Company NameCatana Concepts Limited
Company StatusDissolved
Company Number03073652
CategoryPrivate Limited Company
Incorporation Date28 June 1995(28 years, 10 months ago)
Dissolution Date6 August 2019 (4 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Barry Jonathan Nessim
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed28 June 1995(same day as company formation)
RoleInterior Decorator
Country of ResidenceEngland
Correspondence Address11 Sherwood Road
London
NW4 1AE
Secretary NameMr Barry Jonathan Nessim
NationalityBritish
StatusClosed
Appointed28 June 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Sherwood Road
London
NW4 1AE
Director NameVivienne Nessim
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed21 July 1998(3 years after company formation)
Appointment Duration21 years (closed 06 August 2019)
RoleSecretary
Country of ResidenceEngland
Correspondence Address11 Sherwood Road
London
NW4 1AE
Director NameDoron Korn
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1995(same day as company formation)
RoleConsultant
Correspondence Address4 Elms Avenue
London
NW4 2PG
Director NameMs Corinne Toledano
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1996(1 year, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 21 July 1998)
RoleExport Manager
Correspondence Address4 Elms Avenue
London
NW4 2PG
Secretary NameNotehold Limited (Corporation)
StatusResigned
Appointed28 June 1995(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN

Location

Registered AddressSuite 109 Atlas Business Centre
Imex House Oxgate Lane
London
NW2 7HJ
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDollis Hill
Built Up AreaGreater London

Shareholders

50 at £1Barry Nessim
50.00%
Ordinary
50 at £1Vivienne Nessim
50.00%
Ordinary

Financials

Year2014
Net Worth£626
Cash£889
Current Liabilities£6,673

Accounts

Latest Accounts31 October 2017 (6 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

31 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
20 July 2017Notification of a person with significant control statement (2 pages)
14 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
1 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 100
(6 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
30 June 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(5 pages)
20 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
8 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(5 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
10 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (5 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
12 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
27 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
24 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
27 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
27 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
26 July 2010Director's details changed for Vivienne Nessim on 28 June 2010 (2 pages)
26 July 2010Director's details changed for Barry Nessim on 28 June 2010 (2 pages)
26 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
15 July 2009Return made up to 28/06/09; full list of members (4 pages)
18 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
24 July 2008Return made up to 28/06/08; full list of members (4 pages)
21 September 2007Return made up to 28/06/07; full list of members (2 pages)
8 August 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
29 November 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
2 August 2006Return made up to 28/06/06; full list of members (2 pages)
1 March 2006Total exemption small company accounts made up to 31 October 2004 (5 pages)
26 July 2005Return made up to 28/06/05; full list of members (2 pages)
20 August 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
14 July 2004Return made up to 28/06/04; full list of members (7 pages)
11 November 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
2 September 2003Return made up to 28/06/03; full list of members (7 pages)
30 August 2003Registered office changed on 30/08/03 from: first floor 116-118 brent street london NW4 2DT (1 page)
11 November 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
16 July 2002Return made up to 28/06/02; full list of members (7 pages)
31 August 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
5 July 2001Return made up to 28/06/01; full list of members (6 pages)
21 August 2000Accounts for a small company made up to 31 October 1999 (5 pages)
10 July 2000Return made up to 28/06/00; full list of members (6 pages)
25 June 1999Return made up to 28/06/99; full list of members
  • 363(287) ‐ Registered office changed on 25/06/99
(6 pages)
25 June 1999Accounts for a dormant company made up to 31 October 1998 (1 page)
25 June 1999Accounting reference date shortened from 30/11/98 to 31/10/98 (1 page)
20 August 1998New director appointed (2 pages)
10 August 1998Accounts for a dormant company made up to 30 November 1997 (1 page)
10 August 1998Director resigned (1 page)
17 July 1998Return made up to 28/06/98; no change of members (4 pages)
6 July 1997Return made up to 28/06/97; no change of members (4 pages)
15 April 1997Accounts for a small company made up to 30 November 1996 (4 pages)
16 September 1996New director appointed (2 pages)
16 September 1996Director resigned (1 page)
3 August 1996Return made up to 28/06/96; full list of members (6 pages)
17 February 1996Accounting reference date notified as 30/11 (1 page)
10 August 1995Ad 28/06/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 July 1995Secretary resigned (1 page)
28 June 1995Incorporation (14 pages)