Company NameCatfitom Company Limited
Company StatusDissolved
Company Number04049686
CategoryPrivate Limited Company
Incorporation Date9 August 2000(23 years, 8 months ago)
Dissolution Date26 June 2018 (5 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Giles McNamee
Date of BirthOctober 1957 (Born 66 years ago)
NationalityAmerican
StatusClosed
Appointed13 August 2015(15 years after company formation)
Appointment Duration2 years, 10 months (closed 26 June 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address48 Charlotte Street
London
W1T 2NS
Director NameMr Simon Thornhill
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address265 Old Brompton Road
London
SW5 9JA
Director NameMrs Susan Glynne Thornhill
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2000(same day as company formation)
RoleCo.Dir
Country of ResidenceUnited Kingdom
Correspondence Address265 Old Brompton Road
London
SW5 9JA
Secretary NameMrs Susan Glynne Thornhill
NationalityBritish
StatusResigned
Appointed09 August 2000(same day as company formation)
RoleCo.Dir
Country of ResidenceUnited Kingdom
Correspondence Address265 Old Brompton Road
London
SW5 9JA
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed09 August 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed09 August 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed09 August 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address48 Charlotte Street
London
W1T 2NS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 August 2016 (7 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Charges

7 October 2002Delivered on: 12 October 2002
Persons entitled: C Hoare & Co

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/Hold property known as 267 old brompton rd,london SW5.
Outstanding
21 December 2001Delivered on: 28 December 2001
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
21 December 2001Delivered on: 28 December 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Lease from liliy stanley to catfitom company limited over 267 old brompton road london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
24 May 2001Delivered on: 12 June 2001
Persons entitled: Mrs. Lily Stanley

Classification: Rent deposit deed
Secured details: The sum of £10,000 rising to £20,000 due or to become due from the company to the chargee.
Particulars: Rent deposit re 267 old brompton road london SW5.
Outstanding

