Company NameKat Fashions Limited
Company StatusDissolved
Company Number03871090
CategoryPrivate Limited Company
Incorporation Date4 November 1999(24 years, 5 months ago)
Dissolution Date19 February 2008 (16 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameMr Harmanveer Singh Hundal
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2007(7 years, 3 months after company formation)
Appointment Duration1 year (closed 19 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77 Pasture Road
Letchworth Garden City
Hertfordshire
SG6 3LS
Secretary NameMr Gurman Raj Singh Hundal
NationalityBritish
StatusClosed
Appointed05 February 2007(7 years, 3 months after company formation)
Appointment Duration1 year (closed 19 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 Pasture Road
Letchworth Garden City
Hertfordshire
SG6 3LS
Director NameInderbir Singh Hundal
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1999(1 week, 4 days after company formation)
Appointment Duration7 years, 1 month (resigned 08 January 2007)
RoleCompany Director
Correspondence Address77 Pasture Road
Letchworth Garden City
Hertfordshire
SG6 3LS
Secretary NameSurinder Kaur Hundal
NationalityBritish
StatusResigned
Appointed15 November 1999(1 week, 4 days after company formation)
Appointment Duration7 years, 1 month (resigned 08 January 2007)
RoleSecretary
Correspondence Address77 Pasture Road
Letchworth Garden City
Hertfordshire
SG6 3LS
Director NameSurinder Kaur Hundal
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2007(7 years, 2 months after company formation)
Appointment Duration4 weeks (resigned 05 February 2007)
RoleCompany Director
Correspondence Address77 Pasture Road
Letchworth Garden City
Hertfordshire
SG6 3LS
Secretary NameMr Harmanveer Singh Hundal
NationalityBritish
StatusResigned
Appointed08 January 2007(7 years, 2 months after company formation)
Appointment Duration4 weeks (resigned 05 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77 Pasture Road
Letchworth Garden City
Hertfordshire
SG6 3LS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 November 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 November 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressHeasleigh House
79a South Road
Southall
Middlesex
UB1 1SQ
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardSouthall Broadway
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2014
Net Worth-£124,373
Cash£1,500
Current Liabilities£156,805

Accounts

Latest Accounts30 November 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

19 February 2008Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2007First Gazette notice for voluntary strike-off (1 page)
13 August 2007Application for striking-off (1 page)
22 June 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
12 February 2007New director appointed (1 page)
12 February 2007Director resigned (1 page)
12 February 2007New secretary appointed (1 page)
12 February 2007Secretary resigned (1 page)
12 January 2007New secretary appointed (1 page)
12 January 2007Director resigned (1 page)
12 January 2007Secretary resigned (1 page)
12 January 2007New director appointed (1 page)
8 November 2006Return made up to 04/11/06; full list of members (2 pages)
13 October 2006Total exemption small company accounts made up to 30 November 2005 (2 pages)
11 November 2005Return made up to 04/11/05; full list of members (2 pages)
11 November 2005Secretary's particulars changed (1 page)
10 November 2005Director's particulars changed (1 page)
23 March 2005Total exemption small company accounts made up to 30 November 2004 (1 page)
3 February 2005Return made up to 04/11/04; full list of members (6 pages)
1 June 2004Total exemption small company accounts made up to 30 November 2003 (2 pages)
25 May 2004Particulars of mortgage/charge (3 pages)
15 March 2004Return made up to 04/11/03; full list of members (6 pages)
2 October 2003Total exemption small company accounts made up to 30 November 2002 (2 pages)
9 December 2002Return made up to 04/11/02; full list of members (6 pages)
16 May 2002Total exemption small company accounts made up to 30 November 2001 (2 pages)
30 April 2002Compulsory strike-off action has been discontinued (1 page)
26 April 2002Return made up to 04/11/01; full list of members (6 pages)
26 April 2002Total exemption small company accounts made up to 30 November 2000 (2 pages)
26 February 2001Return made up to 04/11/00; full list of members (6 pages)
8 December 1999Ad 25/11/99--------- £ si 100@1=100 £ ic 1/101 (2 pages)
5 December 1999New director appointed (2 pages)
5 December 1999New secretary appointed (2 pages)
5 December 1999Director resigned (1 page)
5 December 1999Secretary resigned (1 page)
19 November 1999Registered office changed on 19/11/99 from: 788-790 finchley road london NW11 7TJ (1 page)
4 November 1999Incorporation (18 pages)