Company Name1st Class Driving (WEB) Ltd
Company StatusDissolved
Company Number07645707
CategoryPrivate Limited Company
Incorporation Date24 May 2011(12 years, 11 months ago)
Dissolution Date30 October 2018 (5 years, 5 months ago)

Business Activity

Section PEducation
SIC 8041Driving school activities
SIC 85530Driving school activities

Directors

Director NameMs Melanie Allen
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2011(1 week, 1 day after company formation)
Appointment Duration7 years, 5 months (closed 30 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Lind Road
Sutton
Surrey
SM1 4PL
Director NameMr Laurence Douglas Adams
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44a The Green
Warlingham
Surrey
CR6 9NA

Contact

Websitewww.1stclassdriving.co.uk
Telephone0800 1973010
Telephone regionFreephone

Location

Registered Address100 Lind Road
Sutton
Surrey
SM1 4PL
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London

Shareholders

2 at £1Melanie Allen
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,256
Cash£738

Accounts

Latest Accounts31 May 2017 (6 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

30 October 2018Final Gazette dissolved via compulsory strike-off (1 page)
14 August 2018First Gazette notice for compulsory strike-off (1 page)
28 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
11 July 2017Notification of Melanie Allen as a person with significant control on 24 May 2016 (2 pages)
11 July 2017Notification of Melanie Allen as a person with significant control on 11 July 2017 (2 pages)
10 July 2017Confirmation statement made on 24 May 2017 with updates (4 pages)
10 July 2017Confirmation statement made on 24 May 2017 with updates (4 pages)
3 May 2017Compulsory strike-off action has been discontinued (1 page)
3 May 2017Compulsory strike-off action has been discontinued (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
30 April 2017Micro company accounts made up to 31 May 2016 (2 pages)
30 April 2017Micro company accounts made up to 31 May 2016 (2 pages)
15 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 2
(3 pages)
15 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 2
(3 pages)
27 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
27 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
28 July 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2
(3 pages)
28 July 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2
(3 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
14 October 2014Compulsory strike-off action has been discontinued (1 page)
14 October 2014Compulsory strike-off action has been discontinued (1 page)
13 October 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 2
(3 pages)
13 October 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 2
(3 pages)
23 September 2014First Gazette notice for compulsory strike-off (1 page)
23 September 2014First Gazette notice for compulsory strike-off (1 page)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
20 November 2013Compulsory strike-off action has been discontinued (1 page)
20 November 2013Compulsory strike-off action has been discontinued (1 page)
19 November 2013Annual return made up to 24 May 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 2
(3 pages)
19 November 2013Annual return made up to 24 May 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 2
(3 pages)
5 November 2013First Gazette notice for compulsory strike-off (1 page)
5 November 2013First Gazette notice for compulsory strike-off (1 page)
10 August 2013Compulsory strike-off action has been discontinued (1 page)
10 August 2013Compulsory strike-off action has been discontinued (1 page)
8 August 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
8 August 2013Registered office address changed from 12 Pains Close Mitcham Surrey CR4 1BY United Kingdom on 8 August 2013 (1 page)
8 August 2013Registered office address changed from 12 Pains Close Mitcham Surrey CR4 1BY United Kingdom on 8 August 2013 (1 page)
8 August 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
8 August 2013Registered office address changed from 12 Pains Close Mitcham Surrey CR4 1BY United Kingdom on 8 August 2013 (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
9 July 2012Annual return made up to 24 May 2012 with a full list of shareholders (3 pages)
9 July 2012Annual return made up to 24 May 2012 with a full list of shareholders (3 pages)
26 June 2011Appointment of Ms Melanie Allen as a director (2 pages)
26 June 2011Appointment of Ms Melanie Allen as a director (2 pages)
25 May 2011Termination of appointment of Laurence Adams as a director (1 page)
25 May 2011Termination of appointment of Laurence Adams as a director (1 page)
24 May 2011Incorporation (45 pages)
24 May 2011Incorporation (45 pages)