Company NameClass One Ltd
Company StatusDissolved
Company Number04235495
CategoryPrivate Limited Company
Incorporation Date15 June 2001(22 years, 10 months ago)
Dissolution Date13 January 2004 (20 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Nathan Naftalie Iwanier
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2001(1 month, 2 weeks after company formation)
Appointment Duration2 years, 5 months (closed 13 January 2004)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address18 Armitage Road
Golders Green
London
NW11 8RA
Secretary NameMrs Hadassah Rachelle Iwanier
NationalityBritish
StatusClosed
Appointed31 July 2001(1 month, 2 weeks after company formation)
Appointment Duration2 years, 5 months (closed 13 January 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Armitage Road
Golders Green
London
NW11 8RA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed15 June 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed15 June 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address1-2 Temple Fortune Parade
Bridge Lane London
NW11 0QN
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

13 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
30 September 2003First Gazette notice for voluntary strike-off (1 page)
18 August 2003Application for striking-off (1 page)
1 August 2003Total exemption full accounts made up to 30 June 2002 (4 pages)
28 July 2003Return made up to 15/06/03; full list of members (6 pages)
4 September 2001Registered office changed on 04/09/01 from: 1/2 temple fortune parade bridge lane london NW11 0QN (1 page)
4 September 2001New director appointed (2 pages)
4 September 2001New secretary appointed (2 pages)
31 August 2001Particulars of mortgage/charge (3 pages)
2 July 2001Registered office changed on 02/07/01 from: 39A leicester road salford manchester lancashire M7 4AS (1 page)
29 June 2001Director resigned (1 page)
29 June 2001Secretary resigned (1 page)
15 June 2001Incorporation (12 pages)