About

Registered Number: 05592451
Date of Incorporation: 13/10/2005 (19 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 28/03/2017 (8 years and 1 month ago)
Registered Address: 23 Church Street, Rickmansworth, Hertfordshire, WD3 1DE

 

Classic Collections Ltd was established in 2005, it's status at Companies House is "Dissolved". The current directors of the company are listed as Matthias, Deborah Louise, Page, Michelle Karen, Stanton, Adrian Dominic, Spencer, Barry Martyn in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MATTHIAS, Deborah Louise 25 April 2014 - 1
SPENCER, Barry Martyn 13 October 2005 25 April 2014 1
Secretary Name Appointed Resigned Total Appointments
PAGE, Michelle Karen 13 October 2005 15 October 2006 1
STANTON, Adrian Dominic 15 October 2006 23 May 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 March 2017
GAZ1 - First notification of strike-off action in London Gazette 10 January 2017
AA - Annual Accounts 26 July 2016
AR01 - Annual Return 13 October 2015
AA - Annual Accounts 30 July 2015
AR01 - Annual Return 13 October 2014
CH01 - Change of particulars for director 13 May 2014
AP01 - Appointment of director 13 May 2014
TM01 - Termination of appointment of director 13 May 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 14 October 2013
AA - Annual Accounts 24 June 2013
AR01 - Annual Return 16 October 2012
AD01 - Change of registered office address 01 October 2012
AA - Annual Accounts 12 July 2012
AR01 - Annual Return 20 October 2011
AA - Annual Accounts 07 July 2011
CH01 - Change of particulars for director 24 May 2011
AP04 - Appointment of corporate secretary 24 May 2011
TM02 - Termination of appointment of secretary 24 May 2011
AR01 - Annual Return 15 October 2010
AA - Annual Accounts 07 July 2010
AR01 - Annual Return 20 October 2009
288c - Notice of change of directors or secretaries or in their particulars 30 September 2009
AA - Annual Accounts 01 September 2009
363a - Annual Return 04 November 2008
AA - Annual Accounts 02 September 2008
363a - Annual Return 28 November 2007
288b - Notice of resignation of directors or secretaries 28 November 2007
288a - Notice of appointment of directors or secretaries 16 November 2007
AA - Annual Accounts 20 July 2007
287 - Change in situation or address of Registered Office 23 April 2007
363a - Annual Return 09 January 2007
NEWINC - New incorporation documents 13 October 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.