Company NameKatie's Cakes Limited
Company StatusDissolved
Company Number04089151
CategoryPrivate Limited Company
Incorporation Date12 October 2000(23 years, 6 months ago)
Dissolution Date8 February 2011 (13 years, 2 months ago)
Previous NamesPegaso Promotions Limited and Pegasus Realty Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMatthew William Wright
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2002(1 year, 5 months after company formation)
Appointment Duration8 years, 10 months (closed 08 February 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address18 Bentinck Street
London
W1U 2AR
Director NameLoredana Castallo
Date of BirthMarch 1963 (Born 61 years ago)
NationalityItalian
StatusResigned
Appointed12 October 2000(same day as company formation)
RoleProperty Consultant
Correspondence AddressVia G Bruto 24
Desenzano D Garda
Lombardia 25010
Italy
Secretary NameChristopher Hilbery Chaplin
NationalityBritish
StatusResigned
Appointed12 October 2000(same day as company formation)
RoleCompany Director
Correspondence Address42 Moreton Street
London
SW1V 2PB
Director NameCatherine Emily Wright
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(2 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 May 2010)
RoleCaterer
Country of ResidenceUnited Kingdom
Correspondence Address49 Heythorp Street
London
SW18 5BS
Secretary NameMatthew William Wright
NationalityBritish
StatusResigned
Appointed11 August 2003(2 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Bentinck Street
London
W1U 2AR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 October 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 October 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address49 Heythorp Street
London
SW18 5BS
RegionLondon
ConstituencyPutney
CountyGreater London
WardSouthfields
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

8 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 October 2010First Gazette notice for voluntary strike-off (1 page)
26 October 2010First Gazette notice for voluntary strike-off (1 page)
18 October 2010Application to strike the company off the register (3 pages)
18 October 2010Application to strike the company off the register (3 pages)
14 October 2010Termination of appointment of Matthew Wright as a secretary (1 page)
14 October 2010Termination of appointment of Matthew Wright as a secretary (1 page)
25 May 2010Termination of appointment of Catherine Wright as a director (1 page)
25 May 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
25 May 2010Termination of appointment of Catherine Wright as a director (1 page)
25 May 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
7 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
7 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
20 October 2009Director's details changed for Catherine Emily Wright on 20 October 2009 (2 pages)
20 October 2009Annual return made up to 12 October 2009 with a full list of shareholders
Statement of capital on 2009-10-20
  • GBP 1
(5 pages)
20 October 2009Director's details changed for Matthew William Wright on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Matthew William Wright on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Catherine Emily Wright on 20 October 2009 (2 pages)
20 October 2009Annual return made up to 12 October 2009 with a full list of shareholders
Statement of capital on 2009-10-20
  • GBP 1
(5 pages)
5 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
5 January 2009Accounts made up to 31 March 2008 (2 pages)
13 October 2008Return made up to 12/10/08; full list of members (3 pages)
13 October 2008Return made up to 12/10/08; full list of members (3 pages)
25 October 2007Secretary's particulars changed (1 page)
25 October 2007Secretary's particulars changed (1 page)
25 October 2007Return made up to 12/10/07; full list of members (2 pages)
25 October 2007Return made up to 12/10/07; full list of members (2 pages)
10 May 2007Accounts made up to 31 March 2007 (1 page)
10 May 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
23 October 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
23 October 2006Accounts made up to 31 March 2006 (1 page)
18 October 2006Return made up to 12/10/06; full list of members (2 pages)
18 October 2006Return made up to 12/10/06; full list of members (2 pages)
29 November 2005Return made up to 12/10/05; full list of members (2 pages)
29 November 2005Return made up to 12/10/05; full list of members (2 pages)
8 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
8 November 2005Accounts made up to 31 March 2005 (1 page)
14 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
14 January 2005Accounts made up to 31 March 2004 (1 page)
21 October 2004Return made up to 12/10/04; full list of members (7 pages)
21 October 2004Return made up to 12/10/04; full list of members (7 pages)
30 October 2003New secretary appointed (2 pages)
30 October 2003New secretary appointed (2 pages)
30 October 2003Return made up to 12/10/03; full list of members (7 pages)
30 October 2003Accounts made up to 31 March 2003 (1 page)
30 October 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
30 October 2003Return made up to 12/10/03; full list of members (7 pages)
18 August 2003Registered office changed on 18/08/03 from: 18 bentinck street london W1U 2AR (1 page)
18 August 2003Registered office changed on 18/08/03 from: 18 bentinck street london W1U 2AR (1 page)
18 August 2003New director appointed (1 page)
18 August 2003Secretary resigned (1 page)
18 August 2003New director appointed (1 page)
18 August 2003Secretary resigned (1 page)
11 August 2003Company name changed pegasus realty LIMITED\certificate issued on 11/08/03 (2 pages)
11 August 2003Company name changed pegasus realty LIMITED\certificate issued on 11/08/03 (2 pages)
18 October 2002Return made up to 12/10/02; full list of members (6 pages)
18 October 2002Return made up to 12/10/02; full list of members
  • 363(287) ‐ Registered office changed on 18/10/02
(6 pages)
30 May 2002Accounting reference date shortened from 31/10/02 to 31/03/02 (1 page)
30 May 2002Accounts made up to 31 March 2002 (1 page)
30 May 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
30 May 2002New director appointed (2 pages)
30 May 2002Accounting reference date shortened from 31/10/02 to 31/03/02 (1 page)
30 May 2002Accounts made up to 31 October 2001 (1 page)
30 May 2002New director appointed (2 pages)
30 May 2002Director resigned (1 page)
30 May 2002Director resigned (1 page)
30 May 2002Accounts for a dormant company made up to 31 October 2001 (1 page)
24 January 2002Return made up to 12/10/01; full list of members
  • 363(287) ‐ Registered office changed on 24/01/02
(6 pages)
24 January 2002Return made up to 12/10/01; full list of members (6 pages)
29 November 2000New director appointed (2 pages)
29 November 2000New secretary appointed (2 pages)
29 November 2000Secretary resigned (1 page)
29 November 2000New director appointed (2 pages)
29 November 2000Director resigned (1 page)
29 November 2000Secretary resigned (1 page)
29 November 2000Director resigned (1 page)
29 November 2000New secretary appointed (2 pages)
25 October 2000Memorandum and Articles of Association (12 pages)
25 October 2000Memorandum and Articles of Association (12 pages)
20 October 2000Company name changed pegaso promotions LIMITED\certificate issued on 23/10/00 (2 pages)
20 October 2000Company name changed pegaso promotions LIMITED\certificate issued on 23/10/00 (2 pages)
12 October 2000Incorporation (17 pages)
12 October 2000Incorporation (17 pages)