Company NameI.Katz Limited
Company StatusDissolved
Company Number00517958
CategoryPrivate Limited Company
Incorporation Date28 March 1953(71 years, 1 month ago)
Dissolution Date2 October 2018 (5 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Syed Shadab Rizvi
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2015(62 years, 3 months after company formation)
Appointment Duration3 years, 3 months (closed 02 October 2018)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressUnit 14 4 Montpelier Street
London
SW7 1EE
Director NameMr Isaac Katz
Date of BirthMarch 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(38 years, 7 months after company formation)
Appointment Duration11 years, 8 months (resigned 01 July 2003)
RoleCompany Director
Correspondence Address20 Fitzjohns Avenue
London
NW3 5NA
Director NameMrs Johanna Katz
Date of BirthOctober 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(38 years, 7 months after company formation)
Appointment Duration16 years, 11 months (resigned 23 September 2008)
RoleCompany Director
Correspondence Address20 Fitzjohns Avenue
London
NW3 5NA
Secretary NameMrs Johanna Katz
NationalityBritish
StatusResigned
Appointed31 October 1991(38 years, 7 months after company formation)
Appointment Duration16 years, 11 months (resigned 23 September 2008)
RoleCompany Director
Correspondence Address20 Fitzjohns Avenue
London
NW3 5NA
Director NamePaul Munford
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2008(55 years, 6 months after company formation)
Appointment Duration5 years (resigned 01 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Albermarle Street
London
W1S 4HJ
Secretary NameMrs Charlotte Munford
NationalityBritish
StatusResigned
Appointed23 September 2008(55 years, 6 months after company formation)
Appointment Duration5 years (resigned 01 October 2013)
RoleSecretary
Correspondence Address14 Berkeley Street
London
W1J 8DP
Director NameKiran Audit
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(60 years, 6 months after company formation)
Appointment Duration7 months (resigned 05 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BL
Director NameMr Babak Chaharsough Shirazi
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2014(61 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 01 July 2015)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 14 4 Montpelier Street
London
SW7 1EE

Location

Registered AddressUnit 14 4 Montpelier Street
London
SW7 1EE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Shareholders

