About

Registered Number: 04257829
Date of Incorporation: 24/07/2001 (22 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 06/03/2018 (6 years and 1 month ago)
Registered Address: Shadwell House, 65 Lower Green Road, Rusthall Tunbridge Wells, Kent, TN4 8TW

 

Based in Rusthall Tunbridge Wells in Kent, Class Master Ltd was setup in 2001. There is one director listed as Law, Steven Victor for the company in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAW, Steven Victor 01 October 2001 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 March 2018
GAZ1(A) - First notification of strike-off in London Gazette) 19 December 2017
DS01 - Striking off application by a company 06 December 2017
TM01 - Termination of appointment of director 28 November 2017
PSC07 - N/A 28 November 2017
CS01 - N/A 25 July 2017
AA - Annual Accounts 06 July 2017
AA01 - Change of accounting reference date 15 June 2017
CS01 - N/A 26 July 2016
AA - Annual Accounts 20 June 2016
AR01 - Annual Return 11 August 2015
AA - Annual Accounts 26 June 2015
AR01 - Annual Return 04 August 2014
AA - Annual Accounts 24 June 2014
AR01 - Annual Return 01 August 2013
AA - Annual Accounts 03 June 2013
AR01 - Annual Return 30 July 2012
AA - Annual Accounts 25 June 2012
AR01 - Annual Return 09 August 2011
AA - Annual Accounts 13 June 2011
AR01 - Annual Return 19 August 2010
CH04 - Change of particulars for corporate secretary 19 August 2010
CH01 - Change of particulars for director 18 August 2010
CH01 - Change of particulars for director 18 August 2010
AA - Annual Accounts 07 June 2010
363a - Annual Return 10 August 2009
AA - Annual Accounts 29 April 2009
363s - Annual Return 08 August 2008
AA - Annual Accounts 18 March 2008
363s - Annual Return 22 August 2007
AA - Annual Accounts 31 March 2007
363s - Annual Return 26 September 2006
288b - Notice of resignation of directors or secretaries 26 September 2006
288a - Notice of appointment of directors or secretaries 26 September 2006
AA - Annual Accounts 21 April 2006
363s - Annual Return 05 October 2005
AA - Annual Accounts 15 June 2005
363s - Annual Return 23 September 2004
288c - Notice of change of directors or secretaries or in their particulars 09 July 2004
AA - Annual Accounts 21 January 2004
363s - Annual Return 15 August 2003
AA - Annual Accounts 31 December 2002
363s - Annual Return 25 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 July 2002
288b - Notice of resignation of directors or secretaries 17 July 2002
287 - Change in situation or address of Registered Office 15 April 2002
288a - Notice of appointment of directors or secretaries 07 January 2002
288a - Notice of appointment of directors or secretaries 07 January 2002
225 - Change of Accounting Reference Date 07 January 2002
NEWINC - New incorporation documents 24 July 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.