CLUBCLASS LONDON LTD

Register to unlock more data on OkredoRegister

CLUBCLASS LONDON LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06189940

Incorporation date

28/03/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

1339 High Road, London N20 9HRCopy
copy info iconCopy
See on map
Latest events (Record since 28/03/2007)
dot icon02/09/2025
Final Gazette dissolved via compulsory strike-off
dot icon17/06/2025
First Gazette notice for compulsory strike-off
dot icon01/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon20/05/2024
Registered office address changed from 1339 High Road High Road London N20 9HR England to 1339 High Road London N20 9HR on 2024-05-20
dot icon20/05/2024
Director's details changed for Joseph Aquilina on 2024-05-20
dot icon03/05/2024
Confirmation statement made on 2024-03-28 with no updates
dot icon12/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon27/06/2023
Compulsory strike-off action has been discontinued
dot icon26/06/2023
Confirmation statement made on 2023-03-28 with no updates
dot icon26/06/2023
Registered office address changed from 28-30 Theobalds Road London WC1X 8NX to 1339 High Road High Road London N20 9HR on 2023-06-26
dot icon20/06/2023
First Gazette notice for compulsory strike-off
dot icon07/03/2023
Administrative restoration application
dot icon07/03/2023
Confirmation statement made on 2021-03-28 with no updates
dot icon07/03/2023
Confirmation statement made on 2022-03-28 with no updates
dot icon07/03/2023
Total exemption full accounts made up to 2021-12-31
dot icon28/09/2021
Final Gazette dissolved via compulsory strike-off
dot icon13/07/2021
First Gazette notice for compulsory strike-off
dot icon30/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon30/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon21/07/2020
Confirmation statement made on 2020-03-28 with no updates
dot icon20/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon19/06/2019
Compulsory strike-off action has been discontinued
dot icon18/06/2019
First Gazette notice for compulsory strike-off
dot icon13/06/2019
Confirmation statement made on 2019-03-28 with no updates
dot icon25/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon07/06/2018
Termination of appointment of Maxine Hurford as a secretary on 2017-08-11
dot icon27/05/2018
Confirmation statement made on 2018-03-28 with no updates
dot icon25/05/2018
Termination of appointment of Maxine Hurford as a secretary on 2017-08-11
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon07/04/2017
Confirmation statement made on 2017-03-28 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon10/06/2016
Annual return made up to 2016-03-28 with full list of shareholders
dot icon10/06/2016
Appointment of Miss Maxine Hurford as a secretary on 2015-03-29
dot icon10/06/2016
Termination of appointment of Cerise Galea as a secretary on 2015-03-29
dot icon28/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon21/09/2015
Annual return made up to 2015-05-15 with full list of shareholders
dot icon14/05/2015
Annual return made up to 2015-03-28 with full list of shareholders
dot icon17/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon09/04/2014
Secretary's details changed for Cerise Galea on 2013-08-01
dot icon08/04/2014
Annual return made up to 2014-03-28 with full list of shareholders
dot icon08/04/2014
Secretary's details changed for Cerise Galea on 2013-08-01
dot icon10/02/2014
Previous accounting period shortened from 2014-03-31 to 2013-12-31
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/04/2013
Annual return made up to 2013-03-28 with full list of shareholders
dot icon13/03/2013
Termination of appointment of Alexander Fenech as a director
dot icon20/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon17/07/2012
Appointment of Alexander Fenech as a director
dot icon06/06/2012
Registered office address changed from the Limes 1339 High Road Whetstone London N20 9HR on 2012-06-06
dot icon06/06/2012
Certificate of change of name
dot icon20/04/2012
Annual return made up to 2012-03-28 with full list of shareholders
dot icon09/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon27/05/2011
Annual return made up to 2011-03-28 with full list of shareholders
dot icon07/03/2011
Termination of appointment of Alexander Fenech as a director
dot icon06/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon19/04/2010
Annual return made up to 2010-03-28 with full list of shareholders
dot icon18/04/2010
Director's details changed for Joseph Aquilina on 2010-01-01
dot icon18/04/2010
Director's details changed for Alexander Fenech on 2010-01-01
dot icon14/04/2010
Termination of appointment of Jason Pratt as a director
dot icon24/06/2009
Return made up to 28/03/09; full list of members
dot icon23/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon19/06/2009
Registered office changed on 19/06/2009 from southern house 1A bedford road east finchley london N2 9DB
dot icon10/06/2009
Secretary appointed cerise galea
dot icon10/06/2009
Director appointed alexander fenech
dot icon04/06/2009
Director appointed joseph mary aquilina
dot icon04/06/2009
Appointment terminated secretary jason pratt
dot icon04/06/2009
Appointment terminated director bing shen
dot icon14/04/2009
Resolutions
dot icon08/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon01/09/2008
Return made up to 28/03/08; full list of members
dot icon01/09/2008
Director's change of particulars / bing shen / 14/04/2007
dot icon01/09/2008
Director and secretary's change of particulars / jason pratt / 14/04/2007
dot icon21/01/2008
Ad 14/01/08--------- £ si 18@1=18 £ ic 2/20
dot icon21/01/2008
Nc inc already adjusted 14/01/08
dot icon21/01/2008
Resolutions
dot icon28/03/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£50,920.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
28/03/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
487.29K
-
0.00
50.92K
-
2022
-
487.29K
-
0.00
50.92K
-

Employees

2022

Employees

-

Net Assets(GBP)

487.29K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

50.92K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Aquilina, Joseph
Director
03/04/2009 - Present
3
Galea, Cerise
Secretary
03/04/2009 - 29/03/2015
-
Fenech, Alexander
Director
03/04/2009 - 29/03/2010
-
Fenech, Alexander
Director
01/07/2012 - 27/02/2013
-
Hurford, Maxine
Secretary
29/03/2015 - 11/08/2017
-

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

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 CLUBCLASS LONDON LTD

CLUBCLASS LONDON LTD is an(a) Dissolved company incorporated on 28/03/2007 with the registered office located at 1339 High Road, London N20 9HR. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLUBCLASS LONDON LTD?

toggle

CLUBCLASS LONDON LTD is currently Dissolved. It was registered on 28/03/2007 and dissolved on 02/09/2025.

Where is CLUBCLASS LONDON LTD located?

toggle

CLUBCLASS LONDON LTD is registered at 1339 High Road, London N20 9HR.

What does CLUBCLASS LONDON LTD do?

toggle

CLUBCLASS LONDON LTD operates in the Technical and vocational secondary education (85.32 - SIC 2007) sector.

What is the latest filing for CLUBCLASS LONDON LTD?

toggle

The latest filing was on 02/09/2025: Final Gazette dissolved via compulsory strike-off.