Company NameClassic Man Look Ltd
Company StatusDissolved
Company Number07948862
CategoryPrivate Limited Company
Incorporation Date14 February 2012(12 years, 2 months ago)
Dissolution Date19 January 2021 (3 years, 3 months ago)
Previous Name40Rty Ltd

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Director

Director NameMr Julian Winston Jack
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Wellington Road
Enfield
EN1 2PH

Location

Registered AddressSbc House
Restmor Way
Wallington
Surrey
SM6 7AH
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardWandle Valley
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Julian Winston Jack
100.00%
Ordinary

Accounts

Latest Accounts28 February 2019 (5 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End29 February

Filing History

19 January 2021Final Gazette dissolved via compulsory strike-off (1 page)
3 November 2020First Gazette notice for compulsory strike-off (1 page)
8 October 2019Micro company accounts made up to 28 February 2019 (2 pages)
8 March 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
28 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
12 March 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
23 June 2017Micro company accounts made up to 28 February 2017 (2 pages)
23 June 2017Micro company accounts made up to 28 February 2017 (2 pages)
16 March 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
17 November 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
17 November 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
15 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1
(3 pages)
15 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1
(3 pages)
1 October 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
1 October 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
3 August 2015Company name changed 40RTY LTD\certificate issued on 03/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-24
(3 pages)
3 August 2015Company name changed 40RTY LTD\certificate issued on 03/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-24
(3 pages)
3 March 2015Director's details changed for Mr Julian Winston Jack on 7 January 2015 (2 pages)
3 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
(3 pages)
3 March 2015Director's details changed for Mr Julian Winston Jack on 7 January 2015 (2 pages)
3 March 2015Director's details changed for Mr Julian Winston Jack on 7 January 2015 (2 pages)
3 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
(3 pages)
30 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
30 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
6 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
(3 pages)
6 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
(3 pages)
7 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
7 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
28 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (3 pages)
28 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (3 pages)
14 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)