Company NameCatsec 19 Limited
Company StatusDissolved
Company Number02711794
CategoryPrivate Limited Company
Incorporation Date5 May 1992(31 years, 11 months ago)
Dissolution Date12 October 2004 (19 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameGhassan Al Dahlani
Date of BirthApril 1970 (Born 54 years ago)
NationalitySaudi Arabian
StatusClosed
Appointed05 October 2001(9 years, 5 months after company formation)
Appointment Duration3 years (closed 12 October 2004)
RoleBusinessman
Correspondence AddressTrans Middle East Prince Abdullah
Street Petro Amin Gas Station
Al Rowdah District
Jeddah 21432
Foreign
Secretary NameCatsec Limited (Corporation)
StatusClosed
Appointed05 April 1992
Appointment Duration12 years, 6 months (closed 12 October 2004)
Correspondence AddressThe Corn Exchange
Baffins Lane
Chichester
West Sussex
PO19 1GE
Director NamePhilip David Krauss
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992
Appointment Duration3 months (resigned 08 July 1992)
RoleSolicitor
Correspondence Address42 Chiltern Road
Bray
Maidenhead
Berkshire
SL6 1XA
Director NameClaude Gachet
Date of BirthDecember 1947 (Born 76 years ago)
NationalitySwiss
StatusResigned
Appointed08 July 1992(2 months after company formation)
Appointment Duration9 years, 7 months (resigned 26 February 2002)
RoleSecretary
Correspondence Address78 Rue Du Rhine
Geneva
1204
Switzerland
Director NameMrs Lynn Turner
Date of BirthFebruary 1959 (Born 65 years ago)
NationalitySwiss
StatusResigned
Appointed08 July 1992(2 months after company formation)
Appointment Duration9 years, 7 months (resigned 26 February 2002)
RoleSecretary
Correspondence Address15 Avenue Du Mail
Geneva 1205
Switzerland
Director NameAmin Al Dahlawi
Date of BirthJuly 1947 (Born 76 years ago)
NationalitySaudi Arabian
StatusResigned
Appointed05 October 2001(9 years, 5 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 23 June 2002)
RoleBusinessman
Correspondence AddressTrans Middle East
Prince Abdullah Street
Petro Amin Gas Station
Al Rowdah District Jeddah 21432
Saudi Arabia

Location

Registered AddressThomas Eggar
75 & 76 Shoe Lane
London
EC4A 3JB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Turnover£42,000
Net Worth£133,102
Cash£126,950
Current Liabilities£132,258

Accounts

Latest Accounts31 August 2001 (22 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

12 October 2004Final Gazette dissolved via voluntary strike-off (1 page)
29 June 2004First Gazette notice for voluntary strike-off (1 page)
18 May 2004Application for striking-off (1 page)
16 June 2003Return made up to 05/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 August 2002Director resigned (1 page)
2 July 2002Total exemption full accounts made up to 31 August 2001 (10 pages)
2 June 2002Director resigned (1 page)
2 June 2002Director resigned (1 page)
23 April 2002New director appointed (2 pages)
23 November 2001Total exemption full accounts made up to 31 August 2000 (9 pages)
14 November 2001New director appointed (2 pages)
27 June 2001Return made up to 05/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 August 2000Registered office changed on 16/08/00 from: fulwood house fulwood place london WC1V 6HR (1 page)
1 August 2000Return made up to 05/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 July 2000Secretary's particulars changed (1 page)
7 December 1999Accounts for a small company made up to 31 August 1999 (7 pages)
18 June 1999Return made up to 05/05/99; full list of members (5 pages)
18 January 1999Accounts for a small company made up to 31 August 1998 (7 pages)
3 June 1998Return made up to 05/05/98; full list of members (5 pages)
15 December 1997Accounts for a small company made up to 31 August 1997 (7 pages)
9 May 1997Return made up to 05/05/97; full list of members (5 pages)
25 April 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
29 November 1996Accounts for a small company made up to 31 August 1996 (7 pages)
30 July 1996Return made up to 05/05/96; no change of members (4 pages)
19 December 1995Accounts for a small company made up to 31 August 1995 (7 pages)
10 May 1995Return made up to 05/05/95; no change of members (8 pages)