 6 months (closed 06 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address322 Fir Tree Road
Epsom Downs
Surrey
KT17 3NW
Secretary NameMr Stephen Lindsay Scott
NationalityBritish
StatusClosed
Appointed18 September 2002(11 months, 1 week after company formation)
Appointment Duration11 years, 7 months (closed 06 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address235 New London Road
Chelmsford
Essex
CM2 9AA
Secretary NameMrs Rosemarie Scott
NationalityBritish
StatusResigned
Appointed19 October 2001(1 week, 2 days after company formation)
Appointment Duration11 months (resigned 18 September 2002)
RoleCompany Director
Correspondence Address322 Fir Tree Road
Epsom Downs
Surrey
KT17 3NW
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed10 October 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed10 October 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address322 Fir Tree Road
Epsom
Surrey
KT17 3NW
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardNork
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 October 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
3 January 2014Application to strike the company off the register (3 pages)
3 January 2014Application to strike the company off the register (3 pages)
18 April 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
18 April 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
5 November 2012Annual return made up to 10 October 2012 with a full list of shareholders
Statement of capital on 2012-11-05
  • GBP 2
(4 pages)
5 November 2012Annual return made up to 10 October 2012 with a full list of shareholders
Statement of capital on 2012-11-05
  • GBP 2
(4 pages)
8 June 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
8 June 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
24 November 2011Annual return made up to 10 October 2011 with a full list of shareholders (4 pages)
24 November 2011Annual return made up to 10 October 2011 with a full list of shareholders (4 pages)
23 November 2010Total exemption small company accounts made up to 31 October 2010 (4 pages)
23 November 2010Total exemption small company accounts made up to 31 October 2010 (4 pages)
23 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (4 pages)
23 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (4 pages)
15 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
15 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
21 October 2009Director's details changed for Mr Philip William Scott on 21 October 2009 (2 pages)
21 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (4 pages)
21 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (4 pages)
21 October 2009Director's details changed for Mr Philip William Scott on 21 October 2009 (2 pages)
24 February 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
24 February 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
6 January 2009Return made up to 10/10/08; full list of members (3 pages)
6 January 2009Return made up to 10/10/08; full list of members (3 pages)
24 January 2008Return made up to 10/10/07; no change of members (6 pages)
24 January 2008Return made up to 10/10/07; no change of members (6 pages)
5 December 2007Total exemption small company accounts made up to 31 October 2007 (6 pages)
5 December 2007Total exemption small company accounts made up to 31 October 2007 (6 pages)
15 December 2006Total exemption full accounts made up to 31 October 2006 (6 pages)
15 December 2006Total exemption full accounts made up to 31 October 2006 (6 pages)
14 November 2006Return made up to 10/10/06; full list of members (6 pages)
14 November 2006Return made up to 10/10/06; full list of members (6 pages)
20 January 2006Total exemption full accounts made up to 31 October 2005 (8 pages)
20 January 2006Total exemption full accounts made up to 31 October 2005 (8 pages)
18 November 2005Return made up to 10/10/05; full list of members (6 pages)
18 November 2005Return made up to 10/10/05; full list of members (6 pages)
1 September 2005Total exemption full accounts made up to 31 October 2004 (8 pages)
1 September 2005Total exemption full accounts made up to 31 October 2004 (8 pages)
25 November 2004Return made up to 10/10/04; full list of members (6 pages)
25 November 2004Return made up to 10/10/04; full list of members (6 pages)
24 November 2003Return made up to 10/10/03; full list of members (6 pages)
24 November 2003Return made up to 10/10/03; full list of members (6 pages)
16 August 2003Total exemption full accounts made up to 31 October 2002 (8 pages)
16 August 2003Total exemption full accounts made up to 31 October 2002 (8 pages)
7 November 2002Return made up to 10/10/02; full list of members (6 pages)
7 November 2002Return made up to 10/10/02; full list of members (6 pages)
3 October 2002Secretary resigned (1 page)
3 October 2002Secretary resigned (1 page)
24 September 2002New secretary appointed (2 pages)
24 September 2002New secretary appointed (2 pages)
26 October 2001Registered office changed on 26/10/01 from: 322 fir tree road epsom surrey KT17 3NW (2 pages)
26 October 2001Registered office changed on 26/10/01 from: 322 fir tree road epsom surrey KT17 3NW (2 pages)
26 October 2001New director appointed (2 pages)
26 October 2001New director appointed (2 pages)
26 October 2001New secretary appointed (2 pages)
26 October 2001New secretary appointed (2 pages)
24 October 2001Director resigned (2 pages)
24 October 2001Secretary resigned (1 page)
24 October 2001Registered office changed on 24/10/01 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (2 pages)
24 October 2001Secretary resigned (1 page)
24 October 2001Director resigned (2 pages)
24 October 2001Registered office changed on 24/10/01 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (2 pages)
10 October 2001Incorporation (16 pages)
10 October 2001Incorporation (16 pages)