Company NameClassic Hi-Fi Ltd
Company StatusDissolved
Company Number04388444
CategoryPrivate Limited Company
Incorporation Date6 March 2002(22 years, 1 month ago)
Dissolution Date14 September 2021 (2 years, 7 months ago)
Previous NameUnique Sound & Vision Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameKyriacos Kyriacou
Date of BirthJune 1963 (Born 60 years ago)
NationalityCypriot
StatusClosed
Appointed01 May 2004(2 years, 1 month after company formation)
Appointment Duration17 years, 4 months (closed 14 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address111a George Lane
London
E18 1AN
Secretary NameAndroulla Costa
NationalityBritish
StatusClosed
Appointed01 April 2007(5 years after company formation)
Appointment Duration14 years, 5 months (closed 14 September 2021)
RoleCompany Director
Correspondence Address111a George Lane
London
E18 1AN
Director NameMr Xenephon Chrysostomou
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2002(same day as company formation)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address54 Hamsey Rd
Saltdean
Brighton
East Sussex
BN2 8EH
Secretary NameDas Laxmidas
NationalityBritish
StatusResigned
Appointed06 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address66 Coolhurst Road
London
N8 8EU
Secretary NameRichard Brown
NationalityBritish
StatusResigned
Appointed01 July 2002(3 months, 3 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 01 March 2007)
RoleCompany Director
Correspondence Address266 Seven Sisters Road
London
N4 4HY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 March 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 March 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address111a George Lane
London
E18 1AN
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChurch End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1K. Kyriacou
100.00%
Ordinary

Financials

Year2014
Net Worth£3,272
Cash£1,091
Current Liabilities£5,929

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Filing History

14 September 2021Final Gazette dissolved via compulsory strike-off (1 page)
29 June 2021First Gazette notice for compulsory strike-off (1 page)
5 January 2021Unaudited abridged accounts made up to 31 March 2020 (10 pages)
10 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
30 December 2019Unaudited abridged accounts made up to 31 March 2019 (10 pages)
11 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
31 December 2018Unaudited abridged accounts made up to 31 March 2018 (10 pages)
7 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
30 December 2017Unaudited abridged accounts made up to 31 March 2017 (12 pages)
27 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
31 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
29 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1,000
(3 pages)
29 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1,000
(3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
7 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1,000
(3 pages)
7 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1,000
(3 pages)
7 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1,000
(3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
1 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1,000
(3 pages)
1 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1,000
(3 pages)
1 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1,000
(3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
28 March 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 March 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (3 pages)
8 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (3 pages)
8 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (3 pages)
27 April 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 April 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (3 pages)
9 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (3 pages)
9 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (3 pages)
24 March 2011Secretary's details changed for Androulla Costa on 6 March 2011 (1 page)
24 March 2011Secretary's details changed for Androulla Costa on 6 March 2011 (1 page)
24 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (3 pages)
24 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (3 pages)
24 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (3 pages)
24 March 2011Secretary's details changed for Androulla Costa on 6 March 2011 (1 page)
11 January 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
11 January 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
6 May 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
6 May 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
1 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
1 April 2010Director's details changed for Kyriacos Kyriacou on 6 March 2010 (2 pages)
1 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
1 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
1 April 2010Director's details changed for Kyriacos Kyriacou on 6 March 2010 (2 pages)
1 April 2010Director's details changed for Kyriacos Kyriacou on 6 March 2010 (2 pages)
14 January 2010Director's details changed for Kyriacos Christofi on 13 January 2010 (2 pages)
14 January 2010Director's details changed for Kyriacos Christofi on 13 January 2010 (2 pages)
31 July 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
31 July 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
12 March 2009Return made up to 06/03/09; full list of members (3 pages)
12 March 2009Return made up to 06/03/09; full list of members (3 pages)
7 May 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
7 May 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
21 March 2008Return made up to 06/03/08; full list of members (3 pages)
21 March 2008Return made up to 06/03/08; full list of members (3 pages)
31 May 2007Secretary resigned (1 page)
31 May 2007Secretary resigned (1 page)
21 May 2007New secretary appointed (2 pages)
21 May 2007Return made up to 06/03/07; full list of members (6 pages)
21 May 2007Return made up to 06/03/07; full list of members (6 pages)
21 May 2007New secretary appointed (2 pages)
15 April 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
15 April 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
16 May 2006Company name changed unique sound & vision LTD\certificate issued on 16/05/06 (2 pages)
16 May 2006Company name changed unique sound & vision LTD\certificate issued on 16/05/06 (2 pages)
11 April 2006Return made up to 06/03/06; full list of members
  • 363(287) ‐ Registered office changed on 11/04/06
(6 pages)
11 April 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
11 April 2006Return made up to 06/03/06; full list of members
  • 363(287) ‐ Registered office changed on 11/04/06
(6 pages)
11 April 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
14 April 2005Return made up to 06/03/05; full list of members (6 pages)
14 April 2005Return made up to 06/03/05; full list of members (6 pages)
1 April 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
1 April 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
17 June 2004New director appointed (2 pages)
17 June 2004Director resigned (1 page)
17 June 2004Director resigned (1 page)
17 June 2004New director appointed (2 pages)
23 March 2004Return made up to 06/03/04; full list of members (6 pages)
23 March 2004Return made up to 06/03/04; full list of members (6 pages)
7 January 2004Accounts for a dormant company made up to 31 March 2003 (6 pages)
7 January 2004Accounts for a dormant company made up to 31 March 2003 (6 pages)
11 April 2003Return made up to 06/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 11/04/03
(6 pages)
11 April 2003Return made up to 06/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 11/04/03
(6 pages)
21 January 2003New secretary appointed (2 pages)
21 January 2003Secretary resigned (1 page)
21 January 2003New secretary appointed (2 pages)
21 January 2003Secretary resigned (1 page)
24 April 2002Ad 07/03/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
24 April 2002Ad 07/03/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
11 April 2002Director resigned (1 page)
11 April 2002New director appointed (2 pages)
11 April 2002Secretary resigned (1 page)
11 April 2002New director appointed (2 pages)
11 April 2002New secretary appointed (2 pages)
11 April 2002New secretary appointed (2 pages)
11 April 2002Secretary resigned (1 page)
11 April 2002Director resigned (1 page)
6 March 2002Incorporation (16 pages)
6 March 2002Incorporation (16 pages)