Company NameGb Classics Limited
Company StatusDissolved
Company Number04815405
CategoryPrivate Limited Company
Incorporation Date30 June 2003(20 years, 10 months ago)
Dissolution Date19 October 2021 (2 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Tony White
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegency House 61a Walton Street
Walton On The Hill
Tadworth
Surrey
KT20 7RZ
Secretary NameDenyer Nevill Accountants Limited (Corporation)
StatusClosed
Appointed30 June 2004(1 year after company formation)
Appointment Duration17 years, 3 months (closed 19 October 2021)
Correspondence AddressRegency House
61a Walton Street
Walton On The Hill
Surrey
KT20 7RZ
Secretary NameMrs Gillian Elizabeth Ann French
NationalityBritish
StatusResigned
Appointed28 April 2004(10 months after company formation)
Appointment Duration2 months (resigned 01 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeatherside
Hurst Drive, Walton On The Hill
Tadworth
Surrey
KT20 7QT
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed30 June 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed30 June 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary NameDenyer Nevill Accountants Limited (Corporation)
StatusResigned
Appointed30 June 2003(same day as company formation)
Correspondence AddressRegency House
61a Walton Street
Walton On The Hill
Surrey
KT20 7RZ

Location

Registered AddressRegency House
61a Walton Street
Walton On The Hill
Surrey
KT20 7RZ
RegionSouth East
ConstituencyReigate
CountySurrey
WardTadworth and Walton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Tony Alan White
100.00%
Ordinary

Financials

Year2014
Net Worth-£42,158
Cash£2,220
Current Liabilities£44,960

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

29 January 2021Micro company accounts made up to 30 June 2020 (4 pages)
30 June 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
10 March 2020Micro company accounts made up to 30 June 2019 (4 pages)
3 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
12 March 2019Micro company accounts made up to 30 June 2018 (4 pages)
2 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
26 January 2018Micro company accounts made up to 30 June 2017 (5 pages)
11 July 2017Change of details for Mr Tony White as a person with significant control on 7 July 2017 (2 pages)
11 July 2017Change of details for Mr Tony White as a person with significant control on 7 July 2017 (2 pages)
7 July 2017Change of details for Mr Tony White as a person with significant control on 7 July 2017 (2 pages)
7 July 2017Change of details for Mr Tony White as a person with significant control on 7 July 2017 (2 pages)
5 July 2017Director's details changed for Mr Tony White on 29 June 2017 (2 pages)
5 July 2017Director's details changed for Mr Tony White on 29 June 2017 (2 pages)
5 July 2017Change of details for Mr Tony White as a person with significant control on 6 June 2016 (2 pages)
5 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
5 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
5 July 2017Change of details for Mr Tony White as a person with significant control on 6 June 2016 (2 pages)
1 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
1 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
8 July 2016Confirmation statement made on 30 June 2016 with updates (4 pages)
8 July 2016Confirmation statement made on 30 June 2016 with updates (4 pages)
10 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
10 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
3 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(4 pages)
3 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(4 pages)
3 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
3 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
1 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(4 pages)
1 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(4 pages)
13 January 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
13 January 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
2 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (4 pages)
2 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (4 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
2 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
2 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
7 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
7 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
5 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
5 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
1 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
1 July 2010Registered office address changed from Regency House 1a Walton Street Walton on the Hill Surrey KT20 7RZ on 1 July 2010 (1 page)
1 July 2010Registered office address changed from Regency House 1a Walton Street Walton on the Hill Surrey KT20 7RZ on 1 July 2010 (1 page)
1 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
1 July 2010Registered office address changed from Regency House 1a Walton Street Walton on the Hill Surrey KT20 7RZ on 1 July 2010 (1 page)
30 January 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
30 January 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
1 July 2009Return made up to 01/07/09; full list of members (3 pages)
1 July 2009Return made up to 01/07/09; full list of members (3 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
2 July 2008Registered office changed on 02/07/2008 from regency house, 61A walton street walton on the hill tadworth surrey KT20 7RZ (1 page)
2 July 2008Return made up to 30/06/08; full list of members (3 pages)
2 July 2008Location of debenture register (1 page)
2 July 2008Registered office changed on 02/07/2008 from regency house, 61A walton street walton on the hill tadworth surrey KT20 7RZ (1 page)
2 July 2008Location of debenture register (1 page)
2 July 2008Location of register of members (1 page)
2 July 2008Return made up to 30/06/08; full list of members (3 pages)
2 July 2008Location of register of members (1 page)
23 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
23 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
2 July 2007Return made up to 30/06/07; full list of members (2 pages)
2 July 2007Director's particulars changed (1 page)
2 July 2007Director's particulars changed (1 page)
2 July 2007Return made up to 30/06/07; full list of members (2 pages)
11 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
11 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
3 April 2007Registered office changed on 03/04/07 from: nelson house, 1A church street epsom surrey KT17 4PF (1 page)
3 April 2007Registered office changed on 03/04/07 from: nelson house, 1A church street epsom surrey KT17 4PF (1 page)
3 July 2006Return made up to 30/06/06; full list of members (2 pages)
3 July 2006Return made up to 30/06/06; full list of members (2 pages)
22 March 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
22 March 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
7 July 2005Return made up to 30/06/05; full list of members (6 pages)
7 July 2005Return made up to 30/06/05; full list of members (6 pages)
3 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
3 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
9 July 2004Secretary resigned (1 page)
9 July 2004Secretary resigned (1 page)
8 July 2004New secretary appointed (2 pages)
8 July 2004New secretary appointed (2 pages)
30 June 2004Return made up to 30/06/04; full list of members (6 pages)
30 June 2004Return made up to 30/06/04; full list of members (6 pages)
4 June 2004Secretary resigned (1 page)
4 June 2004Secretary resigned (1 page)
8 May 2004New secretary appointed (2 pages)
8 May 2004New secretary appointed (2 pages)
15 August 2003Ad 30/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 August 2003Ad 30/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 June 2003Incorporation (13 pages)
30 June 2003Secretary resigned (1 page)
30 June 2003Director resigned (1 page)
30 June 2003New secretary appointed (1 page)
30 June 2003Secretary resigned (1 page)
30 June 2003Director resigned (1 page)
30 June 2003Incorporation (13 pages)
30 June 2003New director appointed (1 page)
30 June 2003New secretary appointed (1 page)
30 June 2003New director appointed (1 page)