Company Name1st Class Management Limited
Company StatusDissolved
Company Number05837188
CategoryPrivate Limited Company
Incorporation Date5 June 2006(17 years, 10 months ago)
Dissolution Date13 July 2010 (13 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Roberto Galantini
Date of BirthApril 1959 (Born 65 years ago)
NationalityItalian
StatusClosed
Appointed14 June 2006(1 week, 2 days after company formation)
Appointment Duration4 years, 1 month (closed 13 July 2010)
RoleBusinessman
Country of ResidenceItaly
Correspondence AddressVia C. Darwin 7
Arezzo
52100
Italy
Secretary NameTiziana Carlomusto
NationalityItalian
StatusClosed
Appointed04 December 2006(6 months after company formation)
Appointment Duration3 years, 7 months (closed 13 July 2010)
RoleSecretary
Correspondence AddressVia Arno 62
Arezzo
52100
Italy
Director NameKevin Michael Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed05 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Director NameAngelo Gigante
Date of BirthApril 1958 (Born 66 years ago)
NationalityItalian
StatusResigned
Appointed14 June 2006(1 week, 2 days after company formation)
Appointment DurationResigned same day (resigned 14 June 2006)
RoleCompany Director
Correspondence AddressVia Duca Degli Abruzzi 30
Taranto
74100
Foreign
Secretary NameAntonio Recchi
NationalityItalian
StatusResigned
Appointed14 June 2006(1 week, 2 days after company formation)
Appointment DurationResigned same day (resigned 14 June 2006)
RoleSecretary
Correspondence AddressVia Tiraboschi 64
Ancona
60131
Italy
Secretary NameMiller & Co. Secretaries Limited (Corporation)
StatusResigned
Appointed21 June 2007(1 year after company formation)
Appointment Duration1 year, 2 months (resigned 25 August 2008)
Correspondence Address167-169 Great Portland Street
London
W1W 5PF

Location

Registered AddressUnit 3 8th Floor Ellerman House
12-20 Camomile Street
London
EC3A 7PT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£166,171
Cash£5,057
Current Liabilities£315,384

Accounts

Latest Accounts30 June 2008 (15 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

13 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
13 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
30 March 2010First Gazette notice for voluntary strike-off (1 page)
30 March 2010First Gazette notice for voluntary strike-off (1 page)
17 March 2010Application to strike the company off the register (1 page)
17 March 2010Application to strike the company off the register (1 page)
30 September 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
30 September 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
13 August 2009Return made up to 05/06/09; full list of members (3 pages)
13 August 2009Return made up to 05/06/09; full list of members (3 pages)
10 September 2008Registered office changed on 10/09/2008 from suite 501 international house 223 regent street london W1B 2QD (1 page)
10 September 2008Registered office changed on 10/09/2008 from suite 501 international house 223 regent street london W1B 2QD (1 page)
2 September 2008Appointment terminated secretary miller & co. Secretaries LIMITED (1 page)
2 September 2008Appointment Terminated Secretary miller & co. Secretaries LIMITED (1 page)
2 July 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
2 July 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
11 June 2008Return made up to 05/06/08; full list of members (3 pages)
11 June 2008Return made up to 05/06/08; full list of members (3 pages)
5 February 2008Return made up to 05/06/07; full list of members (8 pages)
5 February 2008Return made up to 05/06/07; full list of members (8 pages)
3 July 2007New secretary appointed (2 pages)
3 July 2007New secretary appointed (2 pages)
2 April 2007Nc inc already adjusted 01/03/07 (1 page)
2 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 April 2007Nc inc already adjusted 01/03/07 (1 page)
11 December 2006New secretary appointed (2 pages)
11 December 2006New secretary appointed (2 pages)
11 December 2006Registered office changed on 11/12/06 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
11 December 2006Registered office changed on 11/12/06 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
11 November 2006Director resigned (1 page)
11 November 2006New secretary appointed (1 page)
11 November 2006New secretary appointed (1 page)
11 November 2006New director appointed (1 page)
11 November 2006New director appointed (2 pages)
11 November 2006New director appointed (2 pages)
11 November 2006New director appointed (1 page)
11 November 2006Secretary resigned (1 page)
11 November 2006Secretary resigned (1 page)
11 November 2006Director resigned (1 page)
22 June 2006Director resigned (1 page)
22 June 2006Secretary resigned (1 page)
22 June 2006Secretary resigned (1 page)
22 June 2006Ad 14/06/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 June 2006Ad 14/06/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 June 2006Director resigned (1 page)
5 June 2006Incorporation (16 pages)
5 June 2006Incorporation (16 pages)