Company NameClassic Money Services Ltd
Company StatusDissolved
Company Number07439522
CategoryPrivate Limited Company
Incorporation Date15 November 2010(13 years, 5 months ago)
Dissolution Date24 June 2014 (9 years, 10 months ago)
Previous NameClassic Chauffeurs And Minicab Services Ltd

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Jewelur Rob Chowdhury
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBangladeshi
StatusClosed
Appointed15 November 2011(1 year after company formation)
Appointment Duration2 years, 7 months (closed 24 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address238 Cambridge Heath Road
London
E2 9DA
Director NameMr Mohammed Nazmul Islam Khan
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuit 309 Waterlily Business Centre
10 Cleveland Way
London
E1 4UF

Location

Registered Address238 Cambridge Heath Road
London
E2 9DA
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSt Peter's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

500 at £1Jamal Khan
50.00%
Ordinary
500 at £1Jewelur Chowdhury
50.00%
Ordinary

Financials

Year2014
Net Worth-£363
Current Liabilities£1,363

Accounts

Latest Accounts30 November 2012 (11 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

24 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
11 March 2014First Gazette notice for compulsory strike-off (1 page)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
5 March 2013Annual return made up to 15 November 2012 with a full list of shareholders
Statement of capital on 2013-03-05
  • GBP 1,000
(3 pages)
18 July 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
20 June 2012Registered office address changed from Suit 309 Waterlily Business Centre 10 Cleveland Way London E1 4UF on 20 June 2012 (1 page)
19 June 2012Company name changed classic chauffeurs and minicab services LTD\certificate issued on 19/06/12
  • RES15 ‐ Change company name resolution on 2012-06-12
  • NM01 ‐ Change of name by resolution
(3 pages)
16 June 2012Compulsory strike-off action has been discontinued (1 page)
15 June 2012Termination of appointment of Mohammed Khan as a director (1 page)
15 June 2012Annual return made up to 15 November 2011 with a full list of shareholders (3 pages)
15 June 2012Appointment of Mr Jewelur Rob Chowdhury as a director (2 pages)
13 March 2012First Gazette notice for compulsory strike-off (1 page)
22 November 2010Registered office address changed from 56 Libara Road London London E13 0LF United Kingdom on 22 November 2010 (1 page)
15 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
15 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)