Company NameClassfind Limited
Company StatusDissolved
Company Number03932080
CategoryPrivate Limited Company
Incorporation Date23 February 2000(24 years, 1 month ago)
Dissolution Date12 May 2009 (14 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Maurice Thomas Greig
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2005(5 years, 7 months after company formation)
Appointment Duration3 years, 7 months (closed 12 May 2009)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressStudio 3
92 Lots Road
London
SW10 0QD
Secretary NameRegent Corporate Secretaries Ltd (Corporation)
StatusClosed
Appointed01 October 2005(5 years, 7 months after company formation)
Appointment Duration3 years, 7 months (closed 12 May 2009)
Correspondence Address8th Floor New Zealand House
80 Haymarket
London
SW1Y 4TQ
Director NameMr Ian William Saunders
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2000(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address85 Estcourt Road
Woodside
London
SE25 4SA
Secretary NameJustine Victoria Parsons
NationalityBritish
StatusResigned
Appointed23 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address25 Blythe Hill
St Pauls Cray
Orpington
Kent
BR5 2RP
Director NameKarnea Management Corporation (Corporation)
StatusResigned
Appointed04 April 2000(1 month, 1 week after company formation)
Appointment Duration5 years, 6 months (resigned 30 September 2005)
Correspondence AddressWickhams Cay 1
Road Town
Tortola
Foreign
Director NameTibalt Corporation (Corporation)
StatusResigned
Appointed04 April 2000(1 month, 1 week after company formation)
Appointment Duration5 years, 6 months (resigned 30 September 2005)
Correspondence AddressWickhams Cay 1
Road Town
Tortola
Foreign
Secretary NameTibalt Corporation (Corporation)
StatusResigned
Appointed04 April 2000(1 month, 1 week after company formation)
Appointment Duration5 years, 6 months (resigned 30 September 2005)
Correspondence AddressWickhams Cay 1
Road Town
Tortola
Foreign

Location

Registered AddressStudio 3, 92 Lots Road Chelsea
London
Greater London
SW10 0QD
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardChelsea Riverside
Built Up AreaGreater London

Financials

Year2014
Net Worth£415
Cash£112
Current Liabilities£2,013

Accounts

Latest Accounts29 February 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2009First Gazette notice for voluntary strike-off (1 page)
24 December 2008Application for striking-off (1 page)
1 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
25 March 2008Return made up to 23/02/08; full list of members (3 pages)
22 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
21 December 2007Director's particulars changed (1 page)
20 March 2007Return made up to 23/02/07; full list of members (2 pages)
2 January 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
13 October 2006Secretary's particulars changed (1 page)
27 February 2006Return made up to 23/02/06; full list of members (2 pages)
29 December 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
7 October 2005Director resigned (1 page)
7 October 2005Registered office changed on 07/10/05 from: 6 albemarle street london W1S 4HG (1 page)
7 October 2005Director resigned (1 page)
7 October 2005Secretary resigned (1 page)
7 October 2005New director appointed (2 pages)
7 October 2005New secretary appointed (1 page)
10 March 2005Return made up to 23/02/05; full list of members (7 pages)
20 December 2004Total exemption small company accounts made up to 28 February 2004 (7 pages)
5 March 2004Return made up to 23/02/04; full list of members (7 pages)
31 December 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
7 June 2003Total exemption full accounts made up to 28 February 2002 (8 pages)
4 March 2003Return made up to 23/02/03; full list of members
  • 363(287) ‐ Registered office changed on 04/03/03
(7 pages)
26 June 2002Registered office changed on 26/06/02 from: 10 london mews london W2 1HY (1 page)
18 March 2002Return made up to 23/02/02; full list of members (6 pages)
20 December 2001Total exemption full accounts made up to 28 February 2001 (7 pages)
2 March 2001Return made up to 23/02/01; full list of members (6 pages)
3 May 2000Secretary resigned (1 page)
3 May 2000Nc inc already adjusted 04/04/00 (2 pages)
3 May 2000Director resigned (1 page)
26 April 2000Ad 18/04/00--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
19 April 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
19 April 2000Memorandum and Articles of Association (13 pages)
18 April 2000New secretary appointed;new director appointed (2 pages)
18 April 2000Registered office changed on 18/04/00 from: 235 old marylebone road london NW1 5QT (1 page)
18 April 2000New director appointed (2 pages)
23 February 2000Incorporation (16 pages)