Filing History

26 June 2018Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2018First Gazette notice for voluntary strike-off (1 page)
28 March 2018Application to strike the company off the register (3 pages)
4 September 2017Notification of Giles Mcnamee as a person with significant control on 4 September 2017 (2 pages)
4 September 2017Notification of Giles Mcnamee as a person with significant control on 6 April 2016 (2 pages)
4 September 2017Notification of Patricia Borzych as a person with significant control on 6 April 2016 (2 pages)
4 September 2017Notification of Patricia Borzych as a person with significant control on 4 September 2017 (2 pages)
1 September 2017Confirmation statement made on 9 August 2017 with updates (4 pages)
1 September 2017Confirmation statement made on 9 August 2017 with updates (4 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
25 October 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
31 August 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
31 August 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
22 August 2016Termination of appointment of Susan Glynne Thornhill as a director on 13 August 2015 (1 page)
22 August 2016Termination of appointment of Susan Glynne Thornhill as a director on 13 August 2015 (1 page)
21 August 2016Appointment of Mr Giles Mcnamee as a director on 13 August 2015 (2 pages)
21 August 2016Appointment of Mr Giles Mcnamee as a director on 13 August 2015 (2 pages)
19 August 2016Termination of appointment of Simon Thornhill as a director on 13 August 2015 (1 page)
19 August 2016Termination of appointment of Susan Glynne Thornhill as a secretary on 13 August 2015 (1 page)
19 August 2016Termination of appointment of Simon Thornhill as a director on 13 August 2015 (1 page)
19 August 2016Registered office address changed from 263-267 Old Brompton Road Earls Court London SW5 9JA to C/O Gbp Associates Llp 48 Charlotte Street London W1T 2NS on 19 August 2016 (1 page)
19 August 2016Termination of appointment of Susan Glynne Thornhill as a secretary on 13 August 2015 (1 page)
19 August 2016Registered office address changed from 263-267 Old Brompton Road Earls Court London SW5 9JA to C/O Gbp Associates Llp 48 Charlotte Street London W1T 2NS on 19 August 2016 (1 page)
13 August 2016Compulsory strike-off action has been discontinued (1 page)
13 August 2016Compulsory strike-off action has been discontinued (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
4 February 2016Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 2
(5 pages)
4 February 2016Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 2
(5 pages)
23 December 2015Compulsory strike-off action has been discontinued (1 page)
23 December 2015Compulsory strike-off action has been discontinued (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
21 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
21 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
24 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 2
(5 pages)
24 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 2
(5 pages)
24 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 2
(5 pages)
5 September 2014Administrative restoration application (3 pages)
5 September 2014Total exemption small company accounts made up to 31 August 2012 (6 pages)
5 September 2014Annual return made up to 9 August 2013
Statement of capital on 2014-09-05
  • GBP 2
(14 pages)
5 September 2014Annual return made up to 9 August 2013
Statement of capital on 2014-09-05
  • GBP 2
(14 pages)
5 September 2014Annual return made up to 9 August 2012 (14 pages)
5 September 2014Annual return made up to 9 August 2012 (14 pages)
5 September 2014Annual return made up to 9 August 2013
Statement of capital on 2014-09-05
  • GBP 2
(14 pages)
5 September 2014Total exemption small company accounts made up to 31 August 2012 (6 pages)
5 September 2014Annual return made up to 9 August 2012 (14 pages)
5 September 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
5 September 2014Administrative restoration application (3 pages)
5 September 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
19 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
19 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
4 December 2012First Gazette notice for compulsory strike-off (1 page)
4 December 2012First Gazette notice for compulsory strike-off (1 page)
12 April 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
12 April 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
25 August 2011Annual return made up to 9 August 2011 with a full list of shareholders
Statement of capital on 2011-08-25
  • GBP 2
(5 pages)
25 August 2011Annual return made up to 9 August 2011 with a full list of shareholders
Statement of capital on 2011-08-25
  • GBP 2
(5 pages)
25 August 2011Annual return made up to 9 August 2011 with a full list of shareholders
Statement of capital on 2011-08-25
  • GBP 2
(5 pages)
23 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
23 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
29 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (5 pages)
29 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (5 pages)
29 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (5 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
13 October 2009Annual return made up to 9 August 2009 with a full list of shareholders (3 pages)
13 October 2009Annual return made up to 9 August 2009 with a full list of shareholders (3 pages)
13 October 2009Annual return made up to 9 August 2009 with a full list of shareholders (3 pages)
12 October 2009Director's details changed for Mr Simon Thornhill on 11 August 2008 (2 pages)
12 October 2009Director's details changed for Mr Simon Thornhill on 11 August 2008 (2 pages)
15 September 2009Total exemption full accounts made up to 31 August 2008 (10 pages)
15 September 2009Total exemption full accounts made up to 31 August 2008 (10 pages)
13 May 2009Registered office changed on 13/05/2009 from 12 new fetter lane london EC4A 1AG (1 page)
13 May 2009Registered office changed on 13/05/2009 from 12 new fetter lane london EC4A 1AG (1 page)
12 May 2009Director's change of particulars / simon thornhill / 01/04/2009 (1 page)
12 May 2009Director's change of particulars / simon thornhill / 01/04/2009 (1 page)
28 April 2009Location of register of members (1 page)
28 April 2009Location of register of members (1 page)
14 January 2009Return made up to 09/08/08; full list of members (3 pages)
14 January 2009Return made up to 09/08/08; full list of members (3 pages)
14 January 2009Return made up to 09/08/07; full list of members (3 pages)
14 January 2009Return made up to 09/08/07; full list of members (3 pages)
1 July 2008Total exemption full accounts made up to 31 August 2007 (11 pages)
1 July 2008Total exemption full accounts made up to 31 August 2007 (11 pages)
31 March 2008Total exemption full accounts made up to 31 August 2006 (10 pages)
31 March 2008Total exemption full accounts made up to 31 August 2006 (10 pages)
22 January 2008Auditor's resignation (1 page)
22 January 2008Auditor's resignation (1 page)
1 October 2007Full accounts made up to 31 August 2005 (12 pages)
1 October 2007Full accounts made up to 31 August 2005 (12 pages)
30 March 2007Return made up to 09/08/06; full list of members (5 pages)
30 March 2007Return made up to 09/08/06; full list of members (5 pages)
30 January 2007First Gazette notice for compulsory strike-off (1 page)
30 January 2007First Gazette notice for compulsory strike-off (1 page)
23 November 2005Return made up to 09/08/05; full list of members (2 pages)
23 November 2005Return made up to 09/08/05; full list of members (2 pages)
6 October 2005Full accounts made up to 31 August 2004 (13 pages)
6 October 2005Full accounts made up to 31 August 2004 (13 pages)
15 September 2005Full accounts made up to 31 August 2003 (14 pages)
15 September 2005Full accounts made up to 31 August 2003 (14 pages)
16 November 2004Return made up to 09/08/04; full list of members (7 pages)
16 November 2004Return made up to 09/08/04; full list of members (7 pages)
16 October 2003Registered office changed on 16/10/03 from: suite a jubilee centre 10/12 lombard road south wimbledon london SW19 3TZ (1 page)
16 October 2003Registered office changed on 16/10/03 from: suite a jubilee centre 10/12 lombard road south wimbledon london SW19 3TZ (1 page)
18 August 2003Return made up to 09/08/03; full list of members (7 pages)
18 August 2003Return made up to 09/08/03; full list of members (7 pages)
13 December 2002Total exemption full accounts made up to 31 August 2002 (8 pages)
13 December 2002Total exemption full accounts made up to 31 August 2002 (8 pages)
12 October 2002Particulars of mortgage/charge (3 pages)
12 October 2002Particulars of mortgage/charge (3 pages)
5 September 2002Return made up to 09/08/02; full list of members (7 pages)
5 September 2002Return made up to 09/08/02; full list of members (7 pages)
29 May 2002Total exemption full accounts made up to 31 August 2001 (7 pages)
29 May 2002Total exemption full accounts made up to 31 August 2001 (7 pages)
28 December 2001Particulars of mortgage/charge (3 pages)
28 December 2001Particulars of mortgage/charge (3 pages)
28 December 2001Particulars of mortgage/charge (3 pages)
28 December 2001Particulars of mortgage/charge (3 pages)
9 August 2001Return made up to 09/08/01; full list of members (6 pages)
9 August 2001Return made up to 09/08/01; full list of members (6 pages)
12 June 2001Particulars of mortgage/charge (3 pages)
12 June 2001Particulars of mortgage/charge (3 pages)
24 April 2001Registered office changed on 24/04/01 from: edco house 10 high street colliers wood london SW19 2AE (1 page)
24 April 2001Registered office changed on 24/04/01 from: edco house 10 high street colliers wood london SW19 2AE (1 page)
29 August 2000New director appointed (2 pages)
29 August 2000New director appointed (2 pages)
29 August 2000New secretary appointed;new director appointed (2 pages)
29 August 2000New secretary appointed;new director appointed (2 pages)
22 August 2000Director resigned (1 page)
22 August 2000Director resigned (1 page)
22 August 2000Secretary resigned;director resigned (1 page)
22 August 2000Secretary resigned;director resigned (1 page)
22 August 2000Registered office changed on 22/08/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
22 August 2000Registered office changed on 22/08/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
9 August 2000Incorporation (18 pages)
9 August 2000Incorporation (18 pages)