Company NameSt. Katherine's Dock Yachting Club Limited
Company StatusDissolved
Company Number03079572
CategoryPrivate Limited Company
Incorporation Date13 July 1995(28 years, 9 months ago)
Dissolution Date12 January 2010 (14 years, 3 months ago)
Previous NameOro Caffe International Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameWestbrook Directors Ltd (Corporation)
StatusClosed
Appointed16 June 1997(1 year, 11 months after company formation)
Appointment Duration12 years, 7 months (closed 12 January 2010)
Correspondence Address1 Saint Katharines Way
London
E1W 1UN
Secretary NameTradinvest Management Ltd (Corporation)
StatusClosed
Appointed16 July 2001(6 years after company formation)
Appointment Duration8 years, 6 months (closed 12 January 2010)
Correspondence AddressInternational House
1 St. Katharine's Way
London
E1W 1UN
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed13 July 1995(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Director NameWorld Directors Limited (Corporation)
StatusResigned
Appointed13 July 1995(same day as company formation)
Correspondence Address76 New Bond Street
London
W1Y 9DB
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed13 July 1995(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameWorld Secretaries Limited (Corporation)
StatusResigned
Appointed13 September 1995(2 months after company formation)
Appointment Duration2 years, 7 months (resigned 14 April 1998)
Correspondence Address76 New Bond Street
London
W1Y 9DB
Secretary NameWorld Secretaries Limited (Corporation)
StatusResigned
Appointed14 April 1998(2 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 16 July 2001)
Correspondence Address81b High Street
Ware
Hertfordshire
SG12 9AD

Location

Registered AddressC/O Tradinvest Management Ltd
International House
St Katharine's Way
London
E1W 1UN
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2007 (16 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

12 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
22 August 2008Return made up to 13/07/08; full list of members (3 pages)
22 August 2008Return made up to 13/07/08; full list of members (3 pages)
1 July 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
1 July 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
17 August 2007Return made up to 13/07/07; full list of members (2 pages)
17 August 2007Return made up to 13/07/07; full list of members (2 pages)
8 March 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
8 March 2007Total exemption small company accounts made up to 31 July 2005 (5 pages)
8 March 2007Total exemption small company accounts made up to 31 July 2005 (5 pages)
8 March 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
7 March 2007Memorandum and Articles of Association (19 pages)
7 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 March 2007Ad 20/02/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 March 2007Ad 20/02/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 March 2007Memorandum and Articles of Association (19 pages)
17 July 2006Return made up to 13/07/06; full list of members (2 pages)
17 July 2006Return made up to 13/07/06; full list of members (2 pages)
24 May 2006Delivery ext'd 3 mth 31/07/05 (1 page)
24 May 2006Delivery ext'd 3 mth 31/07/05 (1 page)
22 December 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
22 December 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
1 December 2005Return made up to 13/07/05; full list of members (2 pages)
1 December 2005Return made up to 13/07/05; full list of members (2 pages)
11 November 2005Registered office changed on 11/11/05 from: international house 1ST floor 1 st katherines way london E1W 1UN (1 page)
11 November 2005Registered office changed on 11/11/05 from: international house 1ST floor 1 st katherines way london E1W 1UN (1 page)
14 March 2005Return made up to 13/07/04; full list of members (6 pages)
14 March 2005Return made up to 13/07/04; full list of members (6 pages)
11 May 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
11 May 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
16 July 2003Return made up to 13/07/03; full list of members (6 pages)
16 July 2003Return made up to 13/07/03; full list of members (6 pages)
26 March 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
26 March 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
4 July 2002Return made up to 13/07/02; full list of members (6 pages)
4 July 2002Return made up to 13/07/02; full list of members (6 pages)
5 June 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
5 June 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
30 May 2002Delivery ext'd 3 mth 31/07/01 (1 page)
30 May 2002Delivery ext'd 3 mth 31/07/01 (1 page)
14 August 2001Total exemption small company accounts made up to 31 July 2000 (5 pages)
14 August 2001Total exemption small company accounts made up to 31 July 2000 (5 pages)
24 July 2001New secretary appointed (2 pages)
24 July 2001Return made up to 13/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 July 2001Return made up to 13/07/01; full list of members (6 pages)
24 July 2001Secretary resigned (1 page)
24 July 2001Secretary resigned (1 page)
24 July 2001New secretary appointed (2 pages)
10 July 2000Return made up to 13/07/00; full list of members (6 pages)
10 July 2000Return made up to 13/07/00; full list of members
  • 363(287) ‐ Registered office changed on 10/07/00
(6 pages)
15 October 1999Secretary resigned (1 page)
15 October 1999New secretary appointed (2 pages)
15 October 1999Accounts made up to 31 July 1999 (2 pages)
15 October 1999New secretary appointed (2 pages)
15 October 1999Director's particulars changed (1 page)
15 October 1999Accounts for a dormant company made up to 31 July 1999 (2 pages)
15 October 1999Secretary resigned (1 page)
15 October 1999Director's particulars changed (1 page)
15 September 1999Return made up to 13/07/99; full list of members (6 pages)
15 September 1999Return made up to 13/07/99; full list of members (6 pages)
9 December 1998Accounts made up to 31 July 1997 (1 page)
9 December 1998Accounts for a dormant company made up to 31 July 1997 (1 page)
8 December 1998Accounts for a dormant company made up to 31 July 1998 (1 page)
8 December 1998Accounts made up to 31 July 1998 (1 page)
7 December 1998Accounts made up to 31 July 1996 (1 page)
7 December 1998Accounts for a dormant company made up to 31 July 1996 (1 page)
19 October 1998Return made up to 13/07/98; no change of members (4 pages)
19 October 1998Return made up to 13/07/98; no change of members (4 pages)
2 June 1998Compulsory strike-off action has been discontinued (1 page)
2 June 1998Compulsory strike-off action has been discontinued (1 page)
28 April 1998Registered office changed on 28/04/98 from: 11 berkeley street london W1X 6BU (1 page)
28 April 1998Registered office changed on 28/04/98 from: 11 berkeley street london W1X 6BU (1 page)
6 January 1998First Gazette notice for compulsory strike-off (1 page)
6 January 1998First Gazette notice for compulsory strike-off (1 page)
9 July 1997Company name changed oro caffe international LIMITED\certificate issued on 10/07/97 (2 pages)
9 July 1997Company name changed oro caffe international LIMITED\certificate issued on 10/07/97 (2 pages)
3 July 1997Registered office changed on 03/07/97 from: 7 kenning road hoddesdon hertfordshire EN11 9HE (1 page)
3 July 1997Director resigned (1 page)
3 July 1997Registered office changed on 03/07/97 from: 7 kenning road hoddesdon hertfordshire EN11 9HE (1 page)
3 July 1997Director resigned (1 page)
3 July 1997New director appointed (2 pages)
3 July 1997New director appointed (2 pages)
30 September 1996Return made up to 13/07/96; full list of members (6 pages)
30 September 1996Return made up to 13/07/96; full list of members (6 pages)
27 September 1996Secretary resigned (2 pages)
27 September 1996New secretary appointed (1 page)
27 September 1996Director resigned (2 pages)
27 September 1996New director appointed (1 page)
27 September 1996New secretary appointed (1 page)
27 September 1996Director resigned (2 pages)
27 September 1996New director appointed (1 page)
27 September 1996Secretary resigned (2 pages)
13 July 1995Incorporation (26 pages)
13 July 1995Incorporation (26 pages)