Company NameCataloga Limited
Company StatusDissolved
Company Number03907163
CategoryPrivate Limited Company
Incorporation Date14 January 2000(24 years, 3 months ago)
Previous NameCataloga.Com. Limited

Business Activity

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

Directors

Director NameAdam Jonathan Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2000(same day as company formation)
RoleConsultant
Correspondence Address82 Agamemnon Road
West Hampstead
London
NW6 1EH
Secretary NameAdam Jonathan Jacobs
NationalityBritish
StatusCurrent
Appointed14 January 2000(same day as company formation)
RoleConsultant
Correspondence Address82 Agamemnon Road
West Hampstead
London
NW6 1EH
Director NameGregory Warren Swimer
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2000(1 week, 4 days after company formation)
Appointment Duration24 years, 3 months
RoleHead Of Operations
Correspondence Address89 Harvard Court
Honeybourne Road
London
NW6 1HW
Director NameMr David Jonathan Carratt
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2000(6 months after company formation)
Appointment Duration23 years, 9 months
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressGlenridge Lodge Callow Hill
Virginia Water
Surrey
GU25 4LF
Director NameMr Simon Myers Olswang
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2000(6 months after company formation)
Appointment Duration23 years, 9 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Fordington Road
Highgate
London
N6 4TD
Director NameRobbie Vann Adibe
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2000(6 months after company formation)
Appointment Duration23 years, 9 months
RoleConsultant
Correspondence AddressThe Gable Flat
4 Holford Road
London
NW3 1AB
Director NameBryon Frederick Sheppard
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityAmerican
StatusCurrent
Appointed19 March 2001(1 year, 2 months after company formation)
Appointment Duration23 years, 1 month
RoleVenture Capitalist
Correspondence AddressThe Lyttons
Elstead Road, Seale
Farnham
Surrey
GU10 1HZ
Director NameGenevieve Sarah Jacobs
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2000(same day as company formation)
RoleEvent Organiser
Correspondence Address6 Tudor Mansions
Gondar Gardens
London
NW6 1EY
Director NameMs Vinodka Murria
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(1 year, 5 months after company formation)
Appointment Duration5 months (resigned 30 November 2001)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressFurran
16 Barham Close
Weybridge
Surrey
KT13 9PR
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed14 January 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed14 January 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Turnover£283,059
Gross Profit-£1,029,500
Net Worth£487,677
Cash£1,134,956
Current Liabilities£628,051

Accounts

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

Filing History

15 June 2004Dissolved (1 page)
15 March 2004Return of final meeting in a members' voluntary winding up (4 pages)
15 March 2004Liquidators statement of receipts and payments (5 pages)
22 January 2004Liquidators statement of receipts and payments (5 pages)
18 July 2003Liquidators statement of receipts and payments (6 pages)
5 December 2002Registered office changed on 05/12/02 from: kroll buchler phillips 84 grosvenor street london W1K 3LN (1 page)
23 July 2002Registered office changed on 23/07/02 from: c/o munslow messias 138 park lane london W1K 7AS (1 page)
22 July 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
22 July 2002Declaration of solvency (3 pages)
22 July 2002Appointment of a voluntary liquidator (1 page)
26 February 2002Director resigned (1 page)
26 February 2002Return made up to 14/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
2 November 2001Full accounts made up to 31 December 2000 (10 pages)
14 September 2001Registered office changed on 14/09/01 from: 1ST floor 143-149 great portland street london W1W 6QN (1 page)
23 July 2001New director appointed (2 pages)
16 July 2001Ad 05/07/01--------- £ si [email protected]=1407 £ ic 119357/120764 (2 pages)
10 July 2001Memorandum and Articles of Association (26 pages)
10 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
10 April 2001Ad 20/03/01--------- £ si [email protected]=24328 £ ic 95029/119357 (2 pages)
27 March 2001New director appointed (2 pages)
16 February 2001Secretary's particulars changed;director's particulars changed (1 page)
20 January 2001Return made up to 14/01/01; full list of members
  • 363(287) ‐ Registered office changed on 20/01/01
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 September 2000Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
7 August 2000Ad 21/07/00--------- £ si [email protected]=22302 £ ic 72725/95027 (2 pages)
7 August 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(29 pages)
7 August 2000New director appointed (2 pages)
28 July 2000New director appointed (3 pages)
28 July 2000New director appointed (2 pages)
14 July 2000Ad 09/06/00--------- premium £ si [email protected]=1363 £ ic 71362/72725 (2 pages)
11 July 2000Particulars of contract relating to shares (4 pages)
11 July 2000Ad 12/06/00--------- £ si [email protected]=54545 £ ic 16817/71362 (2 pages)
25 April 2000Company name changed cataloga.com. LIMITED\certificate issued on 26/04/00 (2 pages)
16 April 2000Ad 11/04/00--------- £ si [email protected]=1363 £ ic 15454/16817 (2 pages)
14 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
8 March 2000Director resigned (1 page)
8 March 2000Ad 21/02/00--------- £ si [email protected]=9999 £ ic 1/10000 (2 pages)
8 March 2000Ad 23/02/00--------- £ si [email protected]=5454 £ ic 10000/15454 (2 pages)
21 February 2000New director appointed (2 pages)
14 February 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
14 February 2000Nc inc already adjusted 25/01/00 (1 page)
23 January 2000New secretary appointed;new director appointed (2 pages)
23 January 2000New director appointed (2 pages)
23 January 2000Director resigned (1 page)
23 January 2000Secretary resigned (1 page)
14 January 2000Incorporation (15 pages)