Company NameMs Classic UK Ltd
Company StatusDissolved
Company Number06951690
CategoryPrivate Limited Company
Incorporation Date3 July 2009(14 years, 9 months ago)
Dissolution Date18 November 2014 (9 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5221Retail of fruit and vegetables
SIC 47210Retail sale of fruit and vegetables in specialised stores

Directors

Director NameMrs Reedaluximi Rajasekaran
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2010(6 months, 1 week after company formation)
Appointment Duration4 years, 10 months (closed 18 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address215 First Floor Flat
Longley Road
London
SW17 9LG
Director NameMr Saravanabavananthavel Janarththanan
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2009(same day as company formation)
RoleCompany Director
Correspondence Address37 Links Road
London
SW17 9EE

Location

Registered Address215 First Floor Flat
Longley Road
London
SW17 9LG
RegionLondon
ConstituencyTooting
CountyGreater London
WardGraveney
Built Up AreaGreater London

Shareholders

1 at £1Reedaluximi Rajasekaran
100.00%
Ordinary

Financials

Year2014
Net Worth-£13,393
Current Liabilities£13,393

Accounts

Latest Accounts31 July 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

18 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
5 August 2014First Gazette notice for voluntary strike-off (1 page)
5 August 2014First Gazette notice for voluntary strike-off (1 page)
24 July 2014Application to strike the company off the register (3 pages)
24 July 2014Application to strike the company off the register (3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
2 November 2013Compulsory strike-off action has been discontinued (1 page)
2 November 2013Compulsory strike-off action has been discontinued (1 page)
1 November 2013Annual return made up to 3 July 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 1
(3 pages)
1 November 2013Annual return made up to 3 July 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 1
(3 pages)
1 November 2013Annual return made up to 3 July 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 1
(3 pages)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
29 October 2013First Gazette notice for compulsory strike-off (1 page)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
19 March 2013Compulsory strike-off action has been discontinued (1 page)
19 March 2013Compulsory strike-off action has been discontinued (1 page)
18 March 2013Registered office address changed from 166 Totterdown Street London SW17 8TD United Kingdom on 18 March 2013 (1 page)
18 March 2013Annual return made up to 3 July 2012 with a full list of shareholders (3 pages)
18 March 2013Annual return made up to 3 July 2012 with a full list of shareholders (3 pages)
18 March 2013Registered office address changed from 166 Totterdown Street London SW17 8TD United Kingdom on 18 March 2013 (1 page)
18 March 2013Annual return made up to 3 July 2012 with a full list of shareholders (3 pages)
11 January 2013Compulsory strike-off action has been suspended (1 page)
11 January 2013Compulsory strike-off action has been suspended (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
9 July 2011Compulsory strike-off action has been discontinued (1 page)
9 July 2011Compulsory strike-off action has been discontinued (1 page)
6 July 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
6 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (3 pages)
6 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (3 pages)
6 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (3 pages)
6 July 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
15 November 2010Annual return made up to 3 July 2010 with a full list of shareholders (3 pages)
15 November 2010Annual return made up to 3 July 2010 with a full list of shareholders (3 pages)
15 November 2010Annual return made up to 3 July 2010 with a full list of shareholders (3 pages)
4 October 2010Registered office address changed from 47 a De'arn Gardens Mitcham Surrey CR4 3AZ United Kingdom on 4 October 2010 (1 page)
4 October 2010Registered office address changed from 47 a De'arn Gardens Mitcham Surrey CR4 3AZ United Kingdom on 4 October 2010 (1 page)
4 October 2010Registered office address changed from 47 a De'arn Gardens Mitcham Surrey CR4 3AZ United Kingdom on 4 October 2010 (1 page)
7 January 2010Termination of appointment of Saravanabavananthavel Janarththanan as a director (1 page)
7 January 2010Appointment of Mrs Reedaluximi Rajasekaran as a director (2 pages)
7 January 2010Appointment of Mrs Reedaluximi Rajasekaran as a director (2 pages)
7 January 2010Termination of appointment of Saravanabavananthavel Janarththanan as a director (1 page)
6 January 2010Registered office address changed from 37 Links Road London SW17 9EE United Kingdom on 6 January 2010 (1 page)
6 January 2010Registered office address changed from 37 Links Road London SW17 9EE United Kingdom on 6 January 2010 (1 page)
6 January 2010Registered office address changed from 37 Links Road London SW17 9EE United Kingdom on 6 January 2010 (1 page)
3 July 2009Incorporation (14 pages)
3 July 2009Incorporation (14 pages)