Company NameKatkin Limited
Company StatusDissolved
Company Number03651725
CategoryPrivate Limited Company
Incorporation Date19 October 1998(25 years, 6 months ago)
Dissolution Date16 March 2004 (20 years, 1 month ago)
Previous NamePentongate Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameCatharina Marthina Margaretha Vlok
Date of BirthJuly 1956 (Born 67 years ago)
NationalitySouth Affican
StatusClosed
Appointed01 November 1998(1 week, 6 days after company formation)
Appointment Duration5 years, 4 months (closed 16 March 2004)
RoleTechnical Consultaion
Correspondence Address71 Wordsworth Avenue
Yateley
Hampshire
GU46 6YR
Secretary NameArnolous Christiaan Vlok
NationalityBritish
StatusClosed
Appointed01 November 1998(1 week, 6 days after company formation)
Appointment Duration5 years, 4 months (closed 16 March 2004)
RoleCompany Director
Correspondence Address71 Wordsworth Avenue
Yateley
Hampshire
GU46 6YR
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed19 October 1998(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed19 October 1998(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered AddressSussex House
8-10 Homesdale Road
Bromley
Kent
BR2 9LZ
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,587
Cash£4,115
Current Liabilities£4,360

Accounts

Latest Accounts31 July 2002 (21 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

16 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
2 December 2003First Gazette notice for voluntary strike-off (1 page)
20 October 2003Application for striking-off (1 page)
30 May 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
16 November 2002Return made up to 04/11/02; full list of members (6 pages)
18 July 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
8 January 2002Registered office changed on 08/01/02 from: rutland house 44 masons hill bromley kent BR2 9EQ (1 page)
31 October 2001Return made up to 19/10/01; full list of members (6 pages)
4 June 2001Accounts for a small company made up to 31 July 2000 (5 pages)
23 October 2000Return made up to 19/10/00; full list of members (6 pages)
2 June 2000Accounts for a small company made up to 31 July 1999 (5 pages)
25 October 1999Return made up to 19/10/99; full list of members (6 pages)
11 October 1999New director appointed (2 pages)
11 October 1999New secretary appointed (2 pages)
12 August 1999Registered office changed on 12/08/99 from: 23 st marys road wimbledon london SW19 7BZ (1 page)
24 March 1999Accounting reference date shortened from 31/10/99 to 31/07/99 (1 page)
30 November 1998Company name changed pentongate LIMITED\certificate issued on 01/12/98 (2 pages)
28 October 1998Registered office changed on 28/10/98 from: regent house 316 beulah hill london SE19 3HF (1 page)
28 October 1998Secretary resigned (1 page)
28 October 1998Memorandum and Articles of Association (10 pages)
28 October 1998Director resigned (1 page)
28 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 October 1998Incorporation (16 pages)