Company NameClassic Design Solutions Limited
Company StatusDissolved
Company Number08452508
CategoryPrivate Limited Company
Incorporation Date20 March 2013(11 years, 1 month ago)
Dissolution Date25 February 2020 (4 years, 1 month ago)
Previous NameRedmoore Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMario Pezzetti
Date of BirthApril 1968 (Born 56 years ago)
NationalityItalian
StatusClosed
Appointed18 March 2015(1 year, 12 months after company formation)
Appointment Duration4 years, 11 months (closed 25 February 2020)
RoleManager
Country of ResidenceRussia
Correspondence Address5th Floor North Side, 7/10 Chandos Street
Cavendish Square
London
W1G 9DQ
Secretary NameLea Secretaries Limited (Corporation)
StatusClosed
Appointed20 March 2013(same day as company formation)
Correspondence Address5th Floor
7-10 Chandos Street Cavendish Square
London
W1G 9DQ
Director NameMr Jamie Edward Thompson
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2013(same day as company formation)
RoleBusiness Consultant
Country of ResidenceCyprus
Correspondence Address67 Eleftherias Street
Parekklisia
Limassol
4520
Director NameAngelo Enrico Galmarini
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityItalian
StatusResigned
Appointed20 March 2013(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Horseshoe 392a Wandsworth Road
London
SW8 4TW

Location

Registered Address5th Floor
North Side, 7/10 Chandos Street Cavendish Square
London
W1G 9DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Tamara Meskhi
100.00%
Ordinary

Financials

Year2014
Net Worth-£53,871
Cash£7,526
Current Liabilities£61,985

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

25 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
23 March 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
1 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1,000
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
23 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1,000
(4 pages)
18 March 2015Appointment of Mario Pezzetti as a director on 18 March 2015 (2 pages)
18 March 2015Termination of appointment of Angelo Enrico Galmarini as a director on 18 March 2015 (1 page)
15 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
28 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1,000
(4 pages)
12 June 2013Director's details changed for Angelo Enrico Galmarini on 20 May 2013 (2 pages)
3 June 2013Director's details changed for Angelo Enrico Galmarini on 20 May 2013 (2 pages)
26 April 2013Company name changed redmoore services LIMITED\certificate issued on 26/04/13
  • RES15 ‐ Change company name resolution on 2013-03-20
  • NM01 ‐ Change of name by resolution
(3 pages)
25 April 2013Appointment of Angelo Enrico Galmarini as a director (2 pages)
25 April 2013Termination of appointment of Jamie Thompson as a director (1 page)
20 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
20 March 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)