Company NameClassic Distribution Network Ltd
Company StatusDissolved
Company Number03566369
CategoryPrivate Limited Company
Incorporation Date19 May 1998(25 years, 11 months ago)
Dissolution Date29 December 2009 (14 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameBhavna Chandarana
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed20 August 1998(3 months after company formation)
Appointment Duration11 years, 4 months (closed 29 December 2009)
RoleCompany Director
Correspondence Address1a The Fairway
Northwood
Middlesex
HA6 3DZ
Secretary NameMr Paresh Chandarana
NationalityBritish
StatusClosed
Appointed20 August 1998(3 months after company formation)
Appointment Duration11 years, 4 months (closed 29 December 2009)
RoleCompany Director
Correspondence Address1a The Fairway
Northwood
Middlesex
HA6 3DZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed19 May 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 May 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressC/O Garlands Accountants
3rd Floor Baryta House
29 Victoria Avenue
Southend On Sea Essex
SS2 6AZ
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardVictoria
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth£1,133
Cash£1,886
Current Liabilities£1,717

Accounts

Latest Accounts31 October 2007 (16 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

29 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
15 September 2009First Gazette notice for compulsory strike-off (1 page)
6 March 2009Total exemption small company accounts made up to 31 October 2007 (5 pages)
30 July 2008Director's change of particulars / bhavna chandarana / 20/05/2007 (1 page)
30 July 2008Secretary's change of particulars / paresh chandarana / 20/05/2007 (2 pages)
30 July 2008Return made up to 19/05/08; full list of members (3 pages)
27 October 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
15 June 2007Director's particulars changed (1 page)
15 June 2007Secretary's particulars changed (1 page)
15 June 2007Return made up to 19/05/07; full list of members (2 pages)
6 December 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
22 June 2006Return made up to 19/05/06; full list of members (2 pages)
31 August 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
5 July 2005Return made up to 19/05/05; full list of members (6 pages)
25 August 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
24 June 2004Return made up to 19/05/04; full list of members
  • 363(287) ‐ Registered office changed on 24/06/04
(6 pages)
29 August 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
4 July 2003Return made up to 19/05/03; full list of members (6 pages)
29 January 2003Total exemption small company accounts made up to 31 October 2001 (4 pages)
16 June 2002Return made up to 19/05/02; full list of members (6 pages)
29 November 2001Total exemption small company accounts made up to 31 October 2000 (4 pages)
11 July 2001Return made up to 19/05/01; full list of members (6 pages)
22 June 2000Return made up to 19/05/00; full list of members
  • 363(287) ‐ Registered office changed on 22/06/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 March 2000Accounts for a small company made up to 31 October 1999 (4 pages)
9 June 1999Accounting reference date extended from 31/05/99 to 31/10/99 (1 page)
9 June 1999Return made up to 19/05/99; full list of members (6 pages)
10 May 1999Registered office changed on 10/05/99 from: 44 hamlet court road westcliff on sea essex SS0 7LX (1 page)
28 August 1998Director resigned (1 page)
28 August 1998New secretary appointed (2 pages)
28 August 1998New director appointed (2 pages)
28 August 1998Secretary resigned (1 page)
24 August 1998Registered office changed on 24/08/98 from: 788-790 finchley road london NW11 7UR (1 page)
19 May 1998Incorporation (18 pages)