Company NameClassic Capital Investments Limited
Company StatusDissolved
Company Number05156937
CategoryPrivate Limited Company
Incorporation Date17 June 2004(19 years, 10 months ago)
Dissolution Date17 August 2010 (13 years, 8 months ago)
Previous NameSt. James Limited

Business Activity

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

Directors

Director NameCarlo Eugenio Pio Colombotti
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2006(1 year, 8 months after company formation)
Appointment Duration4 years, 5 months (closed 17 August 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 Block A
The Albany Piccadilly
London
W1J 0AL
Secretary NameHanover Corporate Services Limited (Corporation)
StatusClosed
Appointed04 July 2005(1 year after company formation)
Appointment Duration5 years, 1 month (closed 17 August 2010)
Correspondence Address3rd Floor
15 Hanover Square
London
W1S 1HS
Director NameCarlo Eugenio Pio Colombotti
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2004(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 Block A
The Albany Piccadilly
London
W1J 0AL
Secretary NameAntonia Tarditi
NationalityItalian
StatusResigned
Appointed01 September 2004(2 months, 2 weeks after company formation)
Appointment Duration10 months (resigned 04 July 2005)
RolePersonal Assistant
Correspondence Address15 Hanover Square
London
W15 1HY
Director NameCarlo Nucera
Date of BirthOctober 1949 (Born 74 years ago)
NationalityItalian
StatusResigned
Appointed28 April 2005(10 months, 2 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 01 March 2006)
RoleOperations Director Media Even
Correspondence AddressFlat A Mayfield House
4 Kingswood Road
Shortlands
Bromley
BR2 0HQ
Director NameRobert William Sheridan
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2005(10 months, 2 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 01 March 2006)
RoleCo Director
Correspondence AddressApartment 89 Putney Wharf
25 Brewhouse Lane
London
SW15 2JX
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed17 June 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address3rd Floor
15 Hanover Square
London
W1S 1HS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2007 (16 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

17 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
17 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
28 October 2009Compulsory strike-off action has been suspended (1 page)
28 October 2009Compulsory strike-off action has been suspended (1 page)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
19 June 2008Return made up to 17/06/08; full list of members (5 pages)
19 June 2008Return made up to 17/06/08; full list of members (5 pages)
9 May 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
9 May 2008Accounts made up to 30 June 2007 (1 page)
6 July 2007Return made up to 17/06/07; full list of members (5 pages)
6 July 2007Return made up to 17/06/07; full list of members (5 pages)
8 June 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
8 June 2007Accounts made up to 30 June 2006 (1 page)
8 March 2007Registered office changed on 08/03/07 from: 15 hanover square london W15 1HY (1 page)
8 March 2007Registered office changed on 08/03/07 from: 15 hanover square london W15 1HY (1 page)
14 August 2006Return made up to 17/06/06; full list of members (6 pages)
14 August 2006Return made up to 17/06/06; full list of members (6 pages)
11 July 2006Accounts made up to 30 June 2005 (1 page)
11 July 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
5 July 2006New director appointed (2 pages)
5 July 2006New director appointed (2 pages)
28 June 2006Director resigned (1 page)
28 June 2006Director resigned (1 page)
28 June 2006Director resigned (1 page)
28 June 2006Director resigned (1 page)
22 September 2005Return made up to 17/06/05; full list of members (7 pages)
22 September 2005Return made up to 17/06/05; full list of members (7 pages)
27 July 2005Secretary resigned (1 page)
27 July 2005New secretary appointed (2 pages)
27 July 2005Secretary resigned (1 page)
27 July 2005New secretary appointed (2 pages)
27 July 2005Director resigned (1 page)
27 July 2005Director resigned (1 page)
16 June 2005New director appointed (2 pages)
16 June 2005New director appointed (2 pages)
16 June 2005New director appointed (2 pages)
16 June 2005New director appointed (2 pages)
2 February 2005Ad 28/09/04-27/01/05 £ si 900@1=900 £ ic 100/1000 (2 pages)
2 February 2005Ad 28/09/04-27/01/05 £ si 900@1=900 £ ic 100/1000 (2 pages)
18 November 2004New secretary appointed (2 pages)
18 November 2004New secretary appointed (2 pages)
9 November 2004Company name changed st. James LIMITED\certificate issued on 09/11/04 (2 pages)
9 November 2004Company name changed st. James LIMITED\certificate issued on 09/11/04 (2 pages)
5 August 2004New director appointed (2 pages)
5 August 2004Registered office changed on 05/08/04 from: 15 hanover square london S1S 1HY (1 page)
5 August 2004New director appointed (2 pages)
5 August 2004Registered office changed on 05/08/04 from: 15 hanover square london S1S 1HY (1 page)
22 June 2004Secretary resigned (1 page)
22 June 2004Secretary resigned (1 page)
17 June 2004Incorporation (9 pages)
17 June 2004Incorporation (9 pages)