Company NameKlass Act (Outlets) Limited
DirectorKamal Vedhara
Company StatusLiquidation
Company Number05940492
CategoryPrivate Limited Company
Incorporation Date20 September 2006(17 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Kamal Vedhara
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2010(4 years, 1 month after company formation)
Appointment Duration13 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1/5 Adderstone Court
17 Adderstone Crescent
Newcastle Upon Tyne
Tyne And Wear
NE2 2EA
Secretary NameMr Sanjiv Kapoor
StatusCurrent
Appointed25 October 2010(4 years, 1 month after company formation)
Appointment Duration13 years, 6 months
RoleCompany Director
Correspondence Address2 Crabtree Avenue
Hale Barns
Altrincham
Cheshire
WA15 0RZ
Director NameMr Sanjiv Kapoor
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2006(same day as company formation)
RoleCompany Director
Correspondence Address2 Crabtree Avenue
Halebarns
Altrincham
Cheshire
WA15 0RZ
Secretary NameMr Kamal Vedhara
NationalityBritish
StatusResigned
Appointed20 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands
Ponteland Road, Woolsington
Newcastle Upon Tyne
NE13 8BL
Director NamePaul Kapoor
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2006(1 month, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 09 December 2008)
RoleCompany Director
Correspondence Address54 Gleneagles Road
Heald Green
Stockport
Manchester
SK8 3EL
Director NameThomas Peter Rogan
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2006(1 month, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 08 January 2008)
RoleFinancial Controller
Correspondence Address58 Ormonde Street
High Barnes
Sunderland
Tyne & Wear
SR4 7PY
Director NameMr Arjun Vedhara
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2006(1 month, 1 week after company formation)
Appointment Duration3 years, 12 months (resigned 26 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands
Woolsington
Newcastle Upon Tyne
Tyne & Wear
NE13 8BL
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 September 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBede House
3 Belmont Business Park
Durham
DH1 1TW
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBelmont
WardBelmont
Built Up AreaDurham
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2009
Net Worth-£137,722
Cash£156,427
Current Liabilities£1,559,927

Accounts

Latest Accounts30 December 2009 (14 years, 3 months ago)
Next Accounts Due30 September 2011 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Returns

Next Return Due4 October 2016 (overdue)

