Company NameLucky Cat Limited
Company StatusDissolved
Company Number02754286
CategoryPrivate Limited Company
Incorporation Date8 October 1992(31 years, 6 months ago)
Dissolution Date9 May 2000 (23 years, 11 months ago)
Previous NameSwift Call Limited

Business Activity

Section CManufacturing
SIC 3130Manufacture of insulated wire & cable
SIC 27320Manufacture of other electronic and electric wires and cables
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment

Directors

Director NameMrs Bridget McCabe
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed08 October 1992(same day as company formation)
RoleCompany Director
Correspondence Address91 Mount Arrarat Road
Richmond
Surrey
TW10 6PL
Director NameMr Thomas Baptiste McCabe
Date of BirthOctober 1953 (Born 70 years ago)
NationalityIrish
StatusClosed
Appointed08 October 1992(same day as company formation)
RoleCompany Director
Correspondence Address91 Mount Arraratt Road
Richmond
Surrey
TW10 6PL
Secretary NameMrs Bridget McCabe
NationalityBritish
StatusClosed
Appointed08 October 1992(same day as company formation)
RoleCompany Director
Correspondence Address91 Mount Arrarat Road
Richmond
Surrey
TW10 6PL

Location

Registered Address335 City Road
London
EC1V 1LJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Peter's
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

9 May 2000Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2000First Gazette notice for voluntary strike-off (1 page)
7 December 1999Application for striking-off (1 page)
18 February 1999Return made up to 08/10/98; full list of members (7 pages)
27 November 1997Return made up to 08/10/97; full list of members (7 pages)
1 May 1997Accounting reference date shortened from 31/03/97 to 31/01/97 (1 page)
28 November 1996Return made up to 08/10/96; full list of members (7 pages)
8 November 1996Company name changed swift call LIMITED\certificate issued on 11/11/96 (3 pages)
8 October 1996Full accounts made up to 31 March 1996 (15 pages)
27 November 1995Return made up to 08/10/95; full list of members (12 pages)
20 September 1995Full accounts made up to 31 March 1995 (15 pages)
5 May 1995Accounting reference date shortened from 31/10 to 31/03 (1 page)
27 April 1995Particulars of mortgage/charge (4 pages)