CLUB CLASS CHAUFFEURS LTD

Register to unlock more data on OkredoRegister

CLUB CLASS CHAUFFEURS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04065446

Incorporation date

05/09/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

30 Old Bailey, London EC4M 7AUCopy
copy info iconCopy
See on map
Latest events (Record since 05/09/2000)
dot icon10/11/2023
Final Gazette dissolved following liquidation
dot icon10/08/2023
Return of final meeting in a creditors' voluntary winding up
dot icon12/12/2022
Liquidators' statement of receipts and payments to 2022-09-30
dot icon11/05/2022
Registered office address changed from Tower Bridge House St Katharine's Way London E1W 1DD to 30 Old Bailey London EC4M 7AU on 2022-05-11
dot icon02/12/2021
Liquidators' statement of receipts and payments to 2021-09-30
dot icon20/10/2020
Statement of affairs
dot icon20/10/2020
Appointment of a voluntary liquidator
dot icon20/10/2020
Resolutions
dot icon06/10/2020
Registered office address changed from 30/32 North Street Hailsham East Sussex BN27 1DW to Tower Bridge House St Katharine's Way London E1W 1DD on 2020-10-06
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon01/10/2019
Confirmation statement made on 2019-09-05 with no updates
dot icon19/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon01/10/2018
Confirmation statement made on 2018-09-05 with no updates
dot icon29/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon26/09/2017
Confirmation statement made on 2017-09-05 with no updates
dot icon26/09/2017
Notification of Club Class Investments Ltd as a person with significant control on 2016-04-06
dot icon26/09/2017
Cessation of Jonothan Dow as a person with significant control on 2016-09-05
dot icon13/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon20/09/2016
Confirmation statement made on 2016-09-05 with updates
dot icon06/04/2016
Registration of charge 040654460007, created on 2016-04-05
dot icon10/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon07/10/2015
Annual return made up to 2015-09-05 with full list of shareholders
dot icon03/11/2014
Annual return made up to 2014-09-05 with full list of shareholders
dot icon26/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon12/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon17/10/2013
Annual return made up to 2013-09-05 with full list of shareholders
dot icon29/11/2012
Director's details changed for Ms Joanna Mary Juniper on 2012-11-01
dot icon05/10/2012
Annual return made up to 2012-09-05 with full list of shareholders
dot icon13/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon31/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon01/02/2012
Particulars of a mortgage or charge / charge no: 6
dot icon21/09/2011
Annual return made up to 2011-09-05 with full list of shareholders
dot icon16/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon18/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon22/09/2010
Annual return made up to 2010-09-05 with full list of shareholders
dot icon22/09/2010
Director's details changed for Ms Joanna Mary Juniper on 2009-10-01
dot icon22/09/2010
Director's details changed for Jonathan Dow on 2009-10-01
dot icon22/09/2010
Secretary's details changed for Ms Joanna Mary Juniper on 2009-10-01
dot icon29/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon29/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon29/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon10/03/2010
Particulars of a mortgage or charge / charge no: 5
dot icon18/09/2009
Return made up to 05/09/09; full list of members
dot icon18/09/2009
Director's change of particulars / jonathan dow / 01/09/2008
dot icon18/09/2009
Director and secretary's change of particulars / joanna juniper / 01/09/2008
dot icon06/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon01/04/2009
Particulars of a mortgage or charge / charge no: 4
dot icon18/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon18/09/2008
Return made up to 05/09/08; full list of members
dot icon21/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon24/09/2007
Return made up to 05/09/07; full list of members
dot icon08/08/2007
Particulars of mortgage/charge
dot icon08/08/2007
Particulars of mortgage/charge
dot icon13/07/2007
Secretary's particulars changed;director's particulars changed
dot icon05/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon09/10/2006
Return made up to 05/09/06; full list of members
dot icon07/06/2006
New director appointed
dot icon05/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon13/10/2005
Director's particulars changed
dot icon30/09/2005
Return made up to 05/09/05; full list of members
dot icon29/09/2005
Location of register of members
dot icon29/09/2005
Director's particulars changed
dot icon18/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon21/12/2004
Return made up to 05/09/04; full list of members
dot icon07/12/2003
Total exemption small company accounts made up to 2003-03-30
dot icon03/09/2003
Return made up to 05/09/03; full list of members
dot icon09/04/2003
Resolutions
dot icon09/04/2003
Resolutions
dot icon10/09/2002
Return made up to 05/09/02; full list of members
dot icon29/08/2002
Total exemption small company accounts made up to 2002-03-31
dot icon13/03/2002
Ad 01/02/02--------- £ si 117@1=117 £ ic 1053/1170
dot icon18/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon24/12/2001
Accounting reference date shortened from 31/08/01 to 31/03/01
dot icon23/10/2001
Return made up to 05/09/01; full list of members
dot icon21/08/2001
Ad 02/01/01--------- £ si 53@1=53 £ ic 1000/1053
dot icon21/08/2001
Nc inc already adjusted 02/01/01
dot icon21/08/2001
Resolutions
dot icon18/07/2001
Accounting reference date shortened from 30/09/01 to 31/08/01
dot icon03/07/2001
Particulars of mortgage/charge
dot icon14/12/2000
Particulars of contract relating to shares
dot icon13/11/2000
Ad 13/10/00--------- £ si 290@1=290 £ ic 710/1000
dot icon23/10/2000
Resolutions
dot icon23/10/2000
Resolutions
dot icon23/10/2000
Ad 13/10/00--------- £ si 708@1=708 £ ic 2/710
dot icon09/10/2000
Ad 22/09/00--------- £ si 1@1=1 £ ic 1/2
dot icon09/10/2000
Resolutions
dot icon09/10/2000
£ nc 100/1000 22/09/00
dot icon06/10/2000
Secretary resigned
dot icon06/10/2000
Director resigned
dot icon06/10/2000
New secretary appointed
dot icon06/10/2000
New director appointed
dot icon05/09/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2019
dot iconLast change occurred
31/03/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2019
dot iconNext account date
31/03/2020
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

