Company NameKathro Limited
Company StatusDissolved
Company Number01788043
CategoryPrivate Limited Company
Incorporation Date1 February 1984(40 years, 2 months ago)
Dissolution Date18 August 2015 (8 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 59120Motion picture, video and television programme post-production activities

Directors

Director NameDavid Courtney Suchet
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1991(7 years, 8 months after company formation)
Appointment Duration23 years, 10 months (closed 18 August 2015)
RoleCo Director And Actor
Country of ResidenceEngland
Correspondence Address17 The Ivory House
St Katharine Docks
London
E1W 1AT
Director NameSheila Suchet
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1991(7 years, 8 months after company formation)
Appointment Duration23 years, 10 months (closed 18 August 2015)
RoleCo Director & Actress
Country of ResidenceEngland
Correspondence Address17 The Ivory House
St Katharine Docks
London
E1W 1AT
Secretary NameSheila Suchet
NationalityBritish
StatusClosed
Appointed30 September 1991(7 years, 8 months after company formation)
Appointment Duration23 years, 10 months (closed 18 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 The Ivory House
St Katharine Docks
London
E1W 1AT

Location

Registered Address25 Glover Road
Pinner
Middx
HA5 1LQ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner South
Built Up AreaGreater London

Shareholders

35 at £1Mr David Suchet
35.00%
Ordinary
35 at £1Mrs Sheila Suchet
35.00%
Ordinary
15 at £1Miss Katherine Suchet
15.00%
Ordinary
15 at £1Mr Robert Suchet
15.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£300
Current Liabilities£200

Accounts

Latest Accounts31 July 2014 (9 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

18 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2015First Gazette notice for voluntary strike-off (1 page)
24 April 2015Application to strike the company off the register (4 pages)
10 March 2015Total exemption full accounts made up to 31 July 2014 (8 pages)
7 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(5 pages)
24 February 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
1 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(5 pages)
5 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
19 November 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
3 February 2012Total exemption full accounts made up to 31 July 2011 (7 pages)
9 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
12 April 2011Total exemption full accounts made up to 31 July 2010 (7 pages)
4 October 2010Director's details changed for Sheila Suchet on 1 September 2010 (2 pages)
4 October 2010Director's details changed for Sheila Suchet on 1 September 2010 (2 pages)
4 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
14 January 2010Total exemption full accounts made up to 31 July 2009 (6 pages)
1 October 2009Return made up to 30/09/09; full list of members (4 pages)
11 December 2008Total exemption full accounts made up to 31 July 2008 (6 pages)
1 November 2008Return made up to 30/09/08; no change of members (7 pages)
28 March 2008Total exemption full accounts made up to 31 July 2007 (5 pages)
16 October 2007Return made up to 30/09/07; no change of members (7 pages)
7 March 2007Total exemption full accounts made up to 31 July 2006 (5 pages)
17 October 2006Return made up to 30/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 May 2006Director's particulars changed (1 page)
5 May 2006Secretary's particulars changed;director's particulars changed (1 page)
6 January 2006Total exemption full accounts made up to 31 July 2005 (5 pages)
10 October 2005Return made up to 30/09/05; full list of members (8 pages)
19 January 2005Total exemption full accounts made up to 31 July 2004 (5 pages)
6 October 2004Return made up to 30/09/04; full list of members (8 pages)
15 January 2004Total exemption full accounts made up to 31 July 2003 (5 pages)
7 October 2003Return made up to 30/09/03; full list of members (8 pages)
1 April 2003Total exemption full accounts made up to 31 July 2002 (5 pages)
9 October 2002Return made up to 30/09/02; full list of members (8 pages)
21 March 2002Total exemption full accounts made up to 31 July 2001 (5 pages)
3 October 2001Return made up to 30/09/01; full list of members (7 pages)
22 March 2001Full accounts made up to 31 July 2000 (6 pages)
6 October 2000Return made up to 30/09/00; full list of members (7 pages)
26 January 2000Full accounts made up to 31 July 1999 (5 pages)
5 October 1999Return made up to 30/09/99; full list of members (7 pages)
26 April 1999Full accounts made up to 31 July 1998 (5 pages)
15 October 1998Return made up to 30/09/98; full list of members (6 pages)
6 January 1998Full accounts made up to 31 July 1997 (5 pages)
14 October 1997Return made up to 30/09/97; full list of members (6 pages)
18 February 1997Full accounts made up to 31 July 1996 (5 pages)
30 October 1996Return made up to 30/09/96; no change of members (4 pages)
27 November 1995Full accounts made up to 31 July 1995 (5 pages)
23 October 1995Return made up to 30/09/95; no change of members (4 pages)