Company NameClass (GB) Limited
Company StatusDissolved
Company Number02300795
CategoryPrivate Limited Company
Incorporation Date29 September 1988(35 years, 7 months ago)
Dissolution Date5 April 2016 (8 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMr Lawrence Renzo Maghnagi
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed29 September 1991(3 years after company formation)
Appointment Duration24 years, 6 months (closed 05 April 2016)
RoleChairman
Country of ResidenceHongkong
Correspondence AddressTower 3-15/B Cavendish Heights
33 Perkins Road
Jardine Lookout
Causewaybay
Irish
Director NameMr Saul Guido Maghnagi
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed29 September 1991(3 years after company formation)
Appointment Duration24 years, 6 months (closed 05 April 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address155 Cambridge Road
Wimbledon
London
Sw20
Secretary NameSaul Guido Maghnagi
NationalityBritish
StatusClosed
Appointed28 February 2011(22 years, 5 months after company formation)
Appointment Duration5 years, 1 month (closed 05 April 2016)
RoleCompany Director
Correspondence Address155 Cambridge Road
Wimbledon
London
SW20 0PH
Secretary NameMr Francis Stanley Andrews
NationalityBritish
StatusResigned
Appointed29 September 1991(3 years after company formation)
Appointment Duration19 years, 5 months (resigned 28 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Frith Knowle
Westcar Lane
Walton On Thames
Surrey
KT12 5EW

Location

Registered AddressUnit 3
Mitcham Industrial Estate
85 Streatham Road
Mitcham Surrey
CR4 2AP
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardGraveney
Built Up AreaGreater London

Shareholders

1 at £1Mr Lawrence Renzo Maghnagi
50.00%
Ordinary
1 at £1Mr Saul Guido Maghnagi
50.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

5 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016First Gazette notice for voluntary strike-off (1 page)
12 January 2016Application to strike the company off the register (3 pages)
5 January 2016Total exemption full accounts made up to 31 March 2015 (6 pages)
11 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 December 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 2
(5 pages)
11 December 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 2
(5 pages)
6 December 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
2 November 2012Annual return made up to 29 September 2012 with a full list of shareholders (5 pages)
28 September 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
8 November 2011Annual return made up to 29 September 2011 with a full list of shareholders (5 pages)
30 September 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
31 March 2011Appointment of Saul Guido Maghnagi as a secretary (3 pages)
29 March 2011Termination of appointment of Francis Andrews as a secretary (2 pages)
11 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (5 pages)
28 July 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
4 November 2009Annual return made up to 29 September 2009 with a full list of shareholders (4 pages)
4 November 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
16 January 2009Return made up to 29/09/08; full list of members (4 pages)
31 October 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
26 November 2007Return made up to 29/09/07; full list of members (3 pages)
2 November 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
3 November 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
23 October 2006Return made up to 29/09/06; full list of members (2 pages)
11 November 2005Return made up to 29/09/05; full list of members (2 pages)
28 October 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
2 November 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
4 October 2004Return made up to 29/09/04; full list of members (7 pages)
26 February 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
9 October 2003Return made up to 29/09/03; full list of members (7 pages)
25 March 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
5 November 2002Return made up to 29/09/02; full list of members (7 pages)
4 February 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
9 October 2001Return made up to 29/09/01; full list of members (6 pages)
5 February 2001Full accounts made up to 31 March 2000 (10 pages)
30 November 2000Return made up to 29/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 February 2000Full accounts made up to 31 March 1999 (10 pages)
25 January 2000Return made up to 29/09/99; full list of members (6 pages)
2 February 1999Full accounts made up to 31 March 1998 (10 pages)
2 February 1998Return made up to 29/09/97; full list of members (6 pages)
2 February 1998Full accounts made up to 31 March 1997 (10 pages)
4 February 1997Full accounts made up to 31 March 1996 (10 pages)
11 December 1996Return made up to 29/09/96; no change of members (4 pages)
18 February 1996Return made up to 29/09/95; no change of members (5 pages)
9 February 1996Full accounts made up to 31 March 1995 (9 pages)