Filing History

4 August 2023Liquidators' statement of receipts and payments to 28 May 2023 (18 pages)
17 June 2022Liquidators' statement of receipts and payments to 28 May 2022 (15 pages)
3 August 2021Liquidators' statement of receipts and payments to 28 May 2021 (17 pages)
1 February 2021Appointment of a voluntary liquidator (3 pages)
27 January 2021Removal of liquidator by court order (6 pages)
15 July 2020Liquidators' statement of receipts and payments to 28 May 2020 (14 pages)
9 October 2019Registered office address changed from Rowlands House Portobello Road Birtley Chester Le Street DH3 2RY to Bede House 3 Belmont Business Park Durham DH1 1TW on 9 October 2019 (2 pages)
2 August 2019Liquidators' statement of receipts and payments to 28 May 2019 (14 pages)
8 August 2018Liquidators' statement of receipts and payments to 28 May 2018 (13 pages)
8 February 2018Registered office address changed from Wynyard Park House Wynyard Avenue Wynyard TS22 5TB to Rowlands House Portobello Road Birtley Chester Le Street DH3 2RY on 8 February 2018 (2 pages)
3 August 2017Liquidators' statement of receipts and payments to 28 May 2017 (12 pages)
3 August 2017Liquidators' statement of receipts and payments to 28 May 2017 (12 pages)
21 July 2017Removal of liquidator by court order (14 pages)
21 July 2017Appointment of a voluntary liquidator (1 page)
21 July 2017Removal of liquidator by court order (14 pages)
21 July 2017Appointment of a voluntary liquidator (1 page)
21 August 2016Registered office address changed from 8 High Street Yarm Stockton on Tees TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 21 August 2016 (2 pages)
21 August 2016Registered office address changed from 8 High Street Yarm Stockton on Tees TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 21 August 2016 (2 pages)
26 July 2016Liquidators' statement of receipts and payments to 28 May 2016 (14 pages)
26 July 2016Liquidators' statement of receipts and payments to 28 May 2016 (14 pages)
4 August 2015Liquidators' statement of receipts and payments to 28 May 2015 (24 pages)
4 August 2015Liquidators' statement of receipts and payments to 28 May 2015 (24 pages)
4 August 2015Liquidators statement of receipts and payments to 28 May 2015 (24 pages)
3 July 2014Liquidators statement of receipts and payments to 28 May 2014 (25 pages)
3 July 2014Liquidators' statement of receipts and payments to 28 May 2014 (25 pages)
3 July 2014Liquidators' statement of receipts and payments to 28 May 2014 (25 pages)
25 June 2014Court order insolvency:court order - replacement of liquidator (14 pages)
25 June 2014Court order insolvency:court order - replacement of liquidator (14 pages)
13 June 2014Notice of ceasing to act as a voluntary liquidator (1 page)
13 June 2014Appointment of a voluntary liquidator (1 page)
13 June 2014Notice of ceasing to act as a voluntary liquidator (1 page)
13 June 2014Appointment of a voluntary liquidator (1 page)
12 June 2013Administrator's progress report to 16 May 2013 (15 pages)
12 June 2013Administrator's progress report to 16 May 2013 (15 pages)
30 May 2013Administrator's progress report to 16 May 2013 (9 pages)
30 May 2013Administrator's progress report to 16 May 2013 (9 pages)
29 May 2013Notice of move from Administration case to Creditors Voluntary Liquidation (7 pages)
29 May 2013Notice of move from Administration case to Creditors Voluntary Liquidation (7 pages)
7 January 2013Administrator's progress report to 24 November 2012 (9 pages)
7 January 2013Administrator's progress report to 24 November 2012 (9 pages)
14 August 2012Notice of deemed approval of proposals (28 pages)
14 August 2012Notice of deemed approval of proposals (28 pages)
24 July 2012Statement of administrator's proposal (30 pages)
24 July 2012Statement of administrator's proposal (30 pages)
7 June 2012Registered office address changed from 21 Clayton Street Newcastle upon Tyne Tyne & Wear NE1 5PN on 7 June 2012 (2 pages)
7 June 2012Registered office address changed from 21 Clayton Street Newcastle upon Tyne Tyne & Wear NE1 5PN on 7 June 2012 (2 pages)
7 June 2012Registered office address changed from 21 Clayton Street Newcastle upon Tyne Tyne & Wear NE1 5PN on 7 June 2012 (2 pages)
6 June 2012Appointment of an administrator (1 page)
6 June 2012Appointment of an administrator (1 page)
14 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 March 2012Director's details changed for Mr Kamal Vedhara on 1 March 2012 (2 pages)
5 March 2012Director's details changed for Mr Kamal Vedhara on 1 March 2012 (2 pages)
5 March 2012Director's details changed for Mr Kamal Vedhara on 1 March 2012 (2 pages)
25 November 2011Annual return made up to 20 September 2011 with a full list of shareholders
Statement of capital on 2011-11-25
  • GBP 100
(5 pages)
25 November 2011Annual return made up to 20 September 2011 with a full list of shareholders
Statement of capital on 2011-11-25
  • GBP 100
(5 pages)
23 September 2011Appointment of Mr Sanjiv Kapoor as a secretary (2 pages)
23 September 2011Termination of appointment of Kamal Vedhara as a secretary (1 page)
23 September 2011Termination of appointment of Arjun Vedhara as a director (1 page)
23 September 2011Appointment of Mr Sanjiv Kapoor as a secretary (2 pages)
23 September 2011Appointment of Mr Kamal Vedhara as a director (2 pages)
23 September 2011Appointment of Mr Kamal Vedhara as a director (2 pages)
23 September 2011Termination of appointment of Kamal Vedhara as a secretary (1 page)
23 September 2011Termination of appointment of Arjun Vedhara as a director (1 page)
29 July 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
29 July 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
29 October 2010Annual return made up to 20 September 2010 (14 pages)
29 October 2010Annual return made up to 20 September 2010 (14 pages)
25 October 2010Register inspection address has been changed (2 pages)
25 October 2010Register inspection address has been changed (2 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2008 (4 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2008 (4 pages)
3 October 2010Total exemption small company accounts made up to 30 December 2009 (4 pages)
3 October 2010Total exemption small company accounts made up to 30 December 2009 (4 pages)
13 April 2010Form 288B logged - paul kapoor 09/12/2008 (1 page)
13 April 2010Form 288B logged - paul kapoor 09/12/2008 (1 page)
17 March 2010Termination of appointment of Sanjiv Kapoor as a director (2 pages)
17 March 2010Termination of appointment of Sanjiv Kapoor as a director (2 pages)
15 February 2010Annual return made up to 20 September 2009 with a full list of shareholders (6 pages)
15 February 2010Annual return made up to 20 September 2009 with a full list of shareholders (6 pages)
8 January 2010Termination of appointment of Paul Kapoor as a director (1 page)
8 January 2010Termination of appointment of Paul Kapoor as a director (1 page)
16 June 2009Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page)
16 June 2009Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page)
8 October 2008Return made up to 20/09/08; full list of members (4 pages)
8 October 2008Return made up to 20/09/08; full list of members (4 pages)
8 September 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
8 September 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
31 January 2008Particulars of mortgage/charge (4 pages)
31 January 2008Particulars of mortgage/charge (4 pages)
24 January 2008Accounting reference date shortened from 30/09/07 to 31/08/07 (1 page)
24 January 2008Accounting reference date shortened from 30/09/07 to 31/08/07 (1 page)
9 January 2008Director resigned (1 page)
9 January 2008Director resigned (1 page)
18 October 2007Return made up to 20/09/07; full list of members (3 pages)
18 October 2007Location of register of members (1 page)
18 October 2007Return made up to 20/09/07; full list of members (3 pages)
18 October 2007Location of register of members (1 page)
9 January 2007New director appointed (2 pages)
9 January 2007New director appointed (2 pages)
9 January 2007Ad 31/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 January 2007New director appointed (2 pages)
9 January 2007Ad 31/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 January 2007New director appointed (2 pages)
18 December 2006New director appointed (2 pages)
18 December 2006New director appointed (2 pages)
20 September 2006Secretary resigned (1 page)
20 September 2006Incorporation (18 pages)
20 September 2006Incorporation (18 pages)
20 September 2006Secretary resigned (1 page)