84 Anchorage Point
London
E14 8LZ
Secretary Name | Castlegate Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 29 June 2001(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 17 August 2004) |
Correspondence Address | 44 Castle Gate Nottingham Nottinghamshire NG1 7BJ |
Secretary Name | Malcolm Christopher Keogh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Kenwood House 1 Upper Grosvenor Road Tunbridge Wells Kent TN1 2EL |
Secretary Name | Mr Peter Charles Sells |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2000(2 years, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 29 June 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Byne Road Sydenham London SE26 5JF |
Registered Address | C/O Browne Jacobsen Aldwych House 81 Aldwych London WC2B 4HN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £790,518 |
Gross Profit | £577,846 |
Net Worth | -£63,310 |
Cash | £172,019 |
Current Liabilities | £635,770 |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
17 August 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 May 2004 | First Gazette notice for compulsory strike-off (1 page) |
23 July 2003 | Return made up to 15/10/02; full list of members (7 pages) |
25 June 2003 | Director's particulars changed (1 page) |
5 February 2003 | Full accounts made up to 31 December 2001 (13 pages) |
3 February 2003 | Return made up to 15/10/01; no change of members (4 pages) |
22 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
2 February 2002 | Full accounts made up to 31 December 2000 (12 pages) |
31 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
9 July 2001 | New secretary appointed (2 pages) |
9 July 2001 | Secretary resigned (1 page) |
2 February 2001 | Full accounts made up to 31 December 1999 (12 pages) |
8 January 2001 | Return made up to 15/10/00; no change of members (5 pages) |
9 November 2000 | Deferment of dissolution (voluntary) (3 pages) |
27 October 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
17 October 2000 | New secretary appointed (2 pages) |
17 October 2000 | Registered office changed on 17/10/00 from: 8 tanners yard 239 long lane london SE1 4PT (1 page) |
12 October 2000 | Director's particulars changed (1 page) |
12 October 2000 | Return made up to 15/10/99; full list of members (5 pages) |
25 September 2000 | Order of court to wind up (2 pages) |
21 September 2000 | Full accounts made up to 31 December 1998 (11 pages) |
8 August 2000 | Strike-off action suspended (1 page) |
23 May 2000 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2000 | Secretary resigned (1 page) |
2 March 1999 | Company name changed cats uk LIMITED\certificate issued on 03/03/99 (2 pages) |
27 January 1999 | Return made up to 15/10/98; full list of members
|
9 December 1998 | Accounting reference date extended from 31/10/98 to 31/12/98 (1 page) |
15 October 1997 | Incorporation (18 pages) |