Company NameCathsat Limited
Company StatusDissolved
Company Number04071713
CategoryPrivate Limited Company
Incorporation Date11 September 2000(23 years, 7 months ago)
Dissolution Date13 March 2007 (17 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameSimon Clency Mariapa
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2000(same day as company formation)
RoleEconomist
Correspondence Address21 Wakefield Gardens
Upper Norwood
London
SE19 2NR
Secretary NameHonora Teresa Mariapa
NationalityBritish
StatusClosed
Appointed11 September 2000(same day as company formation)
RoleTeacher
Correspondence Address21 Wakefield Gardens
London
SE19 2NR
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed11 September 2000(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN

Location

Registered Address21 Wakefield Gardens
London
SE19 2NR
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardSouth Norwood
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2005 (18 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

13 March 2007Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2006First Gazette notice for voluntary strike-off (1 page)
16 October 2006Application for striking-off (1 page)
27 April 2006Total exemption small company accounts made up to 30 September 2005 (1 page)
28 September 2005Return made up to 11/09/05; full list of members (6 pages)
11 January 2005Total exemption small company accounts made up to 30 September 2004 (1 page)
4 October 2004Return made up to 11/09/04; full list of members (6 pages)
13 January 2004Total exemption small company accounts made up to 30 September 2003 (1 page)
19 September 2003Return made up to 11/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 February 2003Total exemption small company accounts made up to 30 September 2002 (1 page)
20 September 2002Return made up to 11/09/02; full list of members (6 pages)
4 July 2002Total exemption small company accounts made up to 30 September 2001 (1 page)
8 October 2001Return made up to 11/09/01; full list of members (6 pages)
22 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
20 September 2000Secretary resigned (1 page)
20 September 2000New secretary appointed (2 pages)
20 September 2000New director appointed (2 pages)
20 September 2000Registered office changed on 20/09/00 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
20 September 2000Director resigned (1 page)