Company NameThe Classique Tennis Limited
Company StatusDissolved
Company Number07339857
CategoryPrivate Limited Company
Incorporation Date9 August 2010(13 years, 8 months ago)
Dissolution Date17 September 2019 (4 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Director

Director NameMrs Victoria Anne Darlington
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2010(same day as company formation)
RoleEvent Manager
Country of ResidenceEngland
Correspondence AddressC/O 2nd Floor 56 Hamilton Square
Birkenhead
Merseyside
CH41 5AS
Wales

Location

Registered AddressC/O 2nd Floor
56 Hamilton Square
Birkenhead
Merseyside
CH41 5AS
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 40 other UK companies use this postal address

Shareholders

3 at £1Victoria Anne Collins
60.00%
Ordinary
2 at £1Murray Howison
40.00%
Ordinary

Financials

Year2014
Net Worth-£4,678
Cash£1,747
Current Liabilities£69,049

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

17 September 2019Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2019First Gazette notice for voluntary strike-off (1 page)
21 June 2019Application to strike the company off the register (1 page)
20 April 2019Compulsory strike-off action has been discontinued (1 page)
17 April 2019Unaudited abridged accounts made up to 28 February 2018 (6 pages)
9 March 2019Compulsory strike-off action has been suspended (1 page)
5 February 2019First Gazette notice for compulsory strike-off (1 page)
15 October 2018Confirmation statement made on 21 August 2018 with no updates (3 pages)
4 July 2018Change of details for Miss Victoria Anne Collins as a person with significant control on 27 January 2018 (2 pages)
19 May 2018Previous accounting period extended from 31 August 2017 to 28 February 2018 (1 page)
22 February 2018Director's details changed for Miss Victoria Anne Collins on 27 January 2018 (2 pages)
21 August 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
12 April 2017Registered office address changed from Third Floor 51 Hamilton Square Birkenhead Wirral CH41 5BN United Kingdom to C/O 2nd Floor 56 Hamilton Square Birkenhead Merseyside CH41 5AS on 12 April 2017 (1 page)
12 April 2017Registered office address changed from Third Floor 51 Hamilton Square Birkenhead Wirral CH41 5BN United Kingdom to C/O 2nd Floor 56 Hamilton Square Birkenhead Merseyside CH41 5AS on 12 April 2017 (1 page)
31 August 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
31 August 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
18 August 2016Registered office address changed from Elevator Studios 25-27 Parliament Street Liverpool L8 5RN to Third Floor 51 Hamilton Square Birkenhead Wirral CH41 5BN on 18 August 2016 (1 page)
18 August 2016Registered office address changed from Elevator Studios 25-27 Parliament Street Liverpool L8 5RN to Third Floor 51 Hamilton Square Birkenhead Wirral CH41 5BN on 18 August 2016 (1 page)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
10 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 5
(3 pages)
10 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 5
(3 pages)
10 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 5
(3 pages)
30 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
30 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
4 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 5
(3 pages)
4 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 5
(3 pages)
4 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 5
(3 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
9 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 5
(3 pages)
9 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 5
(3 pages)
9 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 5
(3 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
20 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (3 pages)
20 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (3 pages)
20 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (3 pages)
9 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
9 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
10 November 2011Statement of capital following an allotment of shares on 1 June 2011
  • GBP 3
(4 pages)
10 November 2011Statement of capital following an allotment of shares on 1 June 2011
  • GBP 3
(4 pages)
10 November 2011Statement of capital following an allotment of shares on 1 June 2011
  • GBP 3
(4 pages)
26 October 2011Statement of capital following an allotment of shares on 25 August 2011
  • GBP 5
(4 pages)
26 October 2011Statement of capital following an allotment of shares on 25 August 2011
  • GBP 5
(4 pages)
14 October 2011Registered office address changed from Third Floor 51 Hamilton Square Birkenhead Merseyside CH41 5BN United Kingdom on 14 October 2011 (2 pages)
14 October 2011Registered office address changed from Third Floor 51 Hamilton Square Birkenhead Merseyside CH41 5BN United Kingdom on 14 October 2011 (2 pages)
13 September 2011Registered office address changed from Studio One 138 Banks Road West Kirby Wirral Merseyside CH48 0RF United Kingdom on 13 September 2011 (1 page)
13 September 2011Registered office address changed from Studio One 138 Banks Road West Kirby Wirral Merseyside CH48 0RF United Kingdom on 13 September 2011 (1 page)
18 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (3 pages)
18 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (3 pages)
18 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (3 pages)
17 November 2010Registered office address changed from Flat 5 413 Eaton Road, West Derby Liverpool Merseyside L12 2AJ United Kingdom on 17 November 2010 (1 page)
17 November 2010Registered office address changed from Flat 5 413 Eaton Road, West Derby Liverpool Merseyside L12 2AJ United Kingdom on 17 November 2010 (1 page)
9 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
9 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
9 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)