About

Registered Number: 04488998
Date of Incorporation: 18/07/2002 (21 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 22/12/2015 (8 years and 4 months ago)
Registered Address: 10 Swanwick Business Centre, Bridge Road, Swanwick, Southampton, SO31 7GB

 

Established in 2002, Classic International Cruises (UK) Ltd have registered office in Southampton, it's status in the Companies House registry is set to "Dissolved". The current directors of the business are listed as Potaminos, Georgios Petros, Friendship, Jonathan, Heaton, Nicholas Peter in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POTAMINOS, Georgios Petros 30 September 2002 - 1
FRIENDSHIP, Jonathan 12 June 2008 09 February 2009 1
HEATON, Nicholas Peter 05 June 2009 15 April 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 December 2015
DISS16(SOAS) - N/A 09 June 2015
GAZ1(A) - First notification of strike-off in London Gazette) 31 March 2015
DISS16(SOAS) - N/A 13 September 2014
GAZ1 - First notification of strike-off action in London Gazette 22 July 2014
DISS16(SOAS) - N/A 03 January 2014
GAZ1 - First notification of strike-off action in London Gazette 12 November 2013
AA - Annual Accounts 12 September 2012
AR01 - Annual Return 17 August 2012
TM01 - Termination of appointment of director 30 March 2012
AA - Annual Accounts 26 August 2011
AR01 - Annual Return 15 August 2011
TM01 - Termination of appointment of director 26 April 2011
AR01 - Annual Return 16 August 2010
CH01 - Change of particulars for director 16 August 2010
CH01 - Change of particulars for director 16 August 2010
CH01 - Change of particulars for director 16 August 2010
AA - Annual Accounts 11 August 2010
AA - Annual Accounts 24 September 2009
363a - Annual Return 09 September 2009
288a - Notice of appointment of directors or secretaries 11 June 2009
288b - Notice of resignation of directors or secretaries 20 May 2009
288a - Notice of appointment of directors or secretaries 20 February 2009
288b - Notice of resignation of directors or secretaries 18 February 2009
363a - Annual Return 29 July 2008
353 - Register of members 29 July 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 29 July 2008
287 - Change in situation or address of Registered Office 29 July 2008
287 - Change in situation or address of Registered Office 04 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 July 2008
288a - Notice of appointment of directors or secretaries 30 June 2008
AA - Annual Accounts 25 June 2008
AA - Annual Accounts 29 May 2008
AA - Annual Accounts 12 February 2008
363a - Annual Return 31 July 2007
363a - Annual Return 10 August 2006
288c - Notice of change of directors or secretaries or in their particulars 10 August 2006
288b - Notice of resignation of directors or secretaries 22 June 2006
AA - Annual Accounts 10 August 2005
363a - Annual Return 28 July 2005
353 - Register of members 28 July 2005
288a - Notice of appointment of directors or secretaries 15 June 2005
RESOLUTIONS - N/A 08 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 November 2004
123 - Notice of increase in nominal capital 08 November 2004
AA - Annual Accounts 08 November 2004
288b - Notice of resignation of directors or secretaries 13 August 2004
288a - Notice of appointment of directors or secretaries 13 August 2004
363s - Annual Return 29 July 2004
287 - Change in situation or address of Registered Office 19 May 2004
363s - Annual Return 04 September 2003
225 - Change of Accounting Reference Date 18 February 2003
288a - Notice of appointment of directors or secretaries 26 October 2002
288a - Notice of appointment of directors or secretaries 22 October 2002
288b - Notice of resignation of directors or secretaries 22 October 2002
288a - Notice of appointment of directors or secretaries 17 September 2002
288a - Notice of appointment of directors or secretaries 17 September 2002
287 - Change in situation or address of Registered Office 17 September 2002
MEM/ARTS - N/A 13 September 2002
288b - Notice of resignation of directors or secretaries 11 September 2002
288b - Notice of resignation of directors or secretaries 11 September 2002
CERTNM - Change of name certificate 06 September 2002
NEWINC - New incorporation documents 18 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.