Company NameCatchnet Limited
Company StatusDissolved
Company Number02685987
CategoryPrivate Limited Company
Incorporation Date10 February 1992(32 years, 2 months ago)
Dissolution Date4 November 2003 (20 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameLeigh James Dsylva
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed10 February 1992(same day as company formation)
RoleComputer Consultant
Correspondence Address115 Welley Road
Wraysbury
Staines
Middlesex
TW19 5HQ
Secretary NameAnita D'Sylva
NationalityBritish
StatusClosed
Appointed10 February 1992(same day as company formation)
RoleCompany Director
Correspondence Address115 Welley Road
Wraysbury
Staines
Middlesex
TW19 5HQ
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed10 February 1992(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed10 February 1992(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address4 Churchill Court
58 Station Road
North Harrow
HA2 7ST
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone South
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth£2,528
Cash£8,682
Current Liabilities£12,775

Accounts

Latest Accounts31 January 2001 (23 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

4 November 2003Final Gazette dissolved via voluntary strike-off (1 page)
22 July 2003First Gazette notice for voluntary strike-off (1 page)
31 December 2002Voluntary strike-off action has been suspended (1 page)
15 November 2002Application for striking-off (1 page)
22 April 2002Registered office changed on 22/04/02 from: premier suite malcolm house empire way wembley HA9 0LN (1 page)
11 March 2002Return made up to 10/02/02; full list of members (6 pages)
16 November 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
9 February 2001Return made up to 10/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 October 2000Full accounts made up to 31 January 2000 (14 pages)
7 March 2000Return made up to 10/02/00; full list of members (6 pages)
7 May 1999Return made up to 10/02/99; full list of members (5 pages)
1 February 1999Full accounts made up to 31 January 1998 (14 pages)
18 May 1998Return made up to 10/02/98; full list of members (5 pages)
11 January 1998Full accounts made up to 31 January 1997 (15 pages)
20 March 1997Return made up to 10/02/97; full list of members (5 pages)
2 September 1996Return made up to 10/02/96; full list of members (5 pages)
7 September 1995Full accounts made up to 31 January 1995 (15 pages)
24 July 1995Return made up to 10/02/95; no change of members
  • 363(287) ‐ Registered office changed on 24/07/95
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)