Company NameCathay (U.K.) Limited
Company StatusDissolved
Company Number02129152
CategoryPrivate Limited Company
Incorporation Date7 May 1987(37 years ago)
Dissolution Date1 August 2008 (15 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Dhiren Thakrar
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1999(11 years, 9 months after company formation)
Appointment Duration9 years, 6 months (closed 01 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Orchard Grove
Edgware
Middlesex
HA8 5BN
Secretary NameBharti Thakrar
NationalityBritish
StatusClosed
Appointed01 February 1999(11 years, 9 months after company formation)
Appointment Duration9 years, 6 months (closed 01 August 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address67 Orchard Grove
Edgware
Middlesex
HA8 5BN
Director NameMr John Douglas Solly
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(3 years, 10 months after company formation)
Appointment Duration7 years, 10 months (resigned 01 February 1999)
RoleChartered Accountant
Correspondence AddressBallafurt Farm
Santon
Isle Of Man
IM4 1NA
Secretary NameAlexander Elizabeth Solly
NationalityBritish
StatusResigned
Appointed31 March 1991(3 years, 10 months after company formation)
Appointment Duration7 years, 10 months (resigned 01 February 1999)
RoleCompany Director
Correspondence AddressBallufurt Farm Ballafurt Lane
Santon
Douglas
Isle Of Man
IM4 1HA

Location

Registered AddressBond Partners Llp The Grange
100 High Street
London
N14 6TB
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London

Financials

Year2014
Net Worth-£37,545
Current Liabilities£376,311

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
18 March 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
13 December 2007Liquidators statement of receipts and payments (5 pages)
3 July 2007Liquidators statement of receipts and payments (5 pages)
27 June 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 June 2006Appointment of a voluntary liquidator (1 page)
15 June 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 June 2006Statement of affairs (6 pages)
22 May 2006Registered office changed on 22/05/06 from: unit 4 bowman trading estate westmoreland road london NW9 9RL (1 page)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2004 (4 pages)
2 June 2005Return made up to 31/03/05; full list of members (6 pages)
27 September 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
22 September 2004Total exemption small company accounts made up to 31 March 2002 (4 pages)
13 April 2004Return made up to 31/03/04; full list of members (6 pages)
23 June 2003Return made up to 31/03/03; full list of members (6 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2001 (5 pages)
19 April 2002Return made up to 31/03/02; full list of members (6 pages)
22 May 2001Return made up to 31/03/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
5 July 2000Registered office changed on 05/07/00 from: fulton house fulton road wembley middx HA9 0TF (1 page)
15 June 2000Return made up to 31/03/00; full list of members (6 pages)
26 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
29 September 1999Return made up to 31/03/99; no change of members (4 pages)
23 September 1999New director appointed (2 pages)
23 September 1999New secretary appointed (2 pages)
31 August 1999Secretary resigned (1 page)
31 August 1999Director resigned (1 page)
11 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
13 May 1998Return made up to 31/03/98; full list of members (6 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
21 May 1997Return made up to 31/03/97; no change of members (4 pages)
13 March 1997Accounts for a small company made up to 31 March 1996 (7 pages)
25 May 1996Return made up to 31/03/96; no change of members (4 pages)
9 April 1996Accounts for a small company made up to 31 March 1995 (7 pages)
3 February 1996Declaration of satisfaction of mortgage/charge (1 page)
23 September 1995Particulars of mortgage/charge (4 pages)
6 April 1995Return made up to 31/03/95; full list of members (6 pages)