Company NameClassicalsounds Limited
Company StatusDissolved
Company Number05364026
CategoryPrivate Limited Company
Incorporation Date14 February 2005(19 years, 2 months ago)
Dissolution Date29 September 2009 (14 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Chandrakant Premji Patel
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2008(3 years, 2 months after company formation)
Appointment Duration1 year, 5 months (closed 29 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Queens Avenue
Stanmore
Middlesex
HA7 2LE
Director NameMr Premji Devji Pindoriya
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2005(2 weeks, 2 days after company formation)
Appointment Duration2 years, 9 months (resigned 21 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Willowcourt Avenue
Harrow
Middlesex
HA3 8ET
Secretary NamePremila Pindoriya
NationalityBritish
StatusResigned
Appointed02 March 2005(2 weeks, 2 days after company formation)
Appointment Duration2 years, 9 months (resigned 21 December 2007)
RoleSecretary
Correspondence Address21 Willowcourt Avenue
Harrow
Middlesex
HA3 8ET
Director NameMr Ravi Hirani
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2007(2 years, 10 months after company formation)
Appointment Duration6 months, 1 week (resigned 01 July 2008)
RoleCompany Director
Correspondence Address25 Alicia Avenue
Kenton
Harrow
Middlesex
HA3 8HU
Secretary NameNisha Ravi Hirani
NationalityBritish
StatusResigned
Appointed04 January 2008(2 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 May 2008)
RoleCompany Director
Correspondence Address25 Alicia Avenue
Harrow
Middlesex
HA3 8HU
Secretary NameMr Ravi Hirani
NationalityBritish
StatusResigned
Appointed01 May 2008(3 years, 2 months after company formation)
Appointment Duration2 months (resigned 01 July 2008)
RoleBusinessman
Correspondence Address25 Alicia Avenue
Kenton
Harrow
Middlesex
HA3 8HU
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed14 February 2005(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed14 February 2005(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address406 Kenton Lane
Kenton
Harrow
Middlesex
HA3 8RQ
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardBelmont
Built Up AreaGreater London

Financials

Year2014
Net Worth-£39,204
Current Liabilities£165,986

Accounts

Latest Accounts31 October 2007 (16 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

29 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
16 June 2009First Gazette notice for compulsory strike-off (1 page)
18 August 2008Appointment terminated director ravi hirani (1 page)
18 August 2008Appointment terminated secretary ravi hirani (1 page)
13 May 2008Appointment terminated secretary nisha hirani (1 page)
13 May 2008Secretary appointed mr ravi hirani (1 page)
13 May 2008Director appointed mr chandrakant patel (1 page)
19 February 2008Return made up to 14/02/08; full list of members (3 pages)
14 January 2008Secretary resigned (1 page)
14 January 2008New director appointed (1 page)
14 January 2008Director resigned (1 page)
14 January 2008New secretary appointed (1 page)
14 January 2008New director appointed (1 page)
10 January 2008New secretary appointed (1 page)
21 December 2007Total exemption small company accounts made up to 31 October 2007 (6 pages)
5 April 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
19 December 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
19 December 2006Accounting reference date shortened from 28/02/06 to 31/10/05 (1 page)
14 June 2006Registered office changed on 14/06/06 from: 37 high street acton london W3 6ND (1 page)
22 March 2006Return made up to 14/02/06; full list of members (6 pages)
21 March 2005New director appointed (2 pages)
21 March 2005New secretary appointed (2 pages)
9 March 2005Director resigned (1 page)
9 March 2005Registered office changed on 09/03/05 from: regent house 316 beulah hill london SE19 3HF (1 page)
9 March 2005Nc inc already adjusted 02/03/05 (1 page)
9 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 March 2005Secretary resigned (1 page)
14 February 2005Incorporation (12 pages)