This company is commonly known as Classic Consulting (uk) Limited. The company was founded 12 years ago and was given the registration number 07764238. The firm's registered office is in BRIGHTON. You can find them at 2/3 Pavilion Buildings, , Brighton, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | CLASSIC CONSULTING (UK) LIMITED |
---|---|---|
Company Number | : | 07764238 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 06 September 2011 |
End of financial year | : | 31 December 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2/3 Pavilion Buildings, Brighton, BN1 1EE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Calder & Co, 16 Charles Ii Street, London, United Kingdom, SW1Y 4NW | Director | 01 November 2011 | Active |
3rd Floor, Imperial House, 40-42 Queens Road, Brighton, United Kingdom, BN1 3XB | Director | 06 September 2011 | Active |
16, Winnington Road, East Finchley, London, United Kingdom, N2 0UB | Director | 01 November 2011 | Active |
Miss Denise Buchan | ||
Notified on | : | 13 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Calder & Co, 16 Charles Ii Street, London, United Kingdom, SW1Y 4NW |
Nature of control | : |
|
Mr Gary Laurence | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 16, Winnington Road, London, United Kingdom, N2 0UB |
Nature of control | : |
|
Mr Spencer William Debson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 3rd Floor, Imperial House, Brighton, United Kingdom, BN1 3XB |
Nature of control | : |
|
Gary Laurence | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 16, Winnington Road, London, United Kingdom, N2 0UB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-02-28 | Gazette | Gazette dissolved liquidation. | Download |
2020-11-28 | Insolvency | Liquidation compulsory completion. | Download |
2019-11-12 | Insolvency | Liquidation compulsory winding up order. | Download |
2019-10-24 | Address | Change registered office address company with date old address new address. | Download |
2019-06-04 | Incorporation | Memorandum articles. | Download |
2019-06-04 | Resolution | Resolution. | Download |
2019-05-17 | Persons with significant control | Change to a person with significant control. | Download |
2019-05-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-10 | Officers | Termination director company with name termination date. | Download |
2018-10-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-24 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-26 | Persons with significant control | Change to a person with significant control. | Download |
2018-03-26 | Officers | Change person director company with change date. | Download |
2017-10-02 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-09 | Capital | Capital allotment shares. | Download |
2017-03-09 | Capital | Capital alter shares consolidation. | Download |
2017-03-06 | Resolution | Resolution. | Download |
2017-02-24 | Officers | Termination director company with name termination date. | Download |
2016-09-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-01 | Officers | Change person director company with change date. | Download |
2016-08-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.