CLASSICLEAN LIMITED

Register to unlock more data on OkredoRegister

CLASSICLEAN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03942864

Incorporation date

08/03/2000

Size

Micro Entity

Contacts

Registered address

Registered address

Suite 501 Unit 2 94a Wycliffe Road, Northampton NN1 5JFCopy
copy info iconCopy
See on map
Latest events (Record since 08/03/2000)
dot icon31/03/2025
Final Gazette dissolved following liquidation
dot icon31/12/2024
Return of final meeting in a creditors' voluntary winding up
dot icon17/07/2024
Registered office address changed from 1 Kings Avenue London N21 3NA to Suite 501 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2024-07-17
dot icon14/03/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon14/03/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon29/02/2024
Statement of affairs
dot icon20/02/2024
Registered office address changed from 8 London Bridge Walk London SE1 2SX England to 1 Kings Avenue London N21 3NA on 2024-02-20
dot icon19/02/2024
Resolutions
dot icon19/02/2024
Appointment of a voluntary liquidator
dot icon24/05/2022
Compulsory strike-off action has been suspended
dot icon10/05/2022
First Gazette notice for compulsory strike-off
dot icon18/11/2021
Termination of appointment of Tanveer Alam as a director on 2021-09-30
dot icon14/09/2021
Micro company accounts made up to 2021-05-31
dot icon11/05/2021
Confirmation statement made on 2021-02-20 with no updates
dot icon22/02/2021
Total exemption full accounts made up to 2020-05-31
dot icon06/07/2020
Total exemption full accounts made up to 2019-05-31
dot icon23/04/2020
Confirmation statement made on 2020-02-20 with no updates
dot icon15/01/2020
Compulsory strike-off action has been discontinued
dot icon14/01/2020
Confirmation statement made on 2019-02-20 with no updates
dot icon14/01/2020
First Gazette notice for compulsory strike-off
dot icon20/02/2019
Termination of appointment of Janak Patel as a director on 2019-02-10
dot icon21/11/2018
Satisfaction of charge 1 in full
dot icon23/10/2018
Unaudited abridged accounts made up to 2018-05-31
dot icon23/10/2018
Registered office address changed from Office 16,4th Floor 02 Universal Square Devonshire Street North Manchester M12 6JH England to 8 London Bridge Walk London SE1 2SX on 2018-10-23
dot icon23/10/2018
Appointment of Mr Habib Ullah as a director on 2018-10-22
dot icon23/10/2018
Appointment of Mr Tanveer Alam as a director on 2018-10-22
dot icon23/10/2018
Confirmation statement made on 2018-10-23 with updates
dot icon23/10/2018
Notification of Tanveer Alam as a person with significant control on 2018-10-22
dot icon23/10/2018
Cessation of Adil Mahmood as a person with significant control on 2018-10-22
dot icon06/03/2018
Confirmation statement made on 2018-03-06 with no updates
dot icon26/02/2018
Unaudited abridged accounts made up to 2017-05-31
dot icon21/12/2017
Previous accounting period extended from 2017-03-31 to 2017-05-31
dot icon20/03/2017
Confirmation statement made on 2017-03-08 with updates
dot icon17/03/2017
Termination of appointment of Rajendra Patel as a director on 2016-09-30
dot icon17/03/2017
Registered office address changed from Scottish Provident House 76-80 College Road Harrow Middlesex HA1 1BQ to Office 16,4th Floor 02 Universal Square Devonshire Street North Manchester M12 6JH on 2017-03-17
dot icon17/03/2017
Termination of appointment of Surendra Patel as a director on 2016-09-30
dot icon17/03/2017
Termination of appointment of Surendra Patel as a secretary on 2016-09-30
dot icon17/03/2017
Termination of appointment of Chandrakant Patel as a director on 2016-09-30
dot icon13/03/2017
Total exemption small company accounts made up to 2016-03-31
dot icon29/03/2016
Annual return made up to 2016-03-08 with full list of shareholders
dot icon19/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/06/2015
Annual return made up to 2015-03-08 with full list of shareholders
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon01/04/2014
Annual return made up to 2014-03-08 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/05/2013
Annual return made up to 2013-03-08 with full list of shareholders
dot icon08/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon30/04/2012
Annual return made up to 2012-03-08 with full list of shareholders
dot icon20/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon28/03/2011
Annual return made up to 2011-03-08 with full list of shareholders
dot icon15/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon21/04/2010
Annual return made up to 2010-03-08 with full list of shareholders
dot icon21/04/2010
Director's details changed for Mr Janak Patel on 2010-03-08
dot icon21/04/2010
Director's details changed for Rajendra Patel on 2010-03-08
dot icon21/04/2010
Director's details changed for Mr Chandrakant Patel on 2010-03-08
dot icon18/12/2009
Total exemption full accounts made up to 2009-03-31
dot icon11/03/2009
Return made up to 08/03/09; full list of members
dot icon10/03/2009
Director and secretary's change of particulars / surendra patel / 07/03/2009
dot icon07/03/2009
Particulars of a mortgage or charge / charge no: 4
dot icon24/06/2008
Total exemption full accounts made up to 2008-03-31
dot icon23/05/2008
Return made up to 08/03/08; full list of members
dot icon19/10/2007
Total exemption full accounts made up to 2007-03-31
dot icon29/03/2007
Return made up to 08/03/07; full list of members
dot icon30/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon14/06/2006
Particulars of mortgage/charge
dot icon28/04/2006
Return made up to 08/03/06; full list of members
dot icon30/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon10/05/2005
Return made up to 08/03/05; full list of members
dot icon17/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon30/10/2004
Particulars of mortgage/charge
dot icon22/03/2004
Return made up to 08/03/04; full list of members
dot icon31/12/2003
Total exemption full accounts made up to 2003-03-31
dot icon29/09/2003
Return made up to 08/03/03; full list of members; amend
dot icon29/09/2003
Return made up to 08/03/02; full list of members; amend
dot icon29/09/2003
Return made up to 08/03/01; full list of members; amend
dot icon22/03/2003
Return made up to 08/03/03; full list of members
dot icon28/02/2003
Particulars of mortgage/charge
dot icon28/01/2003
Accounts for a dormant company made up to 2002-03-31
dot icon13/03/2002
Return made up to 08/03/02; full list of members
dot icon05/11/2001
Accounts for a dormant company made up to 2001-03-31
dot icon18/09/2001
Compulsory strike-off action has been discontinued
dot icon17/09/2001
Return made up to 08/03/01; full list of members
dot icon28/08/2001
First Gazette notice for compulsory strike-off
dot icon08/08/2000
Ad 08/03/00--------- £ si 99@1=99 £ ic 1/100
dot icon08/08/2000
Director resigned
dot icon08/08/2000
Secretary resigned
dot icon08/08/2000
New director appointed
dot icon08/08/2000
New director appointed
dot icon08/08/2000
New director appointed
dot icon08/08/2000
New secretary appointed;new director appointed
dot icon08/08/2000
Registered office changed on 08/08/00 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
dot icon08/03/2000
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