100 at £1Treasury Invest Sa (Suisse)
100.00%
Ordinary

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

27 December 2018Bona Vacantia disclaimer (1 page)
2 October 2018Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2018First Gazette notice for voluntary strike-off (1 page)
9 July 2018Application to strike the company off the register (3 pages)
2 May 2018Confirmation statement made on 2 May 2018 with updates (5 pages)
3 April 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
5 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
5 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
4 December 2017Confirmation statement made on 4 December 2017 with updates (5 pages)
4 December 2017Confirmation statement made on 4 December 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 25 April 2017 with updates (6 pages)
16 May 2017Confirmation statement made on 25 April 2017 with updates (6 pages)
30 April 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
30 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-30
  • GBP 100
(3 pages)
30 April 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
30 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-30
  • GBP 100
(3 pages)
8 February 2016Appointment of Mr Syed Shadab Rizvi as a director on 1 July 2015 (2 pages)
8 February 2016Termination of appointment of Babak Chaharsough Shirazi as a director on 1 July 2015 (1 page)
8 February 2016Appointment of Mr Syed Shadab Rizvi as a director on 1 July 2015 (2 pages)
8 February 2016Termination of appointment of Babak Chaharsough Shirazi as a director on 1 July 2015 (1 page)
10 January 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
10 January 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
2 July 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(3 pages)
2 July 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(3 pages)
10 May 2015Registered office address changed from Unit 140 4 Montpelier Street London SW7 1EE to C/O Borzou Shirazi Unit 14 4 Montpelier Street London SW7 1EE on 10 May 2015 (1 page)
10 May 2015Registered office address changed from Unit 140 4 Montpelier Street London SW7 1EE to C/O Borzou Shirazi Unit 14 4 Montpelier Street London SW7 1EE on 10 May 2015 (1 page)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 May 2014Registered office address changed from 62 Kingston House North Prince's Gate London SW7 1LW on 19 May 2014 (1 page)
19 May 2014Registered office address changed from 62 Kingston House North Prince's Gate London SW7 1LW on 19 May 2014 (1 page)
19 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(3 pages)
19 May 2014Appointment of Mr Babak Chaharsough Shirazi as a director (2 pages)
19 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(3 pages)
19 May 2014Termination of appointment of Kiran Audit as a director (1 page)
19 May 2014Termination of appointment of Kiran Audit as a director (1 page)
19 May 2014Appointment of Mr Babak Chaharsough Shirazi as a director (2 pages)
1 May 2014Annual return made up to 5 April 2014 with a full list of shareholders (3 pages)
1 May 2014Registered office address changed from 195 Banbury Road Oxford OX2 7AR on 1 May 2014 (1 page)
1 May 2014Annual return made up to 5 April 2014 with a full list of shareholders (3 pages)
1 May 2014Registered office address changed from 195 Banbury Road Oxford OX2 7AR on 1 May 2014 (1 page)
1 May 2014Annual return made up to 5 April 2014 with a full list of shareholders (3 pages)
1 May 2014Registered office address changed from 195 Banbury Road Oxford OX2 7AR on 1 May 2014 (1 page)
24 January 2014Annual return made up to 31 October 2013 with a full list of shareholders (3 pages)
24 January 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
24 January 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
24 January 2014Annual return made up to 31 October 2013 with a full list of shareholders (3 pages)
10 October 2013Registered office address changed from 13 Albemarle Street Mayfair London W1S 4HJ on 10 October 2013 (2 pages)
10 October 2013Registered office address changed from 13 Albemarle Street Mayfair London W1S 4HJ on 10 October 2013 (2 pages)
10 October 2013Termination of appointment of Paul Munford as a director (2 pages)
10 October 2013Termination of appointment of Paul Munford as a director (2 pages)
10 October 2013Termination of appointment of Charlotte Munford as a secretary (2 pages)
10 October 2013Termination of appointment of Charlotte Munford as a secretary (2 pages)
10 October 2013Appointment of Kiran Audit as a director (3 pages)
10 October 2013Appointment of Kiran Audit as a director (3 pages)
22 January 2013Administrative restoration application (3 pages)
22 January 2013Accounts for a dormant company made up to 31 March 2012 (7 pages)
22 January 2013Accounts for a dormant company made up to 31 March 2012 (7 pages)
22 January 2013Accounts for a dormant company made up to 31 March 2011 (7 pages)
22 January 2013Accounts for a dormant company made up to 31 March 2011 (7 pages)
22 January 2013Annual return made up to 31 October 2012 with a full list of shareholders (14 pages)
22 January 2013Administrative restoration application (3 pages)
22 January 2013Annual return made up to 31 October 2012 with a full list of shareholders (14 pages)
24 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
24 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
15 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
15 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
31 December 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
31 December 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
21 December 2010Director's details changed for Paul Munford on 1 October 2009 (2 pages)
