About

Registered Number: 02278153
Date of Incorporation: 18/07/1988 (35 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 05/09/2017 (6 years and 8 months ago)
Registered Address: Dawson House, 5 Jewry Street, London, EC3N 2EX,

 

Having been setup in 1988, Class Ltd are based in London, it's status is listed as "Dissolved". This company has 5 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DENNIS, Robert Kenneth N/A 01 August 1994 1
GOODA, David Stuart N/A 15 July 1996 1
ROBERTSON, Ian Stewart N/A 15 July 1996 1
Secretary Name Appointed Resigned Total Appointments
ANTONY, Roger Harold 30 June 2015 - 1
WOOLLEY, Alastiar John Lomond 01 April 2011 30 June 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 September 2017
GAZ1(A) - First notification of strike-off in London Gazette) 20 June 2017
DS01 - Striking off application by a company 09 June 2017
CS01 - N/A 31 August 2016
AA - Annual Accounts 22 April 2016
AD01 - Change of registered office address 15 April 2016
AR01 - Annual Return 22 September 2015
AP03 - Appointment of secretary 02 July 2015
TM02 - Termination of appointment of secretary 02 July 2015
AP01 - Appointment of director 02 July 2015
TM01 - Termination of appointment of director 02 July 2015
AA - Annual Accounts 05 June 2015
AD01 - Change of registered office address 09 December 2014
AD01 - Change of registered office address 25 September 2014
AR01 - Annual Return 01 September 2014
AA - Annual Accounts 12 June 2014
AR01 - Annual Return 16 September 2013
AA - Annual Accounts 25 March 2013
AR01 - Annual Return 04 September 2012
AA - Annual Accounts 14 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 December 2011
AR01 - Annual Return 06 September 2011
AA - Annual Accounts 12 May 2011
AP03 - Appointment of secretary 07 April 2011
TM01 - Termination of appointment of director 01 April 2011
AP01 - Appointment of director 01 April 2011
TM02 - Termination of appointment of secretary 01 April 2011
AR01 - Annual Return 09 September 2010
TM01 - Termination of appointment of director 06 July 2010
AA - Annual Accounts 05 May 2010
363a - Annual Return 01 September 2009
AA - Annual Accounts 15 July 2009
288a - Notice of appointment of directors or secretaries 10 July 2009
288b - Notice of resignation of directors or secretaries 10 July 2009
AA - Annual Accounts 22 September 2008
363a - Annual Return 03 September 2008
287 - Change in situation or address of Registered Office 03 September 2008
287 - Change in situation or address of Registered Office 10 June 2008
363s - Annual Return 27 September 2007
288a - Notice of appointment of directors or secretaries 18 September 2007
288b - Notice of resignation of directors or secretaries 18 September 2007
AA - Annual Accounts 12 September 2007
287 - Change in situation or address of Registered Office 26 April 2007
363s - Annual Return 15 September 2006
RESOLUTIONS - N/A 14 September 2006
AA - Annual Accounts 14 September 2006
288a - Notice of appointment of directors or secretaries 09 March 2006
363s - Annual Return 21 September 2005
288c - Notice of change of directors or secretaries or in their particulars 20 September 2005
287 - Change in situation or address of Registered Office 12 September 2005
288a - Notice of appointment of directors or secretaries 30 August 2005
288b - Notice of resignation of directors or secretaries 08 August 2005
AA - Annual Accounts 30 June 2005
288c - Notice of change of directors or secretaries or in their particulars 03 May 2005
288a - Notice of appointment of directors or secretaries 18 April 2005
288b - Notice of resignation of directors or secretaries 18 April 2005
288b - Notice of resignation of directors or secretaries 06 January 2005
288a - Notice of appointment of directors or secretaries 06 January 2005
288b - Notice of resignation of directors or secretaries 15 December 2004
AA - Annual Accounts 19 October 2004
363s - Annual Return 15 September 2004
AA - Annual Accounts 03 November 2003
363s - Annual Return 02 October 2003
288b - Notice of resignation of directors or secretaries 16 May 2003
288a - Notice of appointment of directors or secretaries 12 May 2003
AA - Annual Accounts 31 October 2002
363s - Annual Return 02 September 2002
363s - Annual Return 06 February 2002
AA - Annual Accounts 01 November 2001
288c - Notice of change of directors or secretaries or in their particulars 08 August 2001
288c - Notice of change of directors or secretaries or in their particulars 06 February 2001
363s - Annual Return 19 January 2001
AA - Annual Accounts 03 October 2000
363s - Annual Return 19 January 2000
287 - Change in situation or address of Registered Office 18 January 2000
RESOLUTIONS - N/A 29 October 1999
AA - Annual Accounts 29 October 1999
288a - Notice of appointment of directors or secretaries 25 October 1999
288a - Notice of appointment of directors or secretaries 25 October 1999
288b - Notice of resignation of directors or secretaries 25 October 1999
288b - Notice of resignation of directors or secretaries 25 October 1999
363s - Annual Return 15 January 1999
288c - Notice of change of directors or secretaries or in their particulars 22 December 1998
AA - Annual Accounts 25 August 1998
363s - Annual Return 20 January 1998
AA - Annual Accounts 22 October 1997
363s - Annual Return 17 January 1997
225 - Change of Accounting Reference Date 08 August 1996
288 - N/A 07 August 1996
288 - N/A 07 August 1996
288 - N/A 07 August 1996
AA - Annual Accounts 05 August 1996
363s - Annual Return 23 January 1996
288 - N/A 23 January 1996
363s - Annual Return 13 January 1995
288 - N/A 22 November 1994
288 - N/A 22 November 1994
AA - Annual Accounts 03 September 1994
363s - Annual Return 16 February 1994
AA - Annual Accounts 10 December 1993
363s - Annual Return 21 January 1993
AA - Annual Accounts 11 November 1992
AA - Annual Accounts 05 June 1992
363s - Annual Return 20 January 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 January 1992
123 - Notice of increase in nominal capital 13 January 1992
395 - Particulars of a mortgage or charge 20 April 1991
363a - Annual Return 07 March 1991
AA - Annual Accounts 23 January 1991
AA - Annual Accounts 24 January 1990
363 - Annual Return 18 January 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 January 1989
MEM/ARTS - N/A 16 August 1988
CERTNM - Change of name certificate 01 August 1988
288 - N/A 26 July 1988
NEWINC - New incorporation documents 18 July 1988

Mortgages & Charges

Description Date Status Charge by
Deed of deposit 19 April 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.