Company NameCatclown Limited
DirectorKatalin Blanc
Company StatusDissolved
Company Number01935405
CategoryPrivate Limited Company
Incorporation Date1 August 1985(38 years, 8 months ago)
Previous NameRaymond Blanc Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameMaria Cristina Freeman
NationalityBritish
StatusCurrent
Appointed30 June 1995(9 years, 11 months after company formation)
Appointment Duration28 years, 9 months
RoleCompany Director
Correspondence Address108 Highgate West Hill
London
N6 6AP
Director NameKatalin Blanc
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1995(9 years, 11 months after company formation)
Appointment Duration28 years, 8 months
RolePsychotherapist
Correspondence AddressFir Tree House Oxford Road
Old Marston
Oxford
OX3 0PQ
Director NameMr Raymond Rene Alfred Blanc
Date of BirthNovember 1949 (Born 74 years ago)
NationalityFrench
StatusResigned
Appointed23 July 1991(5 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 June 1995)
RoleChef
Country of ResidenceEngland
Correspondence Address5 Garford Road
Oxford
Oxfordshire
OX2 6UY
Director NameAlain Andre Gustave Desenclos
Date of BirthApril 1943 (Born 81 years ago)
NationalityFrench
StatusResigned
Appointed23 July 1991(5 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 June 1995)
RoleRestaurant Manager
Correspondence AddressVictoria Cottage
Holton
Oxford
Oxfordshire
OX33 1PS
Secretary NameMr David Godfrey Smith
NationalityBritish
StatusResigned
Appointed23 July 1991(5 years, 11 months after company formation)
Appointment Duration4 months (resigned 22 November 1991)
RoleCompany Director
Correspondence Address4 Spindlers
Kidlington
Oxfordshire
OX5 2YP
Secretary NameMr Raymond Rene Alfred Blanc
NationalityFrench
StatusResigned
Appointed06 August 1992(7 years after company formation)
Appointment Duration2 years, 10 months (resigned 30 June 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Garford Road
Oxford
Oxfordshire
OX2 6UY

Location

Registered AddressClareville House
26/27 Oxendon Street
London
SW1Y 4EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1997 (26 years, 8 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

17 November 2000Dissolved (1 page)
17 August 2000Return of final meeting in a members' voluntary winding up (3 pages)
30 June 2000Liquidators statement of receipts and payments (5 pages)
17 January 2000Liquidators statement of receipts and payments (5 pages)
9 July 1999Liquidators statement of receipts and payments (5 pages)
19 August 1998Appointment of a voluntary liquidator (1 page)
19 August 1998Declaration of solvency (3 pages)
10 August 1998Registered office changed on 10/08/98 from: 1 malcolm drive surbiton surrey (1 page)
10 August 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
19 March 1998Full accounts made up to 30 June 1997 (8 pages)
30 July 1997Return made up to 23/07/97; no change of members (4 pages)
23 December 1996Full accounts made up to 30 June 1996 (7 pages)
18 July 1996Return made up to 23/07/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
11 June 1996Registered office changed on 11/06/96 from: 1 westminster way oxford OX2 0PZ (1 page)
27 October 1995Auditor's resignation (2 pages)
12 October 1995Secretary resigned;director resigned (2 pages)
12 October 1995New director appointed (2 pages)
12 October 1995Director resigned (2 pages)
12 October 1995New secretary appointed (2 pages)
12 October 1995Company name changed raymond blanc LIMITED\certificate issued on 13/10/95 (4 pages)
9 October 1995Full accounts made up to 30 June 1994 (10 pages)
9 October 1995Full accounts made up to 30 June 1995 (10 pages)
9 October 1995Return made up to 23/07/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
8 September 1995New director appointed (2 pages)