Company NameClassic Investments & Assets UK Limited
Company StatusDissolved
Company Number04337830
CategoryPrivate Limited Company
Incorporation Date11 December 2001(22 years, 4 months ago)
Dissolution Date23 October 2018 (5 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities

Directors

Secretary NameJyoti Yatindra Ranpura
NationalityBritish
StatusClosed
Appointed22 June 2009(7 years, 6 months after company formation)
Appointment Duration9 years, 4 months (closed 23 October 2018)
RoleCompany Director
Correspondence AddressGround Floor Elizabeth House 54-58 High Street
Edgware
Middlesex
HA8 7EJ
Director NameAnastasia Kentistou
Date of BirthOctober 1958 (Born 65 years ago)
NationalityGreek
StatusClosed
Appointed11 May 2011(9 years, 5 months after company formation)
Appointment Duration7 years, 5 months (closed 23 October 2018)
RoleCompany Director
Country of ResidenceGreece
Correspondence AddressGround Floor Elizabeth House
54-58 High Street
Edgware
Middlesex
HA8 7EJ
Director NameDraftal Enterprises Limited (Corporation)
StatusClosed
Appointed08 July 2009(7 years, 7 months after company formation)
Appointment Duration9 years, 3 months (closed 23 October 2018)
Correspondence Address3 Koutsofta Street
Limassol
Cyprus
Director NameCharles Tricon
Date of BirthApril 1956 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed18 December 2001(1 week after company formation)
Appointment Duration7 years, 6 months (resigned 08 July 2009)
RoleBusinessman
Correspondence Address324 Kifissias Avenue
Athens
Greece 14563
Foreign
Secretary NameNima Sherpa
NationalityBritish
StatusResigned
Appointed09 September 2008(6 years, 9 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 06 April 2009)
RoleCompany Director
Correspondence Address9 Acacia Avenue
Wembley
Middlesex
HA9 7JF
Secretary NameVinal Ketan Makwana
NationalityBritish
StatusResigned
Appointed06 April 2009(7 years, 3 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 22 June 2009)
RoleCompany Director
Correspondence Address43 Edgwarebury Lane
Edgware
Middlesex
HA8 6LJ
Director NameUKBF Nominee Director Limited (Corporation)
StatusResigned
Appointed11 December 2001(same day as company formation)
Correspondence AddressOffice 2
16 New Street
Stourport On Severn
Worcestershire
DY13 8UW
Secretary NameUKBF Nominee Company Secretary Limited (Corporation)
StatusResigned
Appointed11 December 2001(same day as company formation)
Correspondence AddressOffice 2
16 New Street
Stourport On Severn
Worcestershire
DY13 8UW
Secretary NameNicholas Peters Consultancy Limited (Corporation)
StatusResigned
Appointed18 December 2001(1 week after company formation)
Appointment Duration6 years, 8 months (resigned 09 September 2008)
Correspondence Address18-22 Wigmore Street
London
W1U 2RG

Location

Registered AddressGround Floor Elizabeth House 54-58 High Street
Edgware
Middlesex
HA8 7EJ
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Shareholders

1000 at £1Prestige Properties Anonymi Etairia Diaxeirisis Kai Ekmetallevsis Akiniton
100.00%
Ordinary

Financials

Year2014
Net Worth-£15,062
Cash£78
Current Liabilities£212,093

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

27 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
6 July 2017Notification of Anastasia Kentistou as a person with significant control on 1 July 2017 (2 pages)
6 July 2017Confirmation statement made on 20 May 2017 with updates (4 pages)
21 November 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 July 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-07-29
  • GBP 1,000
(6 pages)
26 November 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 July 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1,000
(4 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
20 September 2014Compulsory strike-off action has been discontinued (1 page)
19 September 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 1,000
(4 pages)
16 September 2014First Gazette notice for compulsory strike-off (1 page)
28 November 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
20 May 2013Annual return made up to 20 May 2013 with a full list of shareholders
Statement of capital on 2013-05-20
  • GBP 1,000
(4 pages)
21 December 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
8 December 2012Compulsory strike-off action has been discontinued (1 page)
6 December 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
6 December 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
9 October 2012First Gazette notice for compulsory strike-off (1 page)
21 December 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
27 July 2011Appointment of Anastasia Kentistou as a director (3 pages)
20 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (3 pages)
20 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (3 pages)
13 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
9 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
9 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
17 February 2010Director's details changed for Draftal Enterprises Limited on 1 October 2009 (1 page)
17 February 2010Annual return made up to 11 December 2009 with a full list of shareholders (4 pages)
17 February 2010Director's details changed for Draftal Enterprises Limited on 1 October 2009 (1 page)
22 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
16 October 2009Secretary's details changed for Jyoti Yatindra Ranpura on 1 October 2009 (1 page)
16 October 2009Secretary's details changed for Jyoti Yatindra Ranpura on 1 October 2009 (1 page)
6 August 2009Director appointed draftal enterprises LIMITED (2 pages)
28 July 2009Appointment terminated director charles tricon (1 page)
22 July 2009Return made up to 11/12/08; full list of members; amend (6 pages)
22 July 2009Return made up to 11/12/07; full list of members; amend (6 pages)
3 July 2009Appointment terminated secretary vinal makwana (1 page)
3 July 2009Secretary appointed jyoti yatindra ranpura (2 pages)
30 June 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
21 April 2009Secretary appointed vinal ketan makwana (2 pages)
21 April 2009Appointment terminated secretary nima sherpa (2 pages)
20 April 2009Total exemption small company accounts made up to 31 December 2006 (5 pages)
7 April 2009Return made up to 11/12/08; full list of members (3 pages)
6 April 2009Return made up to 11/12/07; full list of members (3 pages)
8 October 2008Registered office changed on 08/10/2008 from nicholas peters & co chartered accountants & registered auditors 18-22 wigmore street london W1U 2RG (1 page)
8 October 2008Appointment terminated secretary nicholas peters consultancy LIMITED (1 page)
8 October 2008Secretary appointed nima sherpa (2 pages)
29 March 2007Return made up to 11/12/06; full list of members (2 pages)
27 July 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
30 March 2006Return made up to 11/12/05; full list of members (2 pages)
10 October 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
5 August 2005Return made up to 11/12/04; full list of members (2 pages)
19 April 2004Total exemption full accounts made up to 31 December 2002 (8 pages)
19 April 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
11 December 2003Return made up to 11/12/03; full list of members (6 pages)
18 March 2003Return made up to 11/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 May 2002New director appointed (2 pages)
9 May 2002New secretary appointed (2 pages)
9 May 2002Director resigned (1 page)
9 May 2002Secretary resigned (1 page)
30 April 2002Ad 18/12/01--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
30 April 2002Registered office changed on 30/04/02 from: c/o ukbf LIMITED office 2 16 new street stourport-on-severn worcestershire DY13 8UW (1 page)
20 December 2001Director resigned (1 page)
20 December 2001Secretary resigned (1 page)
11 December 2001Incorporation (13 pages)