About

Registered Number: 04280389
Date of Incorporation: 03/09/2001 (22 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 30/10/2019 (4 years and 7 months ago)
Registered Address: C/O KINGSBRIDGE CORPORATE SOLUTIONS, 1st Floor Lowgate House Lowgate, Hull, HU1 1EL

 

Classic 900 Ltd was established in 2001. The companies directors are Cone, Simon David, Marks, Glenn, Marks, Susan Gillian, Ward, Bryan.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CONE, Simon David 03 September 2001 - 1
MARKS, Glenn 03 September 2001 - 1
MARKS, Susan Gillian 07 January 2013 - 1
WARD, Bryan 03 September 2001 07 January 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 October 2019
LIQ14 - N/A 30 July 2019
NDISC - N/A 18 April 2019
AD01 - Change of registered office address 05 October 2018
RESOLUTIONS - N/A 01 October 2018
LIQ02 - N/A 01 October 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 01 October 2018
MR04 - N/A 22 September 2018
AA - Annual Accounts 27 June 2018
CS01 - N/A 23 October 2017
AA - Annual Accounts 27 June 2017
CS01 - N/A 06 September 2016
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 22 September 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 03 September 2014
AA - Annual Accounts 12 May 2014
AR01 - Annual Return 12 September 2013
CH01 - Change of particulars for director 12 September 2013
AA - Annual Accounts 28 June 2013
AP01 - Appointment of director 07 January 2013
TM01 - Termination of appointment of director 07 January 2013
AR01 - Annual Return 08 October 2012
AA - Annual Accounts 20 June 2012
AR01 - Annual Return 12 September 2011
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 09 September 2010
CH01 - Change of particulars for director 09 September 2010
CH01 - Change of particulars for director 09 September 2010
CH01 - Change of particulars for director 09 September 2010
AA - Annual Accounts 18 June 2010
363a - Annual Return 16 September 2009
AA - Annual Accounts 21 July 2009
363a - Annual Return 08 September 2008
AA - Annual Accounts 19 May 2008
395 - Particulars of a mortgage or charge 15 May 2008
363a - Annual Return 19 October 2007
AA - Annual Accounts 30 July 2007
363a - Annual Return 06 September 2006
AA - Annual Accounts 03 August 2006
AA - Annual Accounts 15 February 2006
363s - Annual Return 09 September 2005
363s - Annual Return 31 August 2004
AA - Annual Accounts 05 August 2004
363s - Annual Return 19 September 2003
AA - Annual Accounts 06 August 2003
363s - Annual Return 03 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 September 2001
288a - Notice of appointment of directors or secretaries 17 September 2001
288a - Notice of appointment of directors or secretaries 17 September 2001
288a - Notice of appointment of directors or secretaries 17 September 2001
287 - Change in situation or address of Registered Office 17 September 2001
288b - Notice of resignation of directors or secretaries 17 September 2001
288b - Notice of resignation of directors or secretaries 17 September 2001
NEWINC - New incorporation documents 03 September 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 08 May 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.