Company NameClassic Africa Limited
Company StatusDissolved
Company Number04513999
CategoryPrivate Limited Company
Incorporation Date19 August 2002(21 years, 7 months ago)
Dissolution Date4 May 2004 (19 years, 11 months ago)

Directors

Director NameJoanne Perry
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2003(6 months, 1 week after company formation)
Appointment Duration1 year, 2 months (closed 04 May 2004)
RolePersonal Assistant
Correspondence Address1 Cheryls Close
Bagleys Lane
London
SW6 2AX
Secretary NameJoanne Perry
NationalityBritish
StatusClosed
Appointed28 February 2003(6 months, 1 week after company formation)
Appointment Duration1 year, 2 months (closed 04 May 2004)
RolePersonal Assistant
Correspondence Address1 Cheryls Close
Bagleys Lane
London
SW6 2AX
Director NameWolseley Brinton (Corporation)
Date of BirthMay 1966 (Born 57 years ago)
StatusClosed
Appointed28 August 2002(1 week, 2 days after company formation)
Appointment Duration1 year, 8 months (closed 04 May 2004)
Correspondence Address81 Honeywell Road
London
SW11 6ED
Director NameNb Company Services Limited (Corporation)
StatusResigned
Appointed19 August 2002(same day as company formation)
Correspondence AddressPennyfarthing House
560 Brighton Road
South Croydon
Surrey
CR2 6AW
Secretary NameKimbrough Limited (Corporation)
StatusResigned
Appointed19 August 2002(same day as company formation)
Correspondence Address3 Guildford Court
Hinton Road
Wallington
Surrey
SM6 9AU

Location

Registered AddressPennyfarthing House
560 Brighton Road
South Croydon
Surrey
CR2 6AW
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardPurley
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

4 May 2004Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2004First Gazette notice for voluntary strike-off (1 page)
8 December 2003Application for striking-off (1 page)
14 April 2003New secretary appointed;new director appointed (2 pages)
21 March 2003Director resigned (1 page)
21 March 2003Ad 28/02/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 March 2003Secretary resigned (1 page)
6 March 2003New director appointed (1 page)
19 August 2002Incorporation (19 pages)