21 December 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
21 December 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
21 December 2010Director's details changed for Paul Munford on 1 October 2009 (2 pages)
21 December 2010Director's details changed for Paul Munford on 1 October 2009 (2 pages)
2 March 2010Registered office address changed from , Russell Bedford House, City Forum, 250 City Road, London, EC1V 2QQ on 2 March 2010 (2 pages)
2 March 2010Registered office address changed from , Russell Bedford House, City Forum, 250 City Road, London, EC1V 2QQ on 2 March 2010 (2 pages)
2 March 2010Registered office address changed from , Russell Bedford House, City Forum, 250 City Road, London, EC1V 2QQ on 2 March 2010 (2 pages)
2 February 2010Accounts for a dormant company made up to 31 March 2009 (7 pages)
2 February 2010Accounts for a dormant company made up to 31 March 2009 (7 pages)
8 January 2010Director's details changed for Paul Munford on 31 October 2009 (2 pages)
8 January 2010Secretary's details changed for Charlotte Munford on 31 October 2009 (1 page)
8 January 2010Secretary's details changed for Charlotte Munford on 31 October 2009 (1 page)
8 January 2010Director's details changed for Paul Munford on 31 October 2009 (2 pages)
8 January 2010Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
8 January 2010Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
3 December 2008Return made up to 31/10/08; full list of members (6 pages)
3 December 2008Return made up to 31/10/08; full list of members (6 pages)
13 October 2008Director appointed paul munford (2 pages)
13 October 2008Appointment terminated director and secretary johanna katz (1 page)
13 October 2008Secretary appointed charlotte munford (2 pages)
13 October 2008Director appointed paul munford (2 pages)
13 October 2008Appointment terminated director and secretary johanna katz (1 page)
13 October 2008Secretary appointed charlotte munford (2 pages)
9 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
9 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
9 November 2007Return made up to 31/10/07; full list of members (7 pages)
9 November 2007Return made up to 31/10/07; full list of members (7 pages)
27 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
27 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
15 November 2006Return made up to 31/10/06; full list of members (7 pages)
15 November 2006Return made up to 31/10/06; full list of members (7 pages)
1 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
1 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
13 December 2005Return made up to 31/10/05; full list of members (7 pages)
13 December 2005Return made up to 31/10/05; full list of members (7 pages)
26 August 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
26 August 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
9 November 2004Return made up to 31/10/04; full list of members (7 pages)
9 November 2004Return made up to 31/10/04; full list of members (7 pages)
21 June 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
21 June 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
24 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
24 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
6 November 2003Return made up to 31/10/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
6 November 2003Return made up to 31/10/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
14 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
14 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
11 November 2002Return made up to 31/10/02; full list of members (7 pages)
11 November 2002Return made up to 31/10/02; full list of members (7 pages)
6 November 2001Return made up to 31/10/01; full list of members (6 pages)
6 November 2001Return made up to 31/10/01; full list of members (6 pages)
6 November 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
6 November 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
23 January 2001Full accounts made up to 31 March 2000 (7 pages)
23 January 2001Full accounts made up to 31 March 2000 (7 pages)
16 November 2000Return made up to 31/10/00; full list of members (6 pages)
16 November 2000Return made up to 31/10/00; full list of members (6 pages)
9 November 1999Return made up to 31/10/99; full list of members (6 pages)
9 November 1999Return made up to 31/10/99; full list of members (6 pages)
20 October 1999Full accounts made up to 31 March 1999 (8 pages)
20 October 1999Full accounts made up to 31 March 1999 (8 pages)
18 November 1998Return made up to 31/10/98; no change of members (4 pages)
18 November 1998Return made up to 31/10/98; no change of members (4 pages)
19 August 1998Full accounts made up to 31 March 1998 (9 pages)
19 August 1998Full accounts made up to 31 March 1998 (9 pages)
15 December 1997Full accounts made up to 31 March 1997 (9 pages)
15 December 1997Full accounts made up to 31 March 1997 (9 pages)
5 November 1997Return made up to 31/10/97; no change of members (4 pages)
5 November 1997Return made up to 31/10/97; no change of members (4 pages)
5 December 1996Full accounts made up to 31 March 1996 (9 pages)
5 December 1996Full accounts made up to 31 March 1996 (9 pages)
20 November 1996Return made up to 31/10/96; full list of members (6 pages)
20 November 1996Return made up to 31/10/96; full list of members (6 pages)
23 November 1995Return made up to 31/10/95; full list of members (6 pages)
23 November 1995Return made up to 31/10/95; full list of members (6 pages)
3 October 1995Accounts for a small company made up to 31 March 1995 (9 pages)
3 October 1995Accounts for a small company made up to 31 March 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)