Company NameClassic Fit Limited
Company StatusDissolved
Company Number07174960
CategoryPrivate Limited Company
Incorporation Date2 March 2010(14 years, 1 month ago)
Dissolution Date6 September 2016 (7 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Nicholas Charles Tyrwhitt Wheeler
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor Cottons Centre
Cottons Lane
London
SE1 2QG
Secretary NameMr Anthony Paul Bennett
StatusClosed
Appointed02 March 2010(same day as company formation)
RoleCompany Director
Correspondence AddressFirst Floor Cottons Centre
Cottons Lane
London
SE1 2QG

Location

Registered AddressFirst Floor Cottons Centre
Cottons Lane
London
SE1 2QG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Shareholders

1 at £1Nicholas Charles Tyrwhitt Wheeler
100.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

6 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2016First Gazette notice for voluntary strike-off (1 page)
8 June 2016Application to strike the company off the register (3 pages)
17 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1
(4 pages)
4 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
2 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(4 pages)
2 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(4 pages)
3 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
9 July 2014Registered office address changed from 13 Silver Road London W12 7RR on 9 July 2014 (1 page)
9 July 2014Registered office address changed from C/O Charles Tyrwhitt Llp Cottons Centre Cottons Centre Cottons Lane London SE1 2QG England on 9 July 2014 (1 page)
9 July 2014Registered office address changed from C/O Charles Tyrwhitt Llp Cottons Centre Cottons Centre Cottons Lane London SE1 2QG England on 9 July 2014 (1 page)
9 July 2014Registered office address changed from 13 Silver Road London W12 7RR on 9 July 2014 (1 page)
6 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
(4 pages)
6 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
(4 pages)
11 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
11 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
11 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
6 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
5 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
5 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
4 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
2 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
2 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
2 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)