Company NameClass Enterprise Ltd
Company StatusDissolved
Company Number06546149
CategoryPrivate Limited Company
Incorporation Date27 March 2008(16 years ago)
Dissolution Date4 October 2016 (7 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Chaman Lal Virdee
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2012(4 years after company formation)
Appointment Duration4 years, 6 months (closed 04 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 High Street
Southall
Middlesex
UB1 3HA
Secretary NameMr Chaman Lal Virdee
StatusClosed
Appointed27 March 2012(4 years after company formation)
Appointment Duration4 years, 6 months (closed 04 October 2016)
RoleCompany Director
Correspondence Address9 High Street
Southall
Middlesex
UB1 3HA
Director NameMr Perdeep Chand
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2008(3 months after company formation)
Appointment Duration3 years, 9 months (resigned 27 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address282 West Hendon Broadway
London
NW9 6AE
Secretary NameMr Perdeep Chand
NationalityBritish
StatusResigned
Appointed27 June 2008(3 months after company formation)
Appointment Duration3 years, 9 months (resigned 27 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address282 West Hendon Broadway
London
NW9 6AE
Director NameMrs Vandana Sanjay Aparanti
Date of BirthNovember 1961 (Born 62 years ago)
NationalityIndian
StatusResigned
Appointed04 July 2013(5 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Montague Court
Roxborough Road
Harrow
Middlesex
HA1 1NS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 March 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 March 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1st Floor
44/50 The Broadway
Southall
Middlesex
UB1 1QB
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardSouthall Broadway
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Chaman Lal Virdee
50.00%
Ordinary
100 at £1Vandana Aparanti
50.00%
Ordinary

Financials

Year2014
Net Worth£2,884
Cash£1,099
Current Liabilities£2,018

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

4 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2016First Gazette notice for voluntary strike-off (1 page)
6 July 2016Application to strike the company off the register (3 pages)
29 December 2015Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
7 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 200
(4 pages)
7 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 200
(4 pages)
20 April 2015Termination of appointment of Vandana Sanjay Aparanti as a director on 20 April 2015 (1 page)
15 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 September 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 200
(5 pages)
24 September 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 200
(5 pages)
7 January 2014Total exemption full accounts made up to 31 March 2013 (12 pages)
24 October 2013Appointment of Mrs Vandana Sanjay Aparanti as a director (2 pages)
15 July 2013Statement of capital following an allotment of shares on 1 July 2013
  • GBP 100
(4 pages)
15 July 2013Statement of capital following an allotment of shares on 1 July 2013
  • GBP 100
(4 pages)
4 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-07-04
  • GBP 200
(4 pages)
4 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
Statement of capital on 2013-07-04
  • GBP 200
(4 pages)
19 April 2013Appointment of Mr Chaman Lal Virdee as a secretary (2 pages)
19 April 2013Appointment of Mr Chaman Lal Virdee as a director (2 pages)
19 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
10 April 2013Termination of appointment of Perdeep Chand as a secretary (1 page)
10 April 2013Termination of appointment of Perdeep Chand as a director (1 page)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
27 March 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
8 January 2012Total exemption full accounts made up to 31 March 2011 (12 pages)
11 August 2011Compulsory strike-off action has been discontinued (1 page)
9 August 2011Annual return made up to 27 March 2011 with a full list of shareholders (4 pages)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
10 January 2011Total exemption full accounts made up to 31 March 2010 (12 pages)
13 May 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
13 May 2010Director's details changed for Perdeep Chand on 27 March 2010 (2 pages)
15 January 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
23 June 2009Return made up to 27/03/09; full list of members (3 pages)
23 June 2009Director and secretary's change of particulars / peroeep chand / 23/06/2009 (1 page)
13 January 2009Director and secretary appointed peroeep chand (2 pages)
1 April 2008Appointment terminated director company directors LIMITED (1 page)
1 April 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
27 March 2008Incorporation (16 pages)