Company NameCatsrock Investments Limited
DirectorsNazir Ali Kazmi and Jeff Syed Kazmi
Company StatusDissolved
Company Number03012018
CategoryPrivate Limited Company
Incorporation Date20 January 1995(29 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 1754Manufacture of other textiles
SIC 13990Manufacture of other textiles n.e.c.
SIC 1771Manufacture of knitted & crocheted hosiery
SIC 14310Manufacture of knitted and crocheted hosiery
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Directors

Director NameNazir Ali Kazmi
Date of BirthJuly 1955 (Born 68 years ago)
NationalityPakistani
StatusCurrent
Appointed08 February 1996(1 year after company formation)
Appointment Duration28 years, 1 month
RoleTrading
Correspondence Address21 Fair Haven Close
Great Sankey
Warrington
Cheshire
WA5 2YA
Director NameJeff Syed Kazmi
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityHolland
StatusCurrent
Appointed01 January 2001(5 years, 11 months after company formation)
Appointment Duration23 years, 3 months
RoleBusinessman
Correspondence AddressOrange Plein 96
Maastricht
6224 Kv
Holland
Secretary NameRobena Sciortino
NationalityBritish
StatusCurrent
Appointed06 January 2001(5 years, 11 months after company formation)
Appointment Duration23 years, 2 months
RoleSecretary
Correspondence Address228 Narborough Road
Leicester
Leicestershire
LE3 2AN
Secretary NamePeter Clare
NationalityBritish
StatusResigned
Appointed14 October 1996(1 year, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 1999)
RoleAccountant
Correspondence Address220 Narborough Road
Leicester
LE3 2AN
Director NameIMC Corporate Nominees (UK) Limited (Corporation)
StatusResigned
Appointed20 January 1995(same day as company formation)
Correspondence Address25a Priestgate
Peterborough
Cambridgeshire
PE1 1JL
Secretary NameIMC Company Secretarial Services (UK) Limited (Corporation)
StatusResigned
Appointed20 January 1995(same day as company formation)
Correspondence Address25a Priestgate
Peterborough
Cambridgeshire
PE1 1JL

Location

Registered Address67-69 Chancery Lane
London
WC2A 1AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

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

Filing History

5 April 2005Dissolved (1 page)
5 January 2005Completion of winding up (1 page)
16 May 2002Order of court to wind up (2 pages)
13 May 2002Court order notice of winding up (2 pages)
25 January 2002Director's particulars changed (1 page)
7 January 2002Director's particulars changed (1 page)
13 December 2001Registered office changed on 13/12/01 from: sovereign house 7 station road kettering northamptonshire NN15 7HH (1 page)
16 October 2001Total exemption small company accounts made up to 31 August 2001 (7 pages)
3 April 2001Amended accounts made up to 31 August 2000 (7 pages)
22 February 2001Return made up to 20/01/01; full list of members (6 pages)
22 February 2001New secretary appointed (2 pages)
22 February 2001Registered office changed on 22/02/01 from: sovereign house 7 station road kettering northamptonshire NN15 7HH (1 page)
22 February 2001Accounts for a small company made up to 31 August 2000 (2 pages)
22 February 2001New director appointed (2 pages)
20 February 2001New secretary appointed (1 page)
20 February 2001Secretary resigned (1 page)
20 February 2001Registered office changed on 20/02/01 from: suit 17 city business centre lower road london SE16 2XB (1 page)
18 December 2000Accounts for a small company made up to 31 August 1999 (2 pages)
19 April 2000Accounts for a small company made up to 31 August 1998 (1 page)
7 March 2000Compulsory strike-off action has been discontinued (1 page)
23 November 1999First Gazette notice for compulsory strike-off (1 page)
10 July 1998Accounts for a small company made up to 31 August 1997 (2 pages)
17 March 1998Registered office changed on 17/03/98 from: 220 narborough road leicester LE3 2AN (1 page)
17 March 1998Director's particulars changed (1 page)
20 January 1998Accounts for a dormant company made up to 31 January 1997 (1 page)
2 September 1997Accounting reference date shortened from 31/01/98 to 31/08/97 (1 page)
5 June 1997Accounts for a dormant company made up to 31 January 1996 (1 page)
15 April 1997Compulsory strike-off action has been discontinued (1 page)
9 April 1997Return made up to 20/01/97; full list of members (6 pages)
18 March 1997First Gazette notice for compulsory strike-off (1 page)
5 November 1996Registered office changed on 05/11/96 from: 25A priestgate peterborough PE1 1JL (1 page)
18 October 1996New secretary appointed (1 page)
20 February 1996New director appointed (1 page)
20 February 1996Secretary resigned (1 page)
20 February 1996Director resigned (1 page)