Company NameClass Act Promotions Limited
Company StatusDissolved
Company Number03295382
CategoryPrivate Limited Company
Incorporation Date20 December 1996(27 years, 4 months ago)
Dissolution Date21 May 2002 (21 years, 11 months ago)
Previous NameBuildcable Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr Robert James Brant
NationalityCanadian
StatusClosed
Appointed26 July 1999(2 years, 7 months after company formation)
Appointment Duration2 years, 10 months (closed 21 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDenham Cottage
2 Vanbrugh Road, Chiswick
London
W4 1JB
Director NameDomenic Ieraci
Date of BirthMay 1962 (Born 62 years ago)
NationalityCanadian
StatusClosed
Appointed05 September 2001(4 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (closed 21 May 2002)
RoleCompany Director
Correspondence Address103 Spring Town Road
Toronto
Ontario L4l 8e6
L4l 8e6
Director NameMr Michael John Cottman
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1997(3 weeks, 5 days after company formation)
Appointment Duration4 years, 2 months (resigned 27 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLower Farm Barn Frog Lane
Cuddington
Aylesbury
Buckinghamshire
HP18 0AU
Director NameMr Stephen Philip McQuillan
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1997(3 weeks, 5 days after company formation)
Appointment Duration4 years, 2 months (resigned 27 March 2001)
RoleCompany Director
Correspondence AddressThe Old Vicarage
Littlewick Green
Maidenhead
Berkshire
SL6 3QR
Secretary NameMr Guy Wilfrith Green
NationalityBritish
StatusResigned
Appointed15 January 1997(3 weeks, 5 days after company formation)
Appointment Duration2 years, 6 months (resigned 26 July 1999)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address10 New Square
Lincolns Inn
London
WC2A 3QG
Director NameClinton Jay Becker
Date of BirthJuly 1965 (Born 58 years ago)
NationalityCanadian
StatusResigned
Appointed27 March 2001(4 years, 3 months after company formation)
Appointment Duration5 months, 1 week (resigned 05 September 2001)
RoleCompany Director
Correspondence Address1402-33 Rosehill Avenue
Toronto
Ontario M4t 164
M4t 1g4
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed20 December 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 December 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address1 Plough Place
London
EC4A 1DE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

21 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
4 March 2002Registered office changed on 04/03/02 from: pountney hill house 6 laurence pountney hill london EC4R 0BL (1 page)
29 January 2002First Gazette notice for voluntary strike-off (1 page)
7 November 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
26 September 2001New director appointed (1 page)
25 September 2001Director resigned (1 page)
5 June 2001Application for striking-off (1 page)
17 April 2001New director appointed (3 pages)
17 April 2001Director resigned (1 page)
31 October 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
21 January 2000Return made up to 20/12/99; full list of members (6 pages)
5 October 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
4 August 1999Secretary resigned (1 page)
4 August 1999Registered office changed on 04/08/99 from: 10 new square lincolns inn london WC2A 3QG (1 page)
4 August 1999New secretary appointed (2 pages)
23 December 1998Return made up to 20/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 May 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
29 December 1997Return made up to 20/12/97; full list of members (12 pages)
6 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 February 1997New director appointed (3 pages)
27 February 1997New director appointed (3 pages)
26 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 February 1997Memorandum and Articles of Association (8 pages)
4 February 1997Secretary resigned (1 page)
4 February 1997Company name changed buildcable LIMITED\certificate issued on 05/02/97 (2 pages)
4 February 1997Registered office changed on 04/02/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
4 February 1997Director resigned (1 page)
4 February 1997New secretary appointed (2 pages)
20 December 1996Incorporation (9 pages)