Company NameClass 1 Business Services Limited
Company StatusDissolved
Company Number04520668
CategoryPrivate Limited Company
Incorporation Date28 August 2002(21 years, 8 months ago)
Dissolution Date10 May 2005 (18 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameTara Whittington
Date of BirthAugust 1975 (Born 48 years ago)
NationalityAustralian
StatusClosed
Appointed28 September 2002(1 month after company formation)
Appointment Duration2 years, 7 months (closed 10 May 2005)
RoleProject Co Ordinator
Correspondence Address21a Cheniston Gardens
Kensington
London
W8 6TG
Secretary NameMitchell Betts
NationalityAustralian
StatusClosed
Appointed28 September 2002(1 month after company formation)
Appointment Duration2 years, 7 months (closed 10 May 2005)
RoleProject Manager
Correspondence Address21a Cheniston Gardens
London
W8 6TG
Director NameJSA Nominees Limited (Corporation)
StatusResigned
Appointed28 August 2002(same day as company formation)
Correspondence AddressJsa House
110 The Parade
Watford
Hertfordshire
WD17 1GB
Secretary NameJSA Secretaries Limited (Corporation)
StatusResigned
Appointed28 August 2002(same day as company formation)
Correspondence AddressJsa House
110 The Parade
Watford
Hertfordshire
WD17 1GB

Location

Registered Address3-100 Gloucester Terrace
London
W2 6HP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£15,295
Cash£16,405
Current Liabilities£14,890

Accounts

Latest Accounts30 June 2004 (19 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

10 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2005First Gazette notice for voluntary strike-off (1 page)
2 December 2004Application for striking-off (1 page)
1 December 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
26 July 2004Registered office changed on 26/07/04 from: 21A cheniston gardens kensington london W8 6TG (1 page)
6 July 2004Total exemption small company accounts made up to 31 August 2003 (3 pages)
10 June 2004Accounting reference date shortened from 31/08/04 to 30/06/04 (1 page)
11 December 2003Return made up to 28/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 July 2003Registered office changed on 21/07/03 from: 35 lindore road battersea SW11 1HJ (1 page)
21 July 2003Director's particulars changed (1 page)
4 December 2002Director's particulars changed (1 page)
4 December 2002Secretary's particulars changed (1 page)
4 December 2002Registered office changed on 04/12/02 from: 8B kenwyn road clapham north london SW4 7LH (1 page)
9 October 2002Registered office changed on 09/10/02 from: jsa house 110 the parade watford WD17 1GB (1 page)
9 October 2002Director resigned (1 page)
9 October 2002New secretary appointed (3 pages)
9 October 2002Secretary resigned (1 page)
9 October 2002New director appointed (2 pages)
9 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)