Company NameCatalyst-100% People Limited
DirectorMark Stephen Reynolds
Company StatusDissolved
Company Number02914149
CategoryPrivate Limited Company
Incorporation Date29 March 1994(30 years, 1 month ago)
Previous NameInscheme Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMark Stephen Reynolds
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 1994(2 weeks after company formation)
Appointment Duration30 years
RoleMarketing Communications
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Brownlow Farm
Little Gaddesden House
Berkhamsted
Hertfordshire
HP4 1PL
Secretary NameMr Keith Brian Da Costa
NationalityBritish
StatusCurrent
Appointed12 April 1994(2 weeks after company formation)
Appointment Duration30 years
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressLane House
Church Road
Penn
Buckinghamshire
HP10 8NX
Secretary NameGenevieve Reynolds
NationalityBritish
StatusCurrent
Appointed02 April 1997(3 years after company formation)
Appointment Duration27 years
RoleCompany Director
Correspondence AddressLittle Brownlow Farm
Little Gaddesden House
Berkhamsted
Hertfordshire
HP4 1PL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed29 March 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 March 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSharkes And Partners
2 Bath Place
Rivington Street
London
EC2A 3JJ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2014
Current Liabilities£244,009

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

12 June 2004Dissolved (1 page)
12 March 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
2 March 2004Liquidators statement of receipts and payments (5 pages)
8 October 2003Liquidators statement of receipts and payments (5 pages)
24 October 2002Liquidators statement of receipts and payments (5 pages)
19 April 2002Liquidators statement of receipts and payments (5 pages)
24 April 2001Statement of affairs (13 pages)
2 April 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 April 2001Appointment of a voluntary liquidator (1 page)
22 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
30 May 2000Return made up to 29/03/00; full list of members (7 pages)
3 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
15 April 1999Return made up to 29/03/99; full list of members (6 pages)
6 January 1999Declaration of satisfaction of mortgage/charge (2 pages)
18 November 1998Ad 16/10/98--------- £ si 500@1=500 £ ic 9500/10000 (2 pages)
18 November 1998Nc inc already adjusted 15/08/98 (2 pages)
18 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
18 November 1998Ad 15/07/98--------- £ si 9498@1=9498 £ ic 2/9500 (2 pages)
18 November 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 September 1998Particulars of mortgage/charge (6 pages)
27 May 1998Secretary's particulars changed (1 page)
27 May 1998Director's particulars changed (1 page)
25 November 1997Accounts for a small company made up to 31 March 1997 (8 pages)
4 July 1997New secretary appointed (2 pages)
4 July 1997Return made up to 29/03/97; no change of members (4 pages)
20 January 1997Accounts for a small company made up to 31 March 1996 (9 pages)
19 June 1996Return made up to 29/03/96; no change of members (4 pages)
24 August 1995Particulars of mortgage/charge (4 pages)
14 July 1995Accounts for a small company made up to 31 March 1995 (8 pages)
23 May 1995Return made up to 29/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 23/05/95
(6 pages)