Company NameKlass Properties Limited
Company StatusDissolved
Company Number02002652
CategoryPrivate Limited Company
Incorporation Date21 March 1986(38 years ago)

Directors

Director NameEbrahim Khakouei
Date of BirthApril 1944 (Born 80 years ago)
NationalityIranian
StatusCurrent
Appointed04 August 1990(4 years, 4 months after company formation)
Appointment Duration33 years, 8 months
RoleCompany Director
Correspondence Address30 Harley Street
London
W1N 1AB
Director NameNasser Sayyah
Date of BirthOctober 1921 (Born 102 years ago)
NationalityIranian
StatusCurrent
Appointed04 August 1990(4 years, 4 months after company formation)
Appointment Duration33 years, 8 months
RoleCompany Director
Correspondence AddressFlat 4
Queen Anne Street
London
W1
Director NameShahram Sayyah
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityIranian
StatusCurrent
Appointed04 August 1990(4 years, 4 months after company formation)
Appointment Duration33 years, 8 months
RoleProperty Developer
Correspondence Address111 Haverstock Hill
London
NW3 4RS
Secretary NameRoxburghe House Registrars Limited (Corporation)
StatusCurrent
Appointed04 August 1990(4 years, 4 months after company formation)
Appointment Duration33 years, 8 months
Correspondence Address2nd Floor Roxburghe House
273-287 Regent Street
London
W1B 2AD

Location

Registered AddressSt Andrew's House
20 St Andrew Street
London
EC4A 3AD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 1990 (34 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

9 May 2000Dissolved (1 page)
9 February 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
24 August 1999Liquidators statement of receipts and payments (5 pages)
23 February 1999Liquidators statement of receipts and payments (5 pages)
11 January 1999Appointment of a voluntary liquidator (1 page)
11 January 1999O/C 21/12/98 appt of liq (6 pages)
1 September 1998Liquidators statement of receipts and payments (5 pages)
2 March 1998Liquidators statement of receipts and payments (6 pages)
15 October 1997Liquidators statement of receipts and payments (5 pages)
13 May 1997Liquidators statement of receipts and payments (5 pages)
6 September 1996Liquidators statement of receipts and payments (5 pages)
15 August 1996Receiver's abstract of receipts and payments (2 pages)
15 August 1996Receiver ceasing to act (1 page)
11 October 1995Receiver's abstract of receipts and payments (4 pages)
4 September 1995Liquidators statement of receipts and payments (10 pages)