Liquidation
Company Information for CLASSICSTYLE LIMITED
THE PINNACLE 3RD FLOOR, 73 KING STREET, MANCHESTER, M2 4NG,
|
Company Registration Number
04390774
Private Limited Company
Liquidation |
Company Name | |
---|---|
CLASSICSTYLE LIMITED | |
Legal Registered Office | |
THE PINNACLE 3RD FLOOR 73 KING STREET MANCHESTER M2 4NG Other companies in EC2A | |
Company Number | 04390774 | |
---|---|---|
Company ID Number | 04390774 | |
Date formed | 2002-03-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2017 | |
Account next due | 31/12/2018 | |
Latest return | 08/03/2016 | |
Return next due | 05/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-01-06 23:24:26 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
C & P COMPANY SECRETARIES LIMITED |
||
JOANNA HELEN YOUNG |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RWL REGISTRARS LIMITED |
Nominated Secretary | ||
BONUSWORTH LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ERAGICS LIMITED | Company Secretary | 2007-12-21 | CURRENT | 2007-10-25 | Dissolved 2017-04-24 | |
GAMESTART LIMITED | Company Secretary | 2007-09-11 | CURRENT | 2007-09-11 | Dissolved 2016-01-12 | |
E.G. LAYCOCK & SONS LIMITED | Company Secretary | 2007-09-07 | CURRENT | 1953-12-24 | Active | |
RUTLAND CUTLERY CO.LIMITED | Company Secretary | 2007-09-07 | CURRENT | 1970-11-26 | Active | |
THE EXCHANGE GROUP LIMITED | Company Secretary | 2007-07-23 | CURRENT | 2007-07-23 | Dissolved 2014-03-04 | |
ALCHAR LIMITED | Company Secretary | 2007-06-11 | CURRENT | 2007-06-11 | Active | |
GUBO LIMITED | Company Secretary | 2007-04-12 | CURRENT | 2007-04-12 | Dissolved 2015-08-18 | |
EGL AUTOPROPERTY LIMITED | Company Secretary | 2007-02-12 | CURRENT | 2007-02-12 | Active - Proposal to Strike off | |
BOX OFFICE PRODUCTIONS LIMITED | Company Secretary | 2007-02-06 | CURRENT | 2007-02-06 | Active | |
SHIPS LIMITED | Company Secretary | 2007-01-16 | CURRENT | 2007-01-16 | Active | |
STROMBOLI FARM LIMITED | Company Secretary | 2006-11-30 | CURRENT | 2006-11-30 | Active - Proposal to Strike off | |
NORMANNA BLOODSTOCK LIMITED | Company Secretary | 2006-11-22 | CURRENT | 2006-11-22 | Active | |
SMTP EMAIL LIMITED | Company Secretary | 2006-06-21 | CURRENT | 2006-06-07 | Dissolved 2014-09-09 | |
EVERWISE LIMITED | Company Secretary | 2006-03-31 | CURRENT | 2006-02-21 | Active | |
NEXTRA LIMITED | Company Secretary | 2005-11-15 | CURRENT | 2005-11-15 | Dissolved 2016-03-15 | |
EXPENSE REDUCTION ANALYSTS INTERNATIONAL LIMITED | Company Secretary | 2005-08-19 | CURRENT | 2005-08-18 | Dissolved 2017-04-24 | |
AGENTVISION LIMITED | Company Secretary | 2005-07-07 | CURRENT | 1991-10-24 | Active | |
D & T CATERING REMOVALS LIMITED | Company Secretary | 2005-06-24 | CURRENT | 2005-06-23 | Active | |
EMISSIONS TRADING CORPORATION LIMITED | Company Secretary | 2005-06-17 | CURRENT | 2005-06-17 | Dissolved 2015-02-03 | |
YACHT MANAGEMENT LIMITED | Company Secretary | 2005-04-25 | CURRENT | 2000-07-13 | Active | |
FIRENEXT LIMITED | Company Secretary | 2004-10-15 | CURRENT | 1986-03-24 | Active - Proposal to Strike off | |
TARGAFEN LIMITED | Company Secretary | 2004-09-13 | CURRENT | 1983-10-24 | Active | |
QUEENSWAY LAUNDERMAT LIMITED | Company Secretary | 2004-09-01 | CURRENT | 1964-03-09 | Active | |
ONBUILD LIMITED | Company Secretary | 2004-07-13 | CURRENT | 2004-06-21 | Liquidation | |
UNIQUESALE LIMITED | Company Secretary | 2004-07-07 | CURRENT | 2004-06-08 | Active | |
MERCHANT VENTURES LIMITED | Company Secretary | 2004-04-02 | CURRENT | 2003-01-21 | Active - Proposal to Strike off | |
FUNCTIONAL INTELLIGENT TRAINING LIMITED | Company Secretary | 2003-07-14 | CURRENT | 2003-07-14 | Active - Proposal to Strike off | |
NEWSITEM LIMITED | Company Secretary | 2003-01-21 | CURRENT | 2003-01-10 | Active | |
GREEN CONCERN CO. LIMITED | Company Secretary | 2002-11-04 | CURRENT | 2002-11-04 | Dissolved 2018-04-17 | |
NAMIAD COMPANY LIMITED | Company Secretary | 2002-09-24 | CURRENT | 1994-09-29 | Dissolved 2015-01-13 | |
ERA GLOBAL MANAGEMENT LTD | Company Secretary | 2002-07-15 | CURRENT | 2002-05-10 | Dissolved 2018-02-06 | |
MATTHEWS(BLACKFRIARS)INVESTMENT CO LIMITED | Company Secretary | 2002-03-20 | CURRENT | 1957-08-09 | Active | |
