Company NameKitcatt Nohr Alexander Shaw Limited
Company StatusDissolved
Company Number04342369