Company NameClassbright Limited
Company StatusDissolved
Company Number01414691
CategoryPrivate Limited Company
Incorporation Date13 February 1979(45 years, 3 months ago)
Dissolution Date8 March 2005 (19 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Azzi Camille Naim
Date of BirthAugust 1939 (Born 84 years ago)
NationalityLebanese
StatusClosed
Appointed26 September 1991(12 years, 7 months after company formation)
Appointment Duration13 years, 5 months (closed 08 March 2005)
RoleCompany Director
Correspondence Address502 Edgware Road
London
W2 1EJ
Secretary NameCentaur Secretaries Limited (Corporation)
StatusClosed
Appointed26 September 1991(12 years, 7 months after company formation)
Appointment Duration13 years, 5 months (closed 08 March 2005)
Correspondence Address3rd Floor
24 Old Bond Street
London
W1S 4BH
Director NameMrs Frances Celia Azzi
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(12 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 12 November 1994)
RoleCompany Director
Correspondence Address33 Penwerris Avenue
Isleworth
Middlesex
TW7 4QT

Location

Registered Address3rd Floor
24 Old Bond Street
London
W1S 4BH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth-£48,399
Cash£36
Current Liabilities£48,435

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

8 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
23 November 2004First Gazette notice for voluntary strike-off (1 page)
14 October 2004Application for striking-off (1 page)
4 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
3 February 2004Accounting reference date extended from 31/03/03 to 30/06/03 (1 page)
10 March 2003Return made up to 26/09/00; full list of members (6 pages)
10 March 2003Return made up to 26/09/01; full list of members (6 pages)
10 March 2003Return made up to 26/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
7 August 2001Compulsory strike-off action has been discontinued (1 page)
1 August 2001Total exemption small company accounts made up to 31 March 2000 (5 pages)
19 June 2001First Gazette notice for compulsory strike-off (1 page)
21 March 2001Registered office changed on 21/03/01 from: 3RD floor 24 old bond street london W1X 3DA (1 page)
2 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
6 January 2000Return made up to 26/09/99; full list of members (6 pages)
15 April 1999Return made up to 26/09/98; full list of members (6 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (4 pages)
30 October 1997Accounts for a small company made up to 31 March 1996 (4 pages)
12 October 1997Return made up to 26/09/97; full list of members (6 pages)
13 October 1996Return made up to 26/09/96; full list of members (6 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (4 pages)
3 November 1995Auditor's resignation (2 pages)
1 November 1995Memorandum and Articles of Association (12 pages)
1 November 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
13 October 1995Return made up to 26/09/95; no change of members (4 pages)