Company NameCatalina Investments Limited
Company StatusDissolved
Company Number01030944
CategoryPrivate Limited Company
Incorporation Date12 November 1971(52 years, 6 months ago)
Dissolution Date13 February 2001 (23 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMrs Jane Nicola Robinson
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed29 October 1991(19 years, 11 months after company formation)
Appointment Duration9 years, 3 months (closed 13 February 2001)
RoleSecretary
Correspondence AddressKingsmead
Hurtmore Road
Godalming
Surrey
GU7 2RA
Director NameMr Eric William Taylor
Date of BirthApril 1924 (Born 100 years ago)
NationalityBritish
StatusClosed
Appointed29 October 1991(19 years, 11 months after company formation)
Appointment Duration9 years, 3 months (closed 13 February 2001)
RoleRetired
Correspondence AddressCatalina Darcy Close
Hutton
Brentwood
Essex
CM13 2PY
Director NameMrs Margaret Taylor
Date of BirthApril 1924 (Born 100 years ago)
NationalityBritish
StatusClosed
Appointed29 October 1991(19 years, 11 months after company formation)
Appointment Duration9 years, 3 months (closed 13 February 2001)
RoleMarried Woman
Correspondence AddressCatalina Darcy Close
Hutton
Brentwood
Essex
CM13 2PY
Director NamePaul Anthony Taylor
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed29 October 1991(19 years, 11 months after company formation)
Appointment Duration9 years, 3 months (closed 13 February 2001)
RoleChartered Accountant
Correspondence AddressCarclew Grange
Carclew, Perranarworthal
Truro
Cornwall
TR3 7PB
Secretary NameMrs Margaret Taylor
NationalityBritish
StatusClosed
Appointed29 October 1991(19 years, 11 months after company formation)
Appointment Duration9 years, 3 months (closed 13 February 2001)
RoleCompany Director
Correspondence AddressCatalina Darcy Close
Hutton
Brentwood
Essex
CM13 2PY

Location

Registered Address9 Newbury Street
London
EC1A 7HU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

13 February 2001Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2000First Gazette notice for voluntary strike-off (1 page)
5 September 2000Application for striking-off (1 page)
3 April 2000Full accounts made up to 31 December 1999 (7 pages)
17 November 1999Return made up to 29/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 April 1999Full accounts made up to 31 December 1998 (7 pages)
10 November 1998Return made up to 29/10/98; full list of members (9 pages)
6 March 1998Full accounts made up to 31 December 1997 (6 pages)
12 November 1997Return made up to 29/10/97; no change of members (7 pages)
6 March 1997Full accounts made up to 31 December 1996 (6 pages)
7 November 1996Return made up to 29/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 March 1996Full accounts made up to 31 December 1995 (10 pages)
5 March 1996Auditor's resignation (1 page)
14 November 1995Return made up to 29/10/95; full list of members (6 pages)
3 March 1995Accounts for a small company made up to 31 December 1994 (6 pages)
3 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)