Company NameClasscourt Limited
Company StatusDissolved
Company Number03044576
CategoryPrivate Limited Company
Incorporation Date11 April 1995(29 years ago)
Dissolution Date14 April 1998 (26 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Ivo Laurence George Hesmondhalgh
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed18 April 1995(1 week after company formation)
Appointment Duration2 years, 12 months (closed 14 April 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address166 Portobello Road
London
W11 2EB
Director NameRosalind Mary Paterson-Morgan
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed18 April 1995(1 week after company formation)
Appointment Duration2 years, 12 months (closed 14 April 1998)
RoleSolicitor
Correspondence Address66 Park Hill
London
SW4 9PB
Secretary NameMr Ivo Laurence George Hesmondhalgh
NationalityBritish
StatusClosed
Appointed18 April 1995(1 week after company formation)
Appointment Duration2 years, 12 months (closed 14 April 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address166 Portobello Road
London
W11 2EB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed11 April 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed11 April 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address166 Portobello Road
London
W11 2EB
RegionLondon
ConstituencyKensington
CountyGreater London
WardColville
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

14 April 1998Final Gazette dissolved via voluntary strike-off (1 page)
28 January 1998Full accounts made up to 31 March 1997 (7 pages)
9 December 1997First Gazette notice for voluntary strike-off (1 page)
28 October 1997Application for striking-off (1 page)
7 May 1997Return made up to 11/04/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(5 pages)
17 January 1997Registered office changed on 17/01/97 from: 235A portobello road haydens place london W11 2LT (1 page)
11 December 1996Accounts for a small company made up to 31 March 1996 (5 pages)
21 August 1996Return made up to 11/04/96; full list of members (7 pages)
12 August 1996New director appointed (3 pages)
12 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 November 1995Accounting reference date notified as 31/03 (1 page)
26 April 1995Registered office changed on 26/04/95 from: classic house 174-180 old street london EC1V 9BP (1 page)
25 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
25 April 1995New director appointed (2 pages)
25 April 1995Secretary resigned;new secretary appointed (2 pages)