Company NameClassic Routemasters Ltd
Company StatusDissolved
Company Number10028368
CategoryPrivate Limited Company
Incorporation Date26 February 2016(8 years, 2 months ago)
Dissolution Date12 January 2021 (3 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMiss Eva Madeline Zetterlund
Date of BirthSeptember 1972 (Born 51 years ago)
NationalitySwedish
StatusClosed
Appointed26 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Woodmansterne Road
Carshalton Beeches
Surrey
SM5 4AG
Director NameMr William Anthony Canavan
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address125 Brinkley Road
Worcester Park
Surrey
KT4 8JE

Location

Registered Address1 Tudors Business Centre Station Yard Waterhouse Lane
Kingswood
Tadworth
Surrey
KT20 6EN
RegionSouth East
ConstituencyReigate
CountySurrey
WardKingswood with Burgh Heath
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

12 January 2021Final Gazette dissolved via compulsory strike-off (1 page)
27 October 2020First Gazette notice for compulsory strike-off (1 page)
6 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
20 October 2019Compulsory strike-off action has been discontinued (1 page)
17 October 2019Confirmation statement made on 13 March 2019 with updates (4 pages)
26 June 2019Compulsory strike-off action has been suspended (1 page)
4 June 2019First Gazette notice for compulsory strike-off (1 page)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
29 November 2018Previous accounting period extended from 28 February 2018 to 31 March 2018 (1 page)
13 March 2018Confirmation statement made on 13 March 2018 with updates (4 pages)
17 January 2018Registered office address changed from Thomas Harris 1929 Shop Merton Abbey Mills 18 Watermill Way London SW19 2rd United Kingdom to 1 Tudors Business Centre Station Yard Waterhouse Lane Kingswood Tadworth Surrey KT20 6EN on 17 January 2018 (2 pages)
17 January 2018Registered office address changed from Thomas Harris 1929 Shop Merton Abbey Mills 18 Watermill Way London SW19 2rd United Kingdom to 1 Tudors Business Centre Station Yard Waterhouse Lane Kingswood Tadworth Surrey KT20 6EN on 17 January 2018 (2 pages)
3 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
3 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
29 March 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
29 March 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
2 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
2 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
2 June 2016Director's details changed for Miss Madeline Eva Zetterlund on 2 June 2016 (2 pages)
2 June 2016Director's details changed for Miss Madeline Eva Zetterlund on 2 June 2016 (2 pages)
28 April 2016Termination of appointment of William Anthony Canavan as a director on 28 April 2016 (1 page)
28 April 2016Termination of appointment of William Anthony Canavan as a director on 28 April 2016 (1 page)
26 February 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-02-26
  • GBP 100
(23 pages)
26 February 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-02-26
  • GBP 100
(23 pages)