Company NameSouth Cathay (UK) Limited
Company StatusDissolved
Company Number03316003
CategoryPrivate Limited Company
Incorporation Date10 February 1997(27 years, 2 months ago)
Dissolution Date30 March 2004 (20 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameCresford Directors Limited (Corporation)
Date of BirthJanuary 1994 (Born 30 years ago)
StatusClosed
Appointed10 February 1997(same day as company formation)
Correspondence Address4th Floor Queens House
55/56 Lincolns Inn Fields
London
WC2A 3LJ
Secretary NameCresford Secretaries Limited (Corporation)
StatusClosed
Appointed10 February 1997(same day as company formation)
Correspondence Address6th Floor Queens House
55-56 Lincolns Inn Fields
London
WC2A 3LJ
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed10 February 1997(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed10 February 1997(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP

Location

Registered Address4th Floor, Queens House
55/56 Lincolns Inn Fields
London
WC2A 3LJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Turnover£70,286
Gross Profit£177
Net Worth-£9,342
Cash£8,018
Current Liabilities£84,627

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

30 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
16 December 2003First Gazette notice for voluntary strike-off (1 page)
10 June 2003Voluntary strike-off action has been suspended (1 page)
2 May 2003Application for striking-off (1 page)
2 April 2003Return made up to 10/02/03; full list of members
  • 363(287) ‐ Registered office changed on 02/04/03
(6 pages)
9 August 2002Full accounts made up to 31 December 2000 (10 pages)
22 April 2002Delivery ext'd 3 mth 31/12/01 (1 page)
11 April 2002Full accounts made up to 31 December 1999 (8 pages)
18 March 2002Return made up to 10/02/02; full list of members (6 pages)
7 March 2001Return made up to 10/02/01; full list of members (6 pages)
3 August 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
21 March 2000Full accounts made up to 31 December 1998 (8 pages)
2 March 2000Return made up to 10/02/00; full list of members (6 pages)
5 March 1999Delivery ext'd 3 mth 31/12/98 (1 page)
19 February 1999Return made up to 10/02/99; no change of members (8 pages)
16 February 1999Full accounts made up to 31 December 1997 (8 pages)
12 February 1998Return made up to 10/02/98; full list of members (9 pages)
13 May 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 February 1997Ad 10/02/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
28 February 1997Delivery ext'd 3 mth 31/12/97 (1 page)
28 February 1997Accounting reference date shortened from 28/02/98 to 31/12/97 (1 page)
13 February 1997New director appointed (5 pages)
13 February 1997New secretary appointed (2 pages)
13 February 1997Secretary resigned (1 page)
13 February 1997Director resigned (1 page)
10 February 1997Incorporation (11 pages)