Company NameObesys - Cat Limited
Company StatusDissolved
Company Number03177597
CategoryPrivate Limited Company
Incorporation Date25 March 1996(28 years ago)
Dissolution Date16 September 1997 (26 years, 6 months ago)
Previous NameCentrecompac Limited

Directors

Director NamePeter Cawley
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed09 April 1996(2 weeks after company formation)
Appointment Duration1 year, 5 months (closed 16 September 1997)
RoleTrainee Solicitor
Correspondence Address46 Westcroft Square
Stamford Brook
London
W6 0TA
Director NameRoger Hall Lloyd
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityAmerican
StatusClosed
Appointed09 April 1996(2 weeks after company formation)
Appointment Duration1 year, 5 months (closed 16 September 1997)
RoleAmerican Lawyer
Correspondence Address7 St Albans Mansions
Kensington Court Place
London
W8 5QH
Secretary NameRoger Hall Lloyd
NationalityAmerican
StatusClosed
Appointed09 April 1996(2 weeks after company formation)
Appointment Duration1 year, 5 months (closed 16 September 1997)
RoleAmerican Lawyer
Correspondence Address7 St Albans Mansions
Kensington Court Place
London
W8 5QH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed25 March 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 March 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address11/12 Pall Mall
Fourth Floor
London
SW1Y 5LU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

16 September 1997Final Gazette dissolved via voluntary strike-off (1 page)
27 May 1997First Gazette notice for voluntary strike-off (1 page)
9 April 1997Application for striking-off (1 page)
1 May 1996Ad 09/04/96--------- £ si 2@1=2 £ ic 2/4 (2 pages)
24 April 1996Memorandum and Articles of Association (10 pages)
17 April 1996Secretary resigned (1 page)
17 April 1996New secretary appointed (2 pages)
17 April 1996New director appointed (1 page)
17 April 1996Registered office changed on 17/04/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
17 April 1996New director appointed (2 pages)
17 April 1996Director resigned (2 pages)
16 April 1996Company name changed centrecompac LIMITED\certificate issued on 17/04/96 (2 pages)
16 April 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
25 March 1996Incorporation (9 pages)