NATURAL RESOURCES INVEST LIMITED | Company Secretary | 2001-08-02 | CURRENT | 2001-08-02 | Active | |
HEALTHCARE INTERNATIONAL LIMITED | Company Secretary | 2001-07-20 | CURRENT | 1992-02-28 | Active - Proposal to Strike off | |
WILSON STREET NOMINEES LIMITED | Company Secretary | 2001-05-11 | CURRENT | 2001-05-11 | Active | |
INTER-DEVELOPMENT CONSULTANTS LIMITED | Company Secretary | 2001-04-10 | CURRENT | 2001-04-10 | Active - Proposal to Strike off | |
FLYING HORSE INVESTMENTS LIMITED | Company Secretary | 2001-01-30 | CURRENT | 2000-12-19 | Active | |
DEL CREDERE INTERNATIONAL LIMITED | Company Secretary | 2000-12-07 | CURRENT | 2000-08-01 | Dissolved 2015-06-30 | |
OIL AND CHEMICAL TECHNOLOGY LIMITED | Company Secretary | 2000-08-20 | CURRENT | 1997-03-20 | Active | |
EVENCOM LIMITED | Company Secretary | 2000-06-14 | CURRENT | 2000-06-07 | Active - Proposal to Strike off | |
DI GROUP HOLDINGS LIMITED | Company Secretary | 2000-03-31 | CURRENT | 2000-02-21 | Active | |
L - TECH LIMITED | Company Secretary | 2000-03-10 | CURRENT | 1987-12-14 | Active | |
INWITAX INVESTMENTS LIMITED | Company Secretary | 1998-12-15 | CURRENT | 1998-12-15 | Active - Proposal to Strike off | |
ERTIS UK LIMITED | Company Secretary | 1998-10-30 | CURRENT | 1995-07-12 | Active | |
R.H.M. OUTHWAITE (UNDERWRITING AGENCIES) LIMITED | Company Secretary | 1998-04-29 | CURRENT | 1974-08-15 | Dissolved 2014-01-21 | |
NEWDOOR LIMITED | Company Secretary | 1995-10-13 | CURRENT | 1995-09-28 | Dissolved 2015-02-10 |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-11-18 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/12/18 FROM 62 Wilson Street London EC2A 2BY | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 08/03/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 13/03/17 STATEMENT OF CAPITAL;GBP 1 | |
LATEST SOC | 13/03/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16 | |
LATEST SOC | 12/04/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 08/03/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15 | |
LATEST SOC | 27/03/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 08/03/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14 | |
LATEST SOC | 08/04/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 08/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 08/03/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Joanna Helen Chapman on 2013-01-01 | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/03/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11 | |
AR01 | 08/03/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 08/03/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Joanna Helen Chapman on 2009-10-01 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR C & P COMPANY SECRETARIES LIMITED on 2009-10-01 | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 08/03/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 08/03/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 10/04/02 FROM: 134 PERCIVAL ROAD ENFIELD MIDDLESEX EN1 1QU | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to | 2018-11-26 |
Appointmen | 2018-11-26 |
Resolution | 2018-11-26 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.72 | 9 |
MortgagesNumMortOutstanding | 0.40 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.31 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 64991 - Security dealing on own account
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CLASSICSTYLE LIMITED
The top companies supplying to UK government with the same SIC code (64991 - Security dealing on own account) as CLASSICSTYLE LIMITED are:
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | CLASSICSTYLE LIMITED | Event Date | 2018-11-26 |
Initiating party | Event Type | Appointmen | |
Defending party | CLASSICSTYLE LIMITED | Event Date | 2018-11-26 |
Name of Company: CLASSICSTYLE LIMITED Company Number: 04390774 Nature of Business: Security dealing on own account Registered office: 64 Wilson Street, London, EC2A 2BU Type of Liquidation: Members Da… | |||
Initiating party | Event Type | Resolution | |
Defending party | CLASSICSTYLE LIMITED | Event Date | 2018-11-26 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |