About

Registered Number: 04287857
Date of Incorporation: 14/09/2001 (23 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 12/11/2015 (9 years and 4 months ago)
Registered Address: Mountview Court, 1148 High Road, Whetstone, London, N20 0RA

 

Having been setup in 2001, Classic Security Services Ltd have registered office in Whetstone, London, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at the company. There are 5 directors listed as Cook, Sheila Kay, Cook, Caspar John Feaver, Cook, Sheila Kay, L'aimable, Gerard Christian, Shapcott, Clare Elizabeth for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOK, Caspar John Feaver 14 September 2001 - 1
SHAPCOTT, Clare Elizabeth 01 March 2003 30 October 2006 1
Secretary Name Appointed Resigned Total Appointments
COOK, Sheila Kay 24 April 2012 - 1
COOK, Sheila Kay 14 September 2001 28 February 2003 1
L'AIMABLE, Gerard Christian 01 March 2003 24 April 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 November 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 12 August 2015
AD01 - Change of registered office address 26 June 2014
RESOLUTIONS - N/A 25 June 2014
4.20 - N/A 25 June 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 25 June 2014
AA - Annual Accounts 05 November 2013
AR01 - Annual Return 26 September 2013
AA - Annual Accounts 03 December 2012
AR01 - Annual Return 12 October 2012
CH01 - Change of particulars for director 12 October 2012
CH01 - Change of particulars for director 12 October 2012
CH03 - Change of particulars for secretary 12 October 2012
TM01 - Termination of appointment of director 11 July 2012
TM02 - Termination of appointment of secretary 11 July 2012
AP03 - Appointment of secretary 11 July 2012
AR01 - Annual Return 27 September 2011
AA - Annual Accounts 27 July 2011
AR01 - Annual Return 14 October 2010
AA - Annual Accounts 29 June 2010
AR01 - Annual Return 09 October 2009
AA - Annual Accounts 03 July 2009
363a - Annual Return 20 October 2008
288c - Notice of change of directors or secretaries or in their particulars 16 October 2008
288c - Notice of change of directors or secretaries or in their particulars 16 October 2008
AA - Annual Accounts 17 June 2008
363s - Annual Return 04 November 2007
AA - Annual Accounts 19 June 2007
363s - Annual Return 29 March 2007
288b - Notice of resignation of directors or secretaries 22 March 2007
288a - Notice of appointment of directors or secretaries 22 March 2007
AA - Annual Accounts 15 June 2006
363s - Annual Return 13 December 2005
AA - Annual Accounts 21 July 2005
287 - Change in situation or address of Registered Office 20 April 2005
363s - Annual Return 20 September 2004
AA - Annual Accounts 20 September 2004
AA - Annual Accounts 30 January 2004
363s - Annual Return 19 November 2003
123 - Notice of increase in nominal capital 07 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 March 2003
RESOLUTIONS - N/A 28 March 2003
288a - Notice of appointment of directors or secretaries 18 March 2003
288a - Notice of appointment of directors or secretaries 06 March 2003
288a - Notice of appointment of directors or secretaries 06 March 2003
288b - Notice of resignation of directors or secretaries 06 March 2003
225 - Change of Accounting Reference Date 20 February 2003
AA - Annual Accounts 23 December 2002
363s - Annual Return 15 October 2002
225 - Change of Accounting Reference Date 22 July 2002
NEWINC - New incorporation documents 14 September 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.