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

695
HUMMINGBIRD TECHNOLOGIES LIMITED2nd Floor 110 Cannon Street, London EC4N 6EU
Dissolved

Category:

Support activities for crop production

Comp. code:

09729344

Reg. date:

12/08/2015

Turnover:

-

No. of employees:

51
K. S. COLES LIMITEDWinchester House, Deane Gate Avenue, Taunton, Somerset TA1 2UH
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04585433

Reg. date:

08/11/2002

Turnover:

-

No. of employees:

58
STERLING SUFFOLK LIMITEDC/O LARKING GOWEN, 1st Floor Prospect House Rouen Road, Norwich NR1 1RE
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

08994132

Reg. date:

14/04/2014

Turnover:

-

No. of employees:

54
VALLEY PRODUCE LIMITEDRsm Uk Restructuring Advisory Llp, Davidson House, Forbury Square, Reading, Berkshire RG1 3EU
Dissolved

Category:

Growing of other non-perennial crops

Comp. code:

05593029

Reg. date:

14/10/2005

Turnover:

-

No. of employees:

50
N-SEA OFFSHORE LTDFrp Advisory Trading Limited (Aberdeen Office), 110 Cannon Street, London EC4N 6EU
Dissolved

Category:

Support activities for petroleum and natural gas mining

Comp. code:

08821499

Reg. date:

19/12/2013

Turnover:

-

No. of employees:

69

Description

copy info iconCopy

About CLUB CLASS CHAUFFEURS LTD

CLUB CLASS CHAUFFEURS LTD is an(a) Dissolved company incorporated on 05/09/2000 with the registered office located at 30 Old Bailey, London EC4M 7AU. There is currently no 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 CLUB CLASS CHAUFFEURS LTD?

toggle

CLUB CLASS CHAUFFEURS LTD is currently Dissolved. It was registered on 05/09/2000 and dissolved on 10/11/2023.

Where is CLUB CLASS CHAUFFEURS LTD located?

toggle

CLUB CLASS CHAUFFEURS LTD is registered at 30 Old Bailey, London EC4M 7AU.

What does CLUB CLASS CHAUFFEURS LTD do?

toggle

CLUB CLASS CHAUFFEURS LTD operates in the Taxi operation (49.32 - SIC 2007) sector.

What is the latest filing for CLUB CLASS CHAUFFEURS LTD?

toggle

The latest filing was on 10/11/2023: Final Gazette dissolved following liquidation.