Company NameStill Missing Limited
Company StatusDissolved
Company Number02095043
CategoryPrivate Limited Company
Incorporation Date30 January 1987(37 years, 3 months ago)
Dissolution Date28 July 2009 (14 years, 9 months ago)
Previous NamesThe Catto Press Limited and Catto Barker Limited

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameGillian Frances Catto
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed21 January 1993(5 years, 11 months after company formation)
Appointment Duration16 years, 6 months (closed 28 July 2009)
RoleCompany Director
Correspondence Address14a Downshire Hill
London
NW3 1NR
Secretary NameImogen Green
NationalityBritish
StatusClosed
Appointed31 December 1997(10 years, 11 months after company formation)
Appointment Duration11 years, 7 months (closed 28 July 2009)
RoleCompany Director
Correspondence Address10 Tivoli Road
London
N8 8RE
Director NamePeter Michael Ian Catto
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1993(5 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 March 1995)
RoleChartered Accountant
Correspondence Address14 Hyde Park Gardens
London
W2 2LU
Secretary NameGillian Frances Catto
NationalityBritish
StatusResigned
Appointed21 January 1993(5 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 March 1995)
RoleCompany Director
Correspondence AddressWhite Lodge 2 Mansion Gardens
London
NW3 7NG
Secretary NameAlison Shirley Pauline Smith
NationalityBritish
StatusResigned
Appointed10 March 1995(8 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 1997)
RoleSecretary
Correspondence Address62 Craddocks Avenue
Ashtead
Surrey
KT21 1PG

Location

Registered Address100 Heath Street
Hampstead
NW3 1DP
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardHampstead Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 2008 (15 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

28 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
14 April 2009First Gazette notice for voluntary strike-off (1 page)
3 April 2009Application for striking-off (1 page)
9 December 2008Total exemption full accounts made up to 31 May 2008 (8 pages)
23 October 2008Return made up to 21/01/08; full list of members (3 pages)
21 January 2008Total exemption full accounts made up to 31 May 2007 (8 pages)
5 June 2007Director's particulars changed (1 page)
12 April 2007Total exemption full accounts made up to 31 May 2006 (8 pages)
5 March 2007Return made up to 21/01/07; full list of members (2 pages)
5 April 2006Return made up to 21/01/06; full list of members (2 pages)
5 April 2006Accounts for a dormant company made up to 31 May 2005 (5 pages)
29 January 2005Total exemption full accounts made up to 31 May 2004 (9 pages)
28 January 2005Return made up to 21/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 April 2004Accounts for a dormant company made up to 31 May 2003 (5 pages)
22 January 2004Return made up to 21/01/04; full list of members (6 pages)
28 January 2003Return made up to 21/01/03; full list of members (6 pages)
20 February 2002Total exemption full accounts made up to 31 May 2001 (8 pages)
24 January 2002Return made up to 21/01/02; full list of members (6 pages)
12 July 2001Company name changed catto barker LIMITED\certificate issued on 12/07/01 (2 pages)
18 June 2001Company name changed the catto press LIMITED\certificate issued on 18/06/01 (2 pages)
26 January 2001Full accounts made up to 31 May 2000 (8 pages)
26 January 2001Return made up to 21/01/01; full list of members (6 pages)
26 January 2000Return made up to 21/01/00; full list of members (6 pages)
14 October 1999Full accounts made up to 31 May 1999 (8 pages)
26 January 1999Return made up to 21/01/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 October 1998Full accounts made up to 31 May 1998 (8 pages)
6 February 1998Return made up to 21/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 February 1998Secretary resigned (1 page)
5 February 1998New secretary appointed (2 pages)
6 January 1998Full accounts made up to 31 May 1997 (10 pages)
28 February 1997Full accounts made up to 31 May 1996 (9 pages)
21 February 1997Return made up to 21/01/97; no change of members (4 pages)
1 April 1996Return made up to 21/01/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
1 April 1996Full accounts made up to 31 May 1995 (10 pages)
11 April 1995Secretary resigned;new secretary appointed (2 pages)
16 March 1995Director resigned (2 pages)