Company NameClass 1 Services Limited
Company StatusDissolved
Company Number04388570
CategoryPrivate Limited Company
Incorporation Date6 March 2002(22 years, 2 months ago)
Dissolution Date15 July 2014 (9 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameNeim Hajdarmeta
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityKosovan
StatusClosed
Appointed27 March 2002(3 weeks after company formation)
Appointment Duration12 years, 3 months (closed 15 July 2014)
RoleCompany Director
Correspondence Address89 Penshurst
Queens Crescent Kentish Town
London
NW5 3QJ
Secretary NameShpend Rexha
NationalityKosovan
StatusClosed
Appointed27 March 2002(3 weeks after company formation)
Appointment Duration12 years, 3 months (closed 15 July 2014)
RoleCompany Director
Correspondence Address14c Bracknell Gardens
Hampstead
London
NW3 7EB
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed06 March 2002(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed06 March 2002(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Location

Registered Address1 Forum House
Empire Way
Wembley
HA9 0AB
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardTokyngton
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Mr Neim Hajdarmeta
100.00%
Ordinary

Financials

Year2014
Turnover£44,017
Gross Profit£40,056
Net Worth-£8,550
Cash£803
Current Liabilities£9,753

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

15 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
13 May 2013Annual return made up to 6 March 2013 with a full list of shareholders
Statement of capital on 2013-05-13
  • GBP 1
(13 pages)
13 May 2013Annual return made up to 6 March 2013 with a full list of shareholders
Statement of capital on 2013-05-13
  • GBP 1
(13 pages)
8 January 2013Total exemption full accounts made up to 31 March 2012 (9 pages)
4 October 2012Registered office address changed from Suites 211-212 Empire House Empire Way Wembley Middlesex HA9 0NA on 4 October 2012 (1 page)
4 October 2012Registered office address changed from Suites 211-212 Empire House Empire Way Wembley Middlesex HA9 0NA on 4 October 2012 (1 page)
28 May 2012Annual return made up to 6 March 2012 with a full list of shareholders (13 pages)
28 May 2012Annual return made up to 6 March 2012 with a full list of shareholders (13 pages)
6 January 2012Total exemption full accounts made up to 31 March 2011 (10 pages)
22 June 2011Annual return made up to 6 March 2011 with a full list of shareholders (13 pages)
22 June 2011Annual return made up to 6 March 2011 with a full list of shareholders (13 pages)
21 December 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
17 May 2010Annual return made up to 6 March 2010 with a full list of shareholders (12 pages)
17 May 2010Annual return made up to 6 March 2010 with a full list of shareholders (12 pages)
20 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
31 March 2009Return made up to 06/03/09; no change of members (8 pages)
22 January 2009Total exemption full accounts made up to 31 March 2008 (15 pages)
6 August 2008Return made up to 06/03/08; no change of members (6 pages)
14 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
24 May 2007Return made up to 06/03/07; full list of members (6 pages)
17 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
13 April 2006Return made up to 06/03/06; full list of members (6 pages)
6 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
5 April 2005Return made up to 06/03/05; full list of members (6 pages)
6 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
1 April 2004Return made up to 06/03/04; full list of members (6 pages)
31 March 2004Amended accounts made up to 31 March 2003 (9 pages)
24 December 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
13 May 2003Return made up to 06/03/03; full list of members (6 pages)
15 April 2002Secretary resigned (1 page)
15 April 2002New secretary appointed (2 pages)
15 April 2002New director appointed (2 pages)
15 April 2002Director resigned (1 page)
5 April 2002Registered office changed on 05/04/02 from: 46A syon lane osterley middlesex TW7 5NQ (1 page)
6 March 2002Incorporation (12 pages)