Company NameClassic Response Limited
Company StatusDissolved
Company Number05340492
CategoryPrivate Limited Company
Incorporation Date24 January 2005(19 years, 2 months ago)
Dissolution Date1 October 2019 (4 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Christodoulos Lourides
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2019(13 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (closed 01 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElm Park House Elm Park Court
Pinner
Middlesex
HA5 3NN
Director NameMr Marios Lourides
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2005(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressElm Park House Elm Park Court
Pinner
Middlesex
HA5 3NN
Secretary NameMrs Janina Lourides
NationalityBritish
StatusResigned
Appointed24 January 2005(same day as company formation)
RoleCompany Director
Correspondence AddressElm Park House Elm Park Court
Pinner
Middlesex
HA5 3NN
Director NameMrs Janina Lourides
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2014(9 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElm Park House Elm Park Court
Pinner
Middlesex
HA5 3NN
Secretary NameMr Marios Lourides
StatusResigned
Appointed01 March 2016(11 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 07 January 2019)
RoleCompany Director
Correspondence AddressElm Park House Elm Park Court
Pinner
Middlesex
HA5 3NN
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 January 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressElm Park House
Elm Park Court
Pinner
Middlesex
HA5 3NN
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Marios Lourides
100.00%
Ordinary

Accounts

Latest Accounts31 January 2018 (6 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

27 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
6 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
4 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
8 April 2016Appointment of Mr Marios Lourides as a director on 1 March 2016 (2 pages)
8 April 2016Appointment of Mr Marios Lourides as a secretary on 1 March 2016 (2 pages)
8 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1
(3 pages)
8 April 2016Termination of appointment of Janina Lourides as a director on 1 March 2016 (1 page)
8 April 2016Termination of appointment of Janina Lourides as a secretary on 1 March 2016 (1 page)
13 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
8 June 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(3 pages)
8 June 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(3 pages)
16 April 2015Appointment of Mrs Janina Lourides as a director on 4 December 2014 (2 pages)
16 April 2015Appointment of Mrs Janina Lourides as a director on 4 December 2014 (2 pages)
14 April 2015Termination of appointment of Marios Lourides as a director on 4 December 2014 (1 page)
14 April 2015Termination of appointment of Marios Lourides as a director on 4 December 2014 (1 page)
31 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
30 June 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
(3 pages)
30 June 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
(3 pages)
16 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
23 May 2013Annual return made up to 1 April 2013 with a full list of shareholders (3 pages)
23 May 2013Annual return made up to 1 April 2013 with a full list of shareholders (3 pages)
16 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
26 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (3 pages)
26 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (3 pages)
26 April 2012Director's details changed for Mr Marios Lourides on 1 April 2012 (2 pages)
26 April 2012Director's details changed for Mr Marios Lourides on 1 April 2012 (2 pages)
8 November 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
25 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (3 pages)
25 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (3 pages)
19 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
21 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
21 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
2 February 2010Director's details changed for Mr Marios Lourides on 1 October 2009 (2 pages)
2 February 2010Secretary's details changed for Mrs Janina Lourides on 1 October 2009 (1 page)
2 February 2010Director's details changed for Mr Marios Lourides on 1 October 2009 (2 pages)
2 February 2010Secretary's details changed for Mrs Janina Lourides on 1 October 2009 (1 page)
2 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
13 May 2009Return made up to 24/01/09; full list of members (3 pages)
7 May 2009Secretary's change of particulars / janina lourides / 31/07/2008 (2 pages)
7 May 2009Director's change of particulars / marios lourides / 31/07/2008 (2 pages)
14 April 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
12 August 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
16 June 2008Registered office changed on 16/06/2008 from canada house, 272 field end road eastcote ruislip middlesex HA4 9NA (1 page)
14 April 2008Return made up to 24/01/08; no change of members (6 pages)
15 January 2008Return made up to 24/01/07; no change of members (6 pages)
9 November 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
11 September 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
13 February 2006Return made up to 24/01/06; full list of members (6 pages)
24 January 2005Incorporation (17 pages)
24 January 2005Secretary resigned (1 page)