Company NameM Claassens Promotions Limited
Company StatusDissolved
Company Number06473274
CategoryPrivate Limited Company
Incorporation Date15 January 2008(16 years, 3 months ago)
Dissolution Date14 April 2015 (9 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Michael Claassens
Date of BirthOctober 1982 (Born 41 years ago)
NationalitySouth African
StatusClosed
Appointed13 February 2008(4 weeks, 1 day after company formation)
Appointment Duration7 years, 2 months (closed 14 April 2015)
RoleRugby Player
Country of ResidenceEngland
Correspondence Address1 Old Orchard Cottages Walcot Street
Bath
Avon
BA1 5BE
Secretary NameMr Charles Adams
StatusClosed
Appointed18 March 2011(3 years, 2 months after company formation)
Appointment Duration4 years (closed 14 April 2015)
RoleCompany Director
Correspondence AddressSouthside 6th Floor
105 Victoria Street
London
SW1E 6QT
Secretary NameMr Michael Claassens
NationalitySouth African
StatusResigned
Appointed13 February 2008(4 weeks, 1 day after company formation)
Appointment Duration11 months, 1 week (resigned 15 January 2009)
RoleRugby Player
Country of ResidenceEngland
Correspondence Address1 Old Orchard Cottages Walcot Street
Bath
Avon
BA1 5BE
Secretary NameMr Allan Anthony Reeves
NationalityBritish
StatusResigned
Appointed13 February 2008(4 weeks, 1 day after company formation)
Appointment Duration3 years, 1 month (resigned 18 March 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Meadway
London
N14 6NY
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed15 January 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed15 January 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressSouthside 6th Floor
105 Victoria Street
London
SW1E 6QT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Shareholders

1 at £1Michael Claassens
100.00%
Ordinary

Financials

Year2014
Net Worth£82,766
Cash£127,995
Current Liabilities£45,749

Accounts

Latest Accounts31 July 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

14 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
30 December 2014First Gazette notice for voluntary strike-off (1 page)
30 December 2014First Gazette notice for voluntary strike-off (1 page)
19 December 2014Application to strike the company off the register (3 pages)
19 December 2014Application to strike the company off the register (3 pages)
28 July 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
28 July 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
16 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1
(3 pages)
16 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1
(3 pages)
29 October 2013Previous accounting period extended from 31 January 2013 to 31 July 2013 (1 page)
29 October 2013Previous accounting period extended from 31 January 2013 to 31 July 2013 (1 page)
13 March 2013Annual return made up to 15 January 2013 with a full list of shareholders (3 pages)
13 March 2013Annual return made up to 15 January 2013 with a full list of shareholders (3 pages)
25 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
25 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
16 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (3 pages)
16 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (3 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
13 July 2011Termination of appointment of Allan Reeves as a secretary (1 page)
13 July 2011Appointment of Mr Charles Adams as a secretary (1 page)
13 July 2011Termination of appointment of Allan Reeves as a secretary (1 page)
13 July 2011Appointment of Mr Charles Adams as a secretary (1 page)
15 April 2011Registered office address changed from C/O Essentially,, 14th Floor 89 Albert Embankment London SE1 7TP on 15 April 2011 (1 page)
15 April 2011Registered office address changed from C/O Essentially,, 14th Floor 89 Albert Embankment London SE1 7TP on 15 April 2011 (1 page)
1 March 2011Annual return made up to 15 January 2011 with a full list of shareholders (4 pages)
1 March 2011Annual return made up to 15 January 2011 with a full list of shareholders (4 pages)
5 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
5 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
9 March 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
9 March 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
13 May 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
13 May 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
15 January 2009Appointment terminated secretary michael claassens (1 page)
15 January 2009Appointment terminated secretary michael claassens (1 page)
15 January 2009Return made up to 15/01/09; full list of members (3 pages)
15 January 2009Return made up to 15/01/09; full list of members (3 pages)
10 March 2008Director and secretary appointed michael claassens (2 pages)
10 March 2008Director and secretary appointed michael claassens (2 pages)
6 March 2008Secretary appointed allan anthony reeves (2 pages)
6 March 2008Secretary appointed allan anthony reeves (2 pages)
16 January 2008Secretary resigned (1 page)
16 January 2008Director resigned (1 page)
16 January 2008Director resigned (1 page)
16 January 2008Secretary resigned (1 page)
15 January 2008Incorporation (9 pages)
15 January 2008Incorporation (9 pages)