Company NameClassic Joinery Limited
Company StatusDissolved
Company Number04701459
CategoryPrivate Limited Company
Incorporation Date18 March 2003(21 years, 1 month ago)
Dissolution Date22 June 2017 (6 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Lee Patrick Austin
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2003(same day as company formation)
RoleCarpenter
Country of ResidenceEngland
Correspondence Address4 Hever Place
Sittingbourne
Kent
ME10 1HE
Director NameMoira Austin
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2003(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address4 Hever Place
Sittingbourne
Kent
ME10 1HE
Secretary NameMoira Austin
NationalityBritish
StatusClosed
Appointed18 March 2003(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address4 Hever Place
Sittingbourne
Kent
ME10 1HE
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed18 March 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed18 March 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered AddressNew Bridge Street House
30-34 New Bridge Street
London
EC4V 6BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£71,214
Cash£1,100
Current Liabilities£145,789

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 June 2017Final Gazette dissolved following liquidation (1 page)
22 March 2017Return of final meeting in a creditors' voluntary winding up (13 pages)
29 March 2016Liquidators' statement of receipts and payments to 27 February 2016 (12 pages)
29 March 2016Liquidators statement of receipts and payments to 27 February 2016 (12 pages)
20 May 2015Notice to Registrar of Companies of Notice of disclaimer (2 pages)
7 May 2015Liquidators statement of receipts and payments to 27 February 2015 (10 pages)
7 May 2015Liquidators' statement of receipts and payments to 27 February 2015 (10 pages)
25 February 2015Appointment of a voluntary liquidator (1 page)
13 March 2014Registered office address changed from Unit 7G West Lane Trading Estate Sittingbourne Kent ME10 3TT on 13 March 2014 (2 pages)
12 March 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 March 2014Statement of affairs with form 4.19 (7 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
19 March 2013Annual return made up to 18 March 2013 with a full list of shareholders
Statement of capital on 2013-03-19
  • GBP 100
(5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
12 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (5 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
31 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (5 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 April 2010Director's details changed for Moira Austin on 18 March 2010 (2 pages)
14 April 2010Director's details changed for Lee Patrick Austin on 18 March 2010 (2 pages)
14 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
15 April 2009Return made up to 18/03/09; full list of members (4 pages)
1 February 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
15 July 2008Return made up to 18/03/08; full list of members (4 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
11 June 2007Return made up to 18/03/07; full list of members (2 pages)
2 February 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
20 March 2006Return made up to 18/03/06; full list of members (2 pages)
13 January 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
14 April 2005Return made up to 18/03/05; full list of members (7 pages)
6 January 2005Total exemption full accounts made up to 31 March 2004 (5 pages)
1 April 2004Return made up to 18/03/04; full list of members (7 pages)
1 August 2003Ad 18/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 April 2003Director resigned (1 page)
22 April 2003Secretary resigned (1 page)
22 April 2003New secretary appointed;new director appointed (2 pages)
22 April 2003New director appointed (2 pages)
22 April 2003Registered office changed on 22/04/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
18 March 2003Incorporation (31 pages)