CLASSIQUE CO. TRADING LIMITED

Register to unlock more data on OkredoRegister

CLASSIQUE CO. TRADING LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03258603

Incorporation date

03/10/1996

Size

Micro Entity

Contacts

Registered address

Registered address

Suite 501 Unit 2 Wycliffe Road, Northampton NN1 5JFCopy
copy info iconCopy
See on map
Latest events (Record since 03/10/1996)
dot icon04/09/2025
Liquidators' statement of receipts and payments to 2025-06-26
dot icon03/09/2024
Statement of affairs
dot icon03/09/2024
Resolutions
dot icon03/09/2024
Appointment of a voluntary liquidator
dot icon17/07/2024
Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA to Suite 501 Unit 2 Wycliffe Road Northampton NN1 5JF on 2024-07-17
dot icon04/06/2024
Registered office address changed from Unit 1 Church Trading Estate Slade Green Road Erith DA8 2JA England to 1 Kings Avenue Winchmore Hill London N21 3NA on 2024-06-04
dot icon23/01/2024
Termination of appointment of Manoutchehr Sa Edi as a secretary on 2023-12-06
dot icon23/01/2024
Termination of appointment of Robin Hayes as a director on 2023-12-06
dot icon05/12/2023
Confirmation statement made on 2023-11-22 with no updates
dot icon15/06/2023
Micro company accounts made up to 2022-10-31
dot icon03/01/2023
Confirmation statement made on 2022-11-22 with no updates
dot icon07/01/2022
Confirmation statement made on 2021-11-22 with no updates
dot icon03/12/2021
Amended micro company accounts made up to 2019-10-31
dot icon03/12/2021
Amended micro company accounts made up to 2020-10-31
dot icon02/12/2021
Micro company accounts made up to 2021-10-31
dot icon30/07/2021
Micro company accounts made up to 2020-10-31
dot icon01/02/2021
Confirmation statement made on 2020-11-22 with no updates
dot icon31/07/2020
Micro company accounts made up to 2019-10-31
dot icon10/02/2020
Registered office address changed from 39-69 Westmoor Street Charlton London SE7 8NR to Unit 1 Church Trading Estate Slade Green Road Erith DA8 2JA on 2020-02-10
dot icon25/11/2019
Confirmation statement made on 2019-11-22 with no updates
dot icon03/09/2019
Registration of charge 032586030003, created on 2019-09-02
dot icon26/07/2019
Micro company accounts made up to 2018-10-31
dot icon27/11/2018
Confirmation statement made on 2018-11-22 with no updates
dot icon31/07/2018
Micro company accounts made up to 2017-10-31
dot icon22/11/2017
Confirmation statement made on 2017-11-22 with no updates
dot icon25/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon24/11/2016
Confirmation statement made on 2016-11-22 with updates
dot icon27/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon27/01/2016
Annual return made up to 2015-11-22 with full list of shareholders
dot icon31/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon12/01/2015
Annual return made up to 2014-11-22 with full list of shareholders
dot icon22/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon14/01/2014
Annual return made up to 2013-11-22 with full list of shareholders
dot icon31/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon22/11/2012
Annual return made up to 2012-11-22 with full list of shareholders
dot icon04/10/2012
Annual return made up to 2012-10-03 with full list of shareholders
dot icon31/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon12/10/2011
Annual return made up to 2011-10-03 with full list of shareholders
dot icon03/08/2011
Total exemption small company accounts made up to 2010-10-31
dot icon21/12/2010
Annual return made up to 2010-10-03 with full list of shareholders
dot icon28/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon06/05/2010
Appointment of Robin Hayes as a director
dot icon19/11/2009
Annual return made up to 2009-10-03 with full list of shareholders
dot icon19/11/2009
Director's details changed for Mr Abdolreza Shadanlou on 2009-10-02
dot icon02/09/2009
Total exemption small company accounts made up to 2008-10-31
dot icon31/10/2008
Return made up to 03/10/08; full list of members
dot icon02/09/2008
Total exemption small company accounts made up to 2007-10-31
dot icon30/10/2007
Return made up to 03/10/07; no change of members
dot icon06/09/2007
Total exemption small company accounts made up to 2006-10-31
dot icon23/10/2006
Return made up to 03/10/06; full list of members
dot icon06/09/2006
Total exemption small company accounts made up to 2005-10-31
dot icon30/06/2006
Return made up to 03/10/05; full list of members
dot icon07/09/2005
Total exemption small company accounts made up to 2004-10-31
dot icon22/10/2004
Return made up to 03/10/04; full list of members
dot icon19/08/2004
Total exemption small company accounts made up to 2003-10-31
dot icon29/06/2004
Particulars of mortgage/charge
dot icon10/06/2004
Particulars of mortgage/charge
dot icon30/10/2003
Return made up to 03/10/03; full list of members
dot icon05/09/2003
Total exemption small company accounts made up to 2002-10-31
dot icon16/10/2002
Return made up to 03/10/02; full list of members
dot icon04/09/2002
Total exemption small company accounts made up to 2001-10-31
dot icon25/09/2001
Return made up to 03/10/01; full list of members
dot icon04/09/2001
Total exemption full accounts made up to 2000-10-31
dot icon13/12/2000
Return made up to 03/10/00; full list of members
dot icon22/08/2000
Accounts for a small company made up to 1999-10-31
dot icon18/10/1999
Return made up to 03/10/99; full list of members
dot icon15/10/1999
Accounts for a small company made up to 1998-10-31
dot icon23/02/1999
Accounts for a small company made up to 1997-10-31
dot icon26/11/1998
Return made up to 03/10/98; no change of members
dot icon26/11/1998
Registered office changed on 26/11/98 from: 5 lamb street london E1 6EA
dot icon19/11/1997
Return made up to 03/10/97; full list of members
dot icon20/10/1996
Ad 04/10/96--------- £ si 98@1=98 £ ic 2/100
dot icon13/10/1996
Registered office changed on 13/10/96 from: 1ST floor offices 8-10 stamford hill london N16 6XZ
dot icon13/10/1996
New director appointed
dot icon13/10/1996
New secretary appointed
dot icon13/10/1996
Director resigned
dot icon13/10/1996
Secretary resigned
dot icon03/10/1996
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2022
dot iconNext confirmation date
22/11/2024
dot iconLast change occurred
31/10/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2022
dot iconNext account date
31/10/2023
dot iconNext due on
31/07/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
17
1.74M
-
0.00
-
-
2022
15
2.54M
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shadanlou, Abdolreza
Director
04/10/1996 - Present
2
Sa Edi, Manoutchehr
Secretary
04/10/1996 - 06/12/2023
-
Hayes, Robin
Director
05/04/2010 - 06/12/2023
-

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLASSIQUE CO. TRADING LIMITED

CLASSIQUE CO. TRADING LIMITED is an(a) Liquidation company incorporated on 03/10/1996 with the registered office located at Suite 501 Unit 2 Wycliffe Road, Northampton NN1 5JF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLASSIQUE CO. TRADING LIMITED?

toggle

CLASSIQUE CO. TRADING LIMITED is currently Liquidation. It was registered on 03/10/1996 .

Where is CLASSIQUE CO. TRADING LIMITED located?

toggle

CLASSIQUE CO. TRADING LIMITED is registered at Suite 501 Unit 2 Wycliffe Road, Northampton NN1 5JF.

What does CLASSIQUE CO. TRADING LIMITED do?

toggle

CLASSIQUE CO. TRADING LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CLASSIQUE CO. TRADING LIMITED?

toggle

The latest filing was on 04/09/2025: Liquidators' statement of receipts and payments to 2025-06-26.