Dissolved 2016-08-09
Company Information for CLASSIC DESIGN (EUROPE) LTD.
124 NEW BOND STREET, LONDON, W1S,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2016-08-09 |
Company Name | |
---|---|
CLASSIC DESIGN (EUROPE) LTD. | |
Legal Registered Office | |
124 NEW BOND STREET LONDON | |
Company Number | 05148287 | |
---|---|---|
Date formed | 2004-06-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-12-30 | |
Date Dissolved | 2016-08-09 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-10-06 01:47:22 |
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 |
---|---|---|
HOWARD FRANK SERVICES LIMITED |
||
HILDA MARIA OREAMUNO CASTRO |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HARALD WENDT |
Director | ||
PR EVOLUTIONS LTD |
Company Secretary | ||
THOMAS WEIGT |
Director | ||
LUNO LTD. |
Company Secretary | ||
XYZ NOMINEES LTD |
Director | ||
SANEX LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TEC EUPHORIA LIMITED | Company Secretary | 2007-11-19 | CURRENT | 2007-04-10 | Active | |
RICHDATA LIMITED | Company Secretary | 2007-06-14 | CURRENT | 2007-06-14 | Dissolved 2015-01-27 | |
BRICKS & TILES LIMITED | Company Secretary | 2007-05-21 | CURRENT | 2007-05-21 | Dissolved 2013-10-22 | |
BJ LONDON LIMITED | Company Secretary | 2007-04-17 | CURRENT | 2007-04-17 | Dissolved 2014-08-12 | |
BFB LONDON LIMITED | Company Secretary | 2007-02-08 | CURRENT | 2005-09-08 | Dissolved 2015-01-13 | |
PREVENTOS LIMITED | Company Secretary | 2006-08-16 | CURRENT | 2005-07-19 | Dissolved 2016-03-01 | |
METAL TECHNOLOGY BROMBACH (MTB) LIMITED | Company Secretary | 2006-06-22 | CURRENT | 2006-06-22 | Dissolved 2014-09-09 | |
ONE STEP AHEAD (ENGLAND) LTD | Company Secretary | 2006-04-25 | CURRENT | 1999-07-22 | Dissolved 2018-06-05 | |
FN NETWORKING LIMITED | Company Secretary | 2006-02-10 | CURRENT | 2006-02-10 | Dissolved 2014-05-07 | |
VOSSEN CAPITAL MANAGEMENT LTD | Company Secretary | 2006-02-08 | CURRENT | 2002-06-29 | Active | |
ANGLO ITALIAN ACADEMY OF ART LIMITED | Company Secretary | 2001-05-02 | CURRENT | 2001-05-02 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
GAZ1 | FIRST GAZETTE | |
AA01 | CURRSHO FROM 25/12/2014 TO 24/12/2014 | |
AA01 | PREVSHO FROM 26/12/2014 TO 25/12/2014 | |
LATEST SOC | 24/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/06/15 FULL LIST | |
AA | 30/12/13 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 27/12/2014 TO 26/12/2014 | |
AA01 | PREVSHO FROM 28/12/2013 TO 27/12/2013 | |
AA01 | PREVSHO FROM 29/12/2013 TO 28/12/2013 | |
LATEST SOC | 28/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/06/14 FULL LIST | |
AA | 30/12/12 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 30/12/2012 TO 29/12/2012 | |
AR01 | 08/06/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 08/01/2013 FROM 134 LOTS ROAD LONDON SW10 0RJ | |
AA | 30/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 08/06/12 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 30/12/10 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
AR01 | 08/06/11 FULL LIST | |
AA | 30/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 08/06/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HOWARD FRANK SERVICES LIMITED / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HILDA MARIA OREAMUNO CASTRO / 01/10/2009 | |
AA | 30/12/08 TOTAL EXEMPTION SMALL | |
AA | 30/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS | |
AA | 30/06/06 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/2007 TO 30/12/2007 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
363a | RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 07/12/05 FROM: 9 PERSEVERANCE WORKS KINGSLAND ROAD LONDON E2 8DD | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 21/09/05 FROM: 59 GREENSIDE AVENUE HUDDERSFIELD WEST YORKSHIRE HD5 8QQ | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2011-12-27 |
Petitions to Wind Up (Companies) | 2011-10-26 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.73 | 9 |
MortgagesNumMortOutstanding | 0.55 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.19 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
Creditors Due Within One Year | 2011-12-31 | £ 122,427 |
---|
Creditors and other liabilities
|
|
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 CLASSIC DESIGN (EUROPE) LTD.
Called Up Share Capital | 2011-12-31 | £ 145 |
---|---|---|
Cash Bank In Hand | 2011-12-31 | £ 98,402 |
Current Assets | 2011-12-31 | £ 155,219 |
Debtors | 2011-12-31 | £ 56,817 |
Fixed Assets | 2011-12-31 | £ 1,156 |
Shareholder Funds | 2011-12-31 | £ 33,948 |
Tangible Fixed Assets | 2011-12-31 | £ 1,156 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store) as CLASSIC DESIGN (EUROPE) LTD. are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | CLASSIC DESIGN (EUROPE) LTD. | Event Date | 2011-12-27 |
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS | Event Type | Petitions to Wind Up (Companies) |
Defending party | CLASSIC DESIGN (EUROPE) LTD | Event Date | 2011-09-06 |
In the High Court of Justice (Chancery Division) Companies Court case number 7756 A Petition to wind up the above-named Company, Registration Number 05148287, of 134 Lots Road, London SW10 0RJ , presented on 6 September 2011 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 7 November 2011 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 6 November 2011 . The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 7731 . (Ref SLR 1488554/37/W.) : | |||
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. |