Company NameClassic T Stage Limited
Company StatusDissolved
Company Number05964505
CategoryPrivate Limited Company
Incorporation Date12 October 2006(17 years, 6 months ago)
Dissolution Date30 November 2010 (13 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2232Reproduction of video recording
SIC 18202Reproduction of video recording
SIC 2233Reproduction of computer media
SIC 18203Reproduction of computer media
SIC 3230Manufacture TV & radio, sound or video etc.
SIC 26400Manufacture of consumer electronics
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Karen Lyn Beardsall
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityNew Zealander
StatusClosed
Appointed12 October 2006(same day as company formation)
RoleCompany Director
Correspondence AddressThe Cottage Ashen Road
Ovington
Sudbury
Suffolk
CO10 8JX
Director NameMrs Joanne Garofalo
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBence Cottage
Thorpe Village
Egham
Surrey
TW20 8QD
Director NameMr Robert Garofalo
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBence Cottage The Bence
Thorpe Village
Egham
Surrey
TW20 8QD
Secretary NameMrs Joanne Garofalo
NationalityBritish
StatusClosed
Appointed12 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBence Cottage
Thorpe Village
Egham
Surrey
TW20 8QD

Location

Registered Address4 Dancastle Court 14 Arcadia Avenue
Finchley Central
London
N3 2HS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Financials

Year2014
Net Worth£31,992
Current Liabilities£507,158

Accounts

Latest Accounts31 May 2008 (15 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

30 November 2010Final Gazette dissolved following liquidation (1 page)
30 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
31 August 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
31 August 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
28 June 2010Liquidators' statement of receipts and payments to 10 June 2010 (5 pages)
28 June 2010Liquidators statement of receipts and payments to 10 June 2010 (5 pages)
26 June 2009Appointment of a voluntary liquidator (1 page)
26 June 2009Statement of affairs with form 4.19 (8 pages)
26 June 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-06-11
(1 page)
26 June 2009Appointment of a voluntary liquidator (1 page)
26 June 2009Statement of affairs with form 4.19 (8 pages)
26 June 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 June 2009Registered office changed on 16/06/2009 from t satge shepperton studios, studios road shepperton middlesex TW17 0QD united kingdom (1 page)
16 June 2009Registered office changed on 16/06/2009 from t satge shepperton studios, studios road shepperton middlesex TW17 0QD united kingdom (1 page)
2 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
2 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
17 March 2009Registered office changed on 17/03/2009 from upper deck, admirals quarters portsmouth road thames ditton surrey KT7 0XA (1 page)
17 March 2009Registered office changed on 17/03/2009 from upper deck, admirals quarters portsmouth road thames ditton surrey KT7 0XA (1 page)
12 February 2009Director's Change of Particulars / karen beardsall / 30/01/2008 / Nationality was: new zealand, now: new zealander; HouseName/Number was: , now: the cottage; Street was: 18 stephenson drive, now: ashen road; Area was: , now: ovington; Post Town was: windsor, now: sudbury; Region was: berkshire, now: suffolk; Post Code was: SL4 5LG, now: CO18 8JX; c (1 page)
12 February 2009Return made up to 12/10/08; full list of members (4 pages)
12 February 2009Return made up to 12/10/08; full list of members (4 pages)
12 February 2009Director's change of particulars / karen beardsall / 30/01/2008 (1 page)
10 March 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
10 March 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
28 February 2008Prev sho from 31/10/2007 to 31/05/2007 (1 page)
28 February 2008Prev sho from 31/10/2007 to 31/05/2007 (1 page)
7 February 2008Director's particulars changed (1 page)
7 February 2008Director's particulars changed (1 page)
21 January 2008Return made up to 12/10/07; full list of members (3 pages)
21 January 2008Director's particulars changed (1 page)
21 January 2008Secretary's particulars changed;director's particulars changed (1 page)
21 January 2008Director's particulars changed (1 page)
21 January 2008Secretary's particulars changed;director's particulars changed (1 page)
21 January 2008Return made up to 12/10/07; full list of members (3 pages)
21 December 2007Particulars of mortgage/charge (9 pages)
21 December 2007Particulars of mortgage/charge (9 pages)
16 December 2006Particulars of mortgage/charge (3 pages)
16 December 2006Particulars of mortgage/charge (3 pages)
12 October 2006Incorporation (12 pages)
12 October 2006Incorporation (12 pages)