5
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2021
dot iconNext confirmation date
20/02/2022
dot iconLast change occurred
31/05/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2021
dot iconNext account date
31/05/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
163.88K
-
0.00
-
-
2021
5
163.88K
-
0.00
-
-

Employees

2021

Employees

5 Ascended- *

Net Assets(GBP)

163.88K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CLASSICLEAN LIMITED

CLASSICLEAN LIMITED is an(a) Dissolved company incorporated on 08/03/2000 with the registered office located at Suite 501 Unit 2 94a Wycliffe Road, Northampton NN1 5JF. There is currently no active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of CLASSICLEAN LIMITED?

toggle

CLASSICLEAN LIMITED is currently Dissolved. It was registered on 08/03/2000 and dissolved on 31/03/2025.

Where is CLASSICLEAN LIMITED located?

toggle

CLASSICLEAN LIMITED is registered at Suite 501 Unit 2 94a Wycliffe Road, Northampton NN1 5JF.

What does CLASSICLEAN LIMITED do?

toggle

CLASSICLEAN LIMITED operates in the Washing and (dry-)cleaning of textile and fur products (96.01 - SIC 2007) sector.

How many employees does CLASSICLEAN LIMITED have?

toggle

CLASSICLEAN LIMITED had 5 employees in 2021.

What is the latest filing for CLASSICLEAN LIMITED?

toggle

The latest filing was on 31/03/2025: Final Gazette dissolved following liquidation.