CLASSBOSS LIMITED

Register to unlock more data on OkredoRegister

CLASSBOSS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03433181

Incorporation date

08/09/1997

Size

Full

Contacts

Registered address

Registered address

25 Farringdon Street, London EC4A 4ABCopy
copy info iconCopy
See on map
Latest events (Record since 08/09/1997)
dot icon05/01/2024
Final Gazette dissolved following liquidation
dot icon05/10/2023
Return of final meeting in a members' voluntary winding up
dot icon20/12/2022
Register inspection address has been changed from The Battleship Building 179 Harrow Road London W2 6NB to 66 Porchester Road London W2 6ET
dot icon17/10/2022
Register inspection address has been changed to The Battleship Building 179 Harrow Road London W2 6NB
dot icon17/10/2022
Register(s) moved to registered inspection location The Battleship Building 179 Harrow Road London W2 6NB
dot icon07/10/2022
Registered office address changed from The Battleship Building 179 Harrow Road London W2 6NB to 25 Farringdon Street London EC4A 4AB on 2022-10-07
dot icon07/10/2022
Declaration of solvency
dot icon07/10/2022
Appointment of a voluntary liquidator
dot icon07/10/2022
Resolutions
dot icon13/07/2022
Change of details for Virgin Uk Holdings Limited as a person with significant control on 2021-12-20
dot icon11/07/2022
Cessation of A Person with Significant Control as a person with significant control on 2022-07-08
dot icon08/07/2022
Notification of Virgin Holdings Limited as a person with significant control on 2022-07-08
dot icon09/02/2022
Appointment of Mr Ashik Pethraj Lakha Shah as a director on 2022-02-04
dot icon01/02/2022
Confirmation statement made on 2022-02-01 with no updates
dot icon28/01/2022
Termination of appointment of Amy Elizabeth Stirling as a director on 2022-01-27
dot icon08/12/2021
Statement of capital on 2021-12-08
dot icon08/12/2021
Statement by Directors
dot icon08/12/2021
Solvency Statement dated 07/12/21
dot icon08/12/2021
Resolutions
dot icon08/12/2021
Statement of capital following an allotment of shares on 2021-12-07
dot icon03/12/2021
Full accounts made up to 2020-12-31
dot icon19/03/2021
Confirmation statement made on 2021-02-01 with no updates
dot icon06/01/2021
Full accounts made up to 2019-12-31
dot icon06/04/2020
Termination of appointment of Barry Alexander Ralph Gerrard as a secretary on 2020-03-31
dot icon05/02/2020
Confirmation statement made on 2020-02-01 with no updates
dot icon03/10/2019
Full accounts made up to 2018-12-31
dot icon06/02/2019
Confirmation statement made on 2019-02-01 with no updates
dot icon02/08/2018
Full accounts made up to 2017-12-31
dot icon05/02/2018
Confirmation statement made on 2018-02-01 with no updates
dot icon04/12/2017
Director's details changed for Mr Ian Philip Woods on 2017-12-01
dot icon28/09/2017
Full accounts made up to 2016-12-31
dot icon27/06/2017
Termination of appointment of Caroline Louise Gar Yun Ng as a director on 2017-06-20
dot icon21/06/2017
Satisfaction of charge 034331810002 in full
dot icon15/06/2017
Director's details changed for Mrs Caroline Louise Gar Yun Ng on 2017-06-15
dot icon06/02/2017
Confirmation statement made on 2017-02-01 with updates
dot icon18/01/2017
Appointment of Mrs Amy Stirling as a director on 2017-01-16
dot icon21/09/2016
Full accounts made up to 2015-12-31
dot icon07/07/2016
Appointment of Mrs Caroline Louise Gar Yun Ng as a director on 2016-07-05
dot icon07/07/2016
Termination of appointment of John Patrick Moorhead as a director on 2016-07-01
dot icon02/02/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon08/10/2015
Full accounts made up to 2014-12-31
dot icon18/09/2015
Appointment of Mr John Patrick Moorhead as a director on 2015-09-17
dot icon17/09/2015
Termination of appointment of Nicholas Anthony Robert Fox as a director on 2015-09-17
dot icon17/04/2015
Statement of capital following an allotment of shares on 2015-04-02
dot icon23/02/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon02/01/2015
Statement of capital following an allotment of shares on 2014-12-10
dot icon02/01/2015
Statement of capital following an allotment of shares on 2014-12-10
dot icon11/12/2014
Statement by Directors
dot icon11/12/2014
Statement of capital on 2014-12-11
dot icon11/12/2014
Solvency Statement dated 10/12/14
dot icon11/12/2014
Resolutions
dot icon28/11/2014
Resolutions
dot icon24/11/2014
Satisfaction of charge 1 in full
dot icon12/11/2014
Registration of charge 034331810002, created on 2014-11-07
dot icon20/10/2014
Statement of company's objects
dot icon25/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon03/02/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon10/01/2014
Previous accounting period shortened from 2014-03-31 to 2013-12-31
dot icon22/11/2013
Full accounts made up to 2013-03-31
dot icon07/08/2013
Director's details changed for Mr Ian Philip Woods on 2013-08-07
dot icon24/06/2013
Termination of appointment of Carla Stent as a director
dot icon24/06/2013
Appointment of Mr Nicholas Anthony Robert Fox as a director
dot icon03/04/2013
Director's details changed for Mrs Carla Rosaline Stent on 2013-04-02
dot icon03/04/2013
Director's details changed for Mr Ian Philip Woods on 2013-04-02
dot icon03/04/2013
Director's details changed for Mr Robert Pieter Blok on 2013-04-02
dot icon03/04/2013
Secretary's details changed for Mr Barry Alexander Ralph Gerrard on 2013-04-02
dot icon03/04/2013
Registered office address changed from the School House 50 Brook Green London W6 7RR on 2013-04-03
dot icon14/02/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon17/12/2012
Full accounts made up to 2012-03-31
dot icon01/11/2012
Resolutions
dot icon31/10/2012
Particulars of a mortgage or charge / charge no: 1
dot icon08/03/2012
Appointment of Robert Pieter Blok as a director
dot icon08/03/2012
Termination of appointment of Gordon Mccallum as a director
dot icon08/02/2012
Annual return made up to 2012-02-01 with full list of shareholders
dot icon07/12/2011
Full accounts made up to 2011-03-31
dot icon01/09/2011
Statement of capital following an allotment of shares on 2011-08-31
dot icon07/02/2011
Annual return made up to 2011-02-01 with full list of shareholders
dot icon14/01/2011
Resolutions
dot icon10/01/2011
Statement of capital following an allotment of shares on 2011-01-10
dot icon10/01/2011
Statement of capital following an allotment of shares on 2011-01-07
dot icon13/12/2010
Appointment of Mr Gordon Douglas Mccallum as a director
dot icon13/12/2010
Appointment of Mr Barry Alexander Ralph Gerrard as a secretary
dot icon10/12/2010
Appointment of Mr Ian Philip Woods as a director
dot icon10/12/2010
Termination of appointment of Barry Gerrard as a director
dot icon10/12/2010
Termination of appointment of Jonathan Cohen as a director
dot icon10/12/2010
Termination of appointment of Caroline Drake as a secretary
dot icon10/12/2010
Appointment of Carla Rosaline Stent as a director
dot icon22/11/2010
Accounts for a dormant company made up to 2010-03-31
dot icon25/03/2010
Appointment of Mr Barry Alexander Ralph Gerrard as a director
dot icon25/03/2010
Termination of appointment of Gordon Mccallum as a director
dot icon25/03/2010
Termination of appointment of Barry Gerrard as a secretary
dot icon25/03/2010
Termination of appointment of Patrick Mccall as a director
dot icon25/03/2010
Appointment of Mrs Caroline Ann Drake as a secretary
dot icon25/03/2010
Appointment of Jonathan Mark Cohen as a director
dot icon15/02/2010
Annual return made up to 2010-02-01 with full list of shareholders
dot icon11/11/2009
Resolutions
dot icon13/10/2009
Resolutions
dot icon05/06/2009
Accounts for a dormant company made up to 2009-03-31
dot icon20/05/2009
Return made up to 01/05/09; full list of members
dot icon27/02/2009
Accounts for a dormant company made up to 2008-03-31
dot icon24/10/2008
Director's change of particulars / patrick mccall / 18/08/2008
dot icon23/10/2008
Director's change of particulars / gordon mccallum / 18/08/2008
dot icon23/10/2008
Secretary's change of particulars / barry gerrard / 18/08/2008
dot icon18/08/2008
Registered office changed on 18/08/2008 from 120 campden hill road london W8 7AR united kingdom
dot icon02/07/2008
Return made up to 01/05/08; full list of members
dot icon24/06/2008
Secretary's change of particulars / barry gerrard / 04/06/2008
dot icon13/05/2008
Registered office changed on 13/05/2008 from salisbury house city fields business park tangmere, chichester west sussex PO20 2FP
dot icon15/04/2008
Director's change of particulars / patrick mccall / 02/04/2008
dot icon12/02/2008
Director resigned
dot icon12/02/2008
Director resigned
dot icon12/02/2008
New director appointed
dot icon06/02/2008
New director appointed
dot icon10/08/2007
Accounts for a dormant company made up to 2007-03-31
dot icon04/05/2007
Return made up to 01/05/07; full list of members
dot icon14/03/2007
New secretary appointed
dot icon14/03/2007
Secretary resigned
dot icon02/02/2007
Accounts for a dormant company made up to 2006-03-31
dot icon26/01/2007
Director's particulars changed
dot icon26/01/2007
Director's particulars changed
dot icon14/09/2006
New secretary appointed
dot icon14/09/2006
Secretary resigned
dot icon22/05/2006
Return made up to 01/05/06; full list of members
dot icon04/02/2006
Accounts for a dormant company made up to 2005-03-31
dot icon08/08/2005
Return made up to 01/08/05; full list of members
dot icon01/06/2005
Director resigned
dot icon18/03/2005
New director appointed
dot icon03/02/2005
Accounts for a dormant company made up to 2004-03-31
dot icon19/08/2004
Director's particulars changed
dot icon18/08/2004
Return made up to 01/08/04; full list of members
dot icon05/02/2004
Accounts for a dormant company made up to 2003-03-31
dot icon15/10/2003
Return made up to 08/09/03; full list of members
dot icon07/05/2003
Director resigned
dot icon03/05/2003
New director appointed
dot icon30/12/2002
Accounts for a dormant company made up to 2002-03-31
dot icon13/12/2002
Accounts for a dormant company made up to 2001-03-31
dot icon07/10/2002
Return made up to 08/09/02; full list of members
dot icon18/02/2002
Registered office changed on 18/02/02 from: salisbury house city fields business park tangmere chichester west sussex PO20 6FP
dot icon08/10/2001
Return made up to 08/09/01; full list of members
dot icon06/02/2001
Accounts for a dormant company made up to 2000-03-31
dot icon25/01/2001
Director's particulars changed
dot icon20/10/2000
Return made up to 08/09/00; full list of members
dot icon20/10/2000
Location of register of members
dot icon07/09/2000
Registered office changed on 07/09/00 from: city fields business park tangmere chichester west sussex PO20 6FP
dot icon17/08/2000
New director appointed
dot icon09/08/2000
Director resigned
dot icon09/08/2000
New director appointed
dot icon09/08/2000
Registered office changed on 09/08/00 from: 120 campden hill road london W8 7AR
dot icon15/03/2000
New secretary appointed
dot icon15/03/2000
Secretary resigned
dot icon20/01/2000
Accounts for a dormant company made up to 1999-03-31
dot icon02/09/1999
Return made up to 08/09/99; full list of members
dot icon25/05/1999
Director's particulars changed
dot icon25/02/1999
Resolutions
dot icon25/02/1999
Resolutions
dot icon25/02/1999
Resolutions
dot icon02/02/1999
Full accounts made up to 1998-03-31
dot icon17/09/1998
Return made up to 08/09/98; full list of members
dot icon24/10/1997
Certificate of change of name
dot icon23/10/1997
Accounting reference date shortened from 30/09/98 to 31/03/98
dot icon22/09/1997
New director appointed
dot icon22/09/1997
New secretary appointed
dot icon22/09/1997
Director resigned
dot icon22/09/1997
Secretary resigned
dot icon08/09/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Blok, Robert Pieter
Director
07/03/2012 - Present
73
Mrs Carla Rosaline Stent
Director
09/12/2010 - 21/06/2013
81
Woods, Ian Philip
Director
09/12/2010 - Present
76
Ng, Caroline Louise Gar Yun
Director
05/07/2016 - 20/06/2017
10

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLASSBOSS LIMITED

CLASSBOSS LIMITED is an(a) Dissolved company incorporated on 08/09/1997 with the registered office located at 25 Farringdon Street, London EC4A 4AB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLASSBOSS LIMITED?

toggle

CLASSBOSS LIMITED is currently Dissolved. It was registered on 08/09/1997 and dissolved on 05/01/2024.

Where is CLASSBOSS LIMITED located?

toggle

CLASSBOSS LIMITED is registered at 25 Farringdon Street, London EC4A 4AB.

What does CLASSBOSS LIMITED do?

toggle

CLASSBOSS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CLASSBOSS LIMITED?

toggle

The latest filing was on 05/01/2024: Final Gazette dissolved following liquidation.