Company NameKlassich Investments Limited
Company StatusDissolved
Company Number04294948
CategoryPrivate Limited Company
Incorporation Date27 September 2001(22 years, 6 months ago)
Dissolution Date21 July 2011 (12 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameNominee Directors Limited (Corporation)
StatusClosed
Appointed10 June 2010(8 years, 8 months after company formation)
Appointment Duration1 year, 1 month (closed 21 July 2011)
Correspondence Address5, Trinity House
Heather Park Drive
Wembley
Middlesex
HA0 1SU
Director NameSonu Kaur
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityIndian
StatusResigned
Appointed27 September 2001(same day as company formation)
RoleCompany Director
Correspondence Address3a The Avenue
Acocks Green
Birmingham
B27 6NG
Secretary NameMr Jasbir Singh
NationalityBritish
StatusResigned
Appointed27 September 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1220 Warwick Road
Birmingham
B27 6PL
Director NameRanjit Singh
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2002(1 year, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 19 February 2009)
RoleCompany Director
Correspondence Address3a The Avenue
Acocks Green
Birmingham
West Midlands
B27 6NG
Secretary NameSindar Kaur
NationalityBritish
StatusResigned
Appointed10 May 2003(1 year, 7 months after company formation)
Appointment Duration3 months, 1 week (resigned 18 August 2003)
RoleSecretary
Correspondence Address1220 Warwick Road
Birmingham
West Midlands
B27 6PL
Secretary NameNina Devi Rai
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2004(2 years, 4 months after company formation)
Appointment Duration3 months (resigned 17 May 2004)
RoleCompany Director
Correspondence Address65 Fairway Avenue
Tividale
West Midlands
B69 1SU
Secretary NameNina Devi Rai
NationalityBritish
StatusResigned
Appointed12 February 2004(2 years, 4 months after company formation)
Appointment Duration3 months (resigned 17 May 2004)
RoleCompany Director
Correspondence Address65 Fairway Avenue
Tividale
West Midlands
B69 1SU
Secretary NameMrs Sonu Kaur
NationalityBritish
StatusResigned
Appointed17 May 2004(2 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 02 February 2009)
RoleCompany Director
Correspondence Address1220 Warwick Road
Acocks Green
Birmingham
West Midlands
B27 6PL
Director NameLakhueer Kaur
Date of BirthMay 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2008(7 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 02 February 2009)
RoleCompany Director
Correspondence Address3a The Avenue
Acocks Green
Birmingham
B27 6NG
Director NameKailash Kaur
Date of BirthOctober 1966 (Born 57 years ago)
NationalityIndian
StatusResigned
Appointed11 February 2009(7 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 June 2010)
RoleCompany Director
Correspondence Address3a The Avenue
Birmingham
B27 6NG
Director NameMr Ranjit Singh Derewal
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2009(7 years, 10 months after company formation)
Appointment Duration10 months, 1 week (resigned 10 June 2010)
RoleManager
Country of ResidenceEngland
Correspondence Address3a The Avenue
Birmingham
West Midlands
B27 6NG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 September 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 September 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressAlbemarle House
1 Albemarle Street
London
W1S 4HA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 July 2011Final Gazette dissolved following liquidation (1 page)
21 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
21 April 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
21 April 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
21 April 2011Liquidators statement of receipts and payments to 15 April 2011 (5 pages)
21 April 2011Liquidators' statement of receipts and payments to 15 April 2011 (5 pages)
14 July 2010Registered office address changed from 2nd Floor Lloyds Tsb Chambers 116 High Street Smethwick West Midlands B66 1AE on 14 July 2010 (2 pages)
14 July 2010Registered office address changed from 2Nd Floor Lloyds Tsb Chambers 116 High Street Smethwick West Midlands B66 1AE on 14 July 2010 (2 pages)
13 July 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 July 2010Statement of affairs with form 4.19 (5 pages)
13 July 2010Statement of affairs with form 4.19 (5 pages)
13 July 2010Appointment of a voluntary liquidator (1 page)
13 July 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-07-01
(1 page)
13 July 2010Appointment of a voluntary liquidator (1 page)
10 June 2010Termination of appointment of Ranjit Derewal as a director (1 page)
10 June 2010Termination of appointment of Kailash Kaur as a director (1 page)
10 June 2010Appointment of Nominee Directors Limited as a director (2 pages)
10 June 2010Termination of appointment of Ranjit Derewal as a director (1 page)
10 June 2010Appointment of Nominee Directors Limited as a director (2 pages)
10 June 2010Termination of appointment of Kailash Kaur as a director (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
29 September 2009Return made up to 27/09/09; full list of members (4 pages)
29 September 2009Return made up to 27/09/09; full list of members (4 pages)
3 August 2009Director appointed mr ranjit singh derewal (1 page)
3 August 2009Director appointed mr ranjit singh derewal (1 page)
13 May 2009Registered office changed on 13/05/2009 from 3A the avenue acocks green birmingham west midlands B27 6NG (1 page)
13 May 2009Registered office changed on 13/05/2009 from 3A the avenue acocks green birmingham west midlands B27 6NG (1 page)
2 March 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 March 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
23 February 2009Appointment Terminated Director ranjit singh derewal (1 page)
23 February 2009Director appointed kailash kaur (3 pages)
23 February 2009Appointment terminated director ranjit singh derewal (1 page)
23 February 2009Director appointed kailash kaur (3 pages)
8 February 2009Appointment Terminated Secretary sonu kaur (2 pages)
8 February 2009Appointment terminated director lakhueer kaur (1 page)
8 February 2009Appointment terminated secretary sonu kaur (2 pages)
8 February 2009Appointment Terminated Director lakhueer kaur (1 page)
6 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (1 page)
6 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (1 page)
22 January 2009Return made up to 27/09/08; full list of members (3 pages)
22 January 2009Return made up to 27/09/08; full list of members (3 pages)
13 November 2008Director appointed lakkveer kaur (2 pages)
13 November 2008Director appointed lakkveer kaur (2 pages)
28 June 2008Particulars of a mortgage or charge / charge no: 23 (5 pages)
28 June 2008Particulars of a mortgage or charge / charge no: 23 (5 pages)
29 May 2008Director's change of particulars / ranjit singh / 27/05/2008 (1 page)
29 May 2008Director's Change of Particulars / ranjit singh / 27/05/2008 / Surname was: singh, now: singh derewal (1 page)
20 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (1 page)
20 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page)
20 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page)
20 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
20 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page)
20 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page)
20 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
20 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (1 page)
20 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (1 page)
20 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (1 page)
20 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
20 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
20 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page)
20 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
20 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page)
20 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page)
20 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page)
20 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (1 page)
20 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
20 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (2 pages)
20 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page)
20 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
20 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (1 page)
20 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
20 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page)
20 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page)
20 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
20 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page)
20 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
20 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (2 pages)
2 November 2007Return made up to 27/09/07; no change of members (6 pages)
2 November 2007Return made up to 27/09/07; no change of members (6 pages)
15 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
10 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
28 December 2006Return made up to 27/09/06; full list of members (6 pages)
28 December 2006Return made up to 27/09/06; full list of members (6 pages)
13 September 2006Registered office changed on 13/09/06 from: lloyds tsb bank chambers 116 high street smethwick west midlands B66 3AP (1 page)
13 September 2006Registered office changed on 13/09/06 from: lloyds tsb bank chambers 116 high street smethwick west midlands B66 3AP (1 page)
24 January 2006Particulars of mortgage/charge (3 pages)
24 January 2006Particulars of mortgage/charge (3 pages)
9 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
9 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
10 December 2005Particulars of mortgage/charge (3 pages)
10 December 2005Particulars of mortgage/charge (3 pages)
10 December 2005Particulars of mortgage/charge (3 pages)
10 December 2005Particulars of mortgage/charge (3 pages)
10 December 2005Particulars of mortgage/charge (3 pages)
10 December 2005Particulars of mortgage/charge (3 pages)
10 December 2005Particulars of mortgage/charge (3 pages)
10 December 2005Particulars of mortgage/charge (3 pages)
10 December 2005Particulars of mortgage/charge (3 pages)
10 December 2005Particulars of mortgage/charge (3 pages)
10 December 2005Particulars of mortgage/charge (3 pages)
10 December 2005Particulars of mortgage/charge (3 pages)
10 December 2005Particulars of mortgage/charge (3 pages)
10 December 2005Particulars of mortgage/charge (3 pages)
10 December 2005Particulars of mortgage/charge (3 pages)
10 December 2005Particulars of mortgage/charge (3 pages)
10 December 2005Particulars of mortgage/charge (3 pages)
10 December 2005Particulars of mortgage/charge (3 pages)
10 December 2005Particulars of mortgage/charge (3 pages)
10 December 2005Particulars of mortgage/charge (3 pages)
10 December 2005Particulars of mortgage/charge (3 pages)
10 December 2005Particulars of mortgage/charge (3 pages)
10 December 2005Particulars of mortgage/charge (3 pages)
10 December 2005Particulars of mortgage/charge (3 pages)
9 December 2005Return made up to 27/09/05; full list of members (6 pages)
9 December 2005Return made up to 27/09/05; full list of members (6 pages)
12 August 2005Return made up to 27/09/04; full list of members (6 pages)
12 August 2005Ad 01/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 August 2005Ad 01/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 August 2005Return made up to 27/09/04; full list of members (6 pages)
27 April 2005Accounting reference date extended from 30/09/04 to 31/03/05 (1 page)
27 April 2005Accounting reference date extended from 30/09/04 to 31/03/05 (1 page)
21 January 2005Total exemption full accounts made up to 30 September 2004 (12 pages)
21 January 2005Total exemption full accounts made up to 30 September 2004 (12 pages)
3 July 2004Declaration of satisfaction of mortgage/charge (1 page)
3 July 2004Declaration of satisfaction of mortgage/charge (1 page)
3 July 2004Declaration of satisfaction of mortgage/charge (1 page)
3 July 2004Declaration of satisfaction of mortgage/charge (1 page)
30 June 2004Declaration of satisfaction of mortgage/charge (1 page)
30 June 2004Declaration of satisfaction of mortgage/charge (1 page)
30 June 2004Declaration of satisfaction of mortgage/charge (1 page)
30 June 2004Declaration of satisfaction of mortgage/charge (1 page)
30 June 2004Declaration of satisfaction of mortgage/charge (1 page)
30 June 2004Declaration of satisfaction of mortgage/charge (1 page)
30 June 2004Declaration of satisfaction of mortgage/charge (1 page)
30 June 2004Declaration of satisfaction of mortgage/charge (1 page)
30 June 2004Declaration of satisfaction of mortgage/charge (1 page)
30 June 2004Declaration of satisfaction of mortgage/charge (1 page)
21 May 2004Secretary resigned (1 page)
21 May 2004New secretary appointed (2 pages)
21 May 2004New secretary appointed (2 pages)
21 May 2004Secretary resigned (1 page)
27 April 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
27 April 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
20 February 2004New secretary appointed (1 page)
20 February 2004New secretary appointed (1 page)
13 January 2004Return made up to 27/09/03; full list of members (6 pages)
13 January 2004Return made up to 27/09/03; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
8 October 2003Particulars of mortgage/charge (3 pages)
8 October 2003Particulars of mortgage/charge (3 pages)
8 October 2003Particulars of mortgage/charge (3 pages)
8 October 2003Particulars of mortgage/charge (3 pages)
8 October 2003Particulars of mortgage/charge (3 pages)
8 October 2003Particulars of mortgage/charge (3 pages)
7 October 2003Total exemption full accounts made up to 30 September 2002 (11 pages)
7 October 2003Total exemption full accounts made up to 30 September 2002 (11 pages)
25 September 2003Secretary resigned (1 page)
25 September 2003New secretary appointed (2 pages)
25 September 2003Secretary resigned (1 page)
25 September 2003New secretary appointed (2 pages)
28 July 2003New secretary appointed (2 pages)
28 July 2003New secretary appointed (2 pages)
12 July 2003New secretary appointed (1 page)
12 July 2003New secretary appointed (1 page)
26 June 2003Director resigned (1 page)
26 June 2003Director resigned (1 page)
14 June 2003Secretary resigned (1 page)
14 June 2003Secretary resigned (1 page)
14 June 2003Secretary resigned (1 page)
14 June 2003Secretary resigned (1 page)
22 May 2003Particulars of mortgage/charge (4 pages)
22 May 2003Particulars of mortgage/charge (4 pages)
22 May 2003Particulars of mortgage/charge (4 pages)
22 May 2003Particulars of mortgage/charge (4 pages)
6 January 2003Director resigned (1 page)
6 January 2003New director appointed (2 pages)
6 January 2003Director resigned (1 page)
6 January 2003New director appointed (2 pages)
4 December 2002Return made up to 27/09/02; full list of members (6 pages)
4 December 2002Return made up to 27/09/02; full list of members (6 pages)
14 May 2002Particulars of mortgage/charge (3 pages)
14 May 2002Particulars of mortgage/charge (3 pages)
14 May 2002Particulars of mortgage/charge (3 pages)
14 May 2002Particulars of mortgage/charge (3 pages)
14 May 2002Particulars of mortgage/charge (3 pages)
14 May 2002Particulars of mortgage/charge (3 pages)
14 May 2002Particulars of mortgage/charge (3 pages)
14 May 2002Particulars of mortgage/charge (3 pages)
29 October 2001Director resigned (1 page)
29 October 2001Director resigned (1 page)
29 October 2001New director appointed (2 pages)
29 October 2001New secretary appointed (2 pages)
29 October 2001Secretary resigned (1 page)
29 October 2001New director appointed (2 pages)
29 October 2001New secretary appointed (2 pages)
29 October 2001Secretary resigned (1 page)
27 September 2001Incorporation (18 pages)
27 September 2001Incorporation (18 pages)