Company NameKlass Limited
Company StatusDissolved
Company Number07108861
CategoryPrivate Limited Company
Incorporation Date18 December 2009(14 years, 4 months ago)
Dissolution Date25 February 2020 (4 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Mary Jane Hoareau
Date of BirthAugust 1977 (Born 46 years ago)
NationalityCitizen Of Seychelle
StatusClosed
Appointed15 December 2011(1 year, 12 months after company formation)
Appointment Duration8 years, 2 months (closed 25 February 2020)
RoleCompany Director
Country of ResidenceSeychelles
Correspondence Address1st Floor 14 Bowling Green Lane
London
EC1R 0BD
Secretary NameABS Secretary Services Ltd (Corporation)
StatusClosed
Appointed18 December 2009(same day as company formation)
Correspondence Address103 Sham Peng Tong Plaza
Victoria
Mahe
Seychelles
Director NameMr Alfred Victor Brewster
Date of BirthApril 1953 (Born 71 years ago)
NationalityCitizen Of Seychelle
StatusResigned
Appointed18 December 2009(same day as company formation)
RoleDirector Accountant
Country of ResidenceSeychelles
Correspondence AddressSuite 2 23-24 Great James Street
London
WC1N 3ES

Contact

Websitewww.kitchenswithklass.co.uk

Location

Registered Address1st Floor 14 Bowling Green Lane
London
EC1R 0BD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Mary Jane Maria
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

25 February 2020Final Gazette dissolved via compulsory strike-off (1 page)
10 December 2019First Gazette notice for compulsory strike-off (1 page)
9 November 2018Registered office address changed from 3rd Floor 49 Farringdon Road London EC1M 3JP United Kingdom to 1st Floor 14 Bowling Green Lane London EC1R 0BD on 9 November 2018 (1 page)
22 October 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
4 July 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
8 September 2017Notification of a person with significant control statement (2 pages)
8 September 2017Confirmation statement made on 31 August 2017 with updates (4 pages)
8 September 2017Notification of a person with significant control statement (2 pages)
8 September 2017Confirmation statement made on 31 August 2017 with updates (4 pages)
23 January 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
23 January 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
14 October 2016Director's details changed for Ms Mary Jane Hoareau on 26 September 2016 (2 pages)
14 October 2016Director's details changed for Ms Mary Jane Hoareau on 26 September 2016 (2 pages)
29 June 2016Registered office address changed from 3rd Floor 49 Farringdon Road London EC1M 3JP to 3rd Floor 49 Farringdon Road London EC1M 3JP on 29 June 2016 (1 page)
29 June 2016Registered office address changed from 3rd Floor 49 Farringdon Road London EC1M 3JP to 3rd Floor 49 Farringdon Road London EC1M 3JP on 29 June 2016 (1 page)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
(3 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
(3 pages)
26 February 2016Director's details changed for Ms Mary Jane Maria on 12 February 2016 (2 pages)
26 February 2016Director's details changed for Ms Mary Jane Maria on 12 February 2016 (2 pages)
21 January 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
21 January 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
18 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1
(3 pages)
18 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1
(3 pages)
25 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
25 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
31 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 1
(3 pages)
31 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 1
(3 pages)
17 September 2014Secretary's details changed for Abs Secretary Services Ltd on 1 August 2014 (1 page)
17 September 2014Secretary's details changed for Abs Secretary Services Ltd on 1 August 2014 (1 page)
17 September 2014Secretary's details changed for Abs Secretary Services Ltd on 1 August 2014 (1 page)
28 August 2014Registered office address changed from Suite 2 23-24 Great James Street London WC1N 3ES to 3Rd Floor 49 Farringdon Road London EC1M 3JP on 28 August 2014 (1 page)
28 August 2014Registered office address changed from Suite 2 23-24 Great James Street London WC1N 3ES to 3Rd Floor 49 Farringdon Road London EC1M 3JP on 28 August 2014 (1 page)
11 March 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
11 March 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
21 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1
(3 pages)
21 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1
(3 pages)
7 March 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
7 March 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
20 December 2012Annual return made up to 18 December 2012 with a full list of shareholders (3 pages)
20 December 2012Annual return made up to 18 December 2012 with a full list of shareholders (3 pages)
17 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
17 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
20 December 2011Annual return made up to 18 December 2011 with a full list of shareholders (3 pages)
20 December 2011Appointment of Ms Mary Jane Maria as a director (2 pages)
20 December 2011Appointment of Ms Mary Jane Maria as a director (2 pages)
20 December 2011Annual return made up to 18 December 2011 with a full list of shareholders (3 pages)
19 December 2011Termination of appointment of Alfred Brewster as a director (1 page)
19 December 2011Termination of appointment of Alfred Brewster as a director (1 page)
4 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
4 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
15 February 2011Annual return made up to 18 December 2010 with a full list of shareholders (4 pages)
15 February 2011Annual return made up to 18 December 2010 with a full list of shareholders (4 pages)
18 December 2009Incorporation (31 pages)
18 December 2009Incorporation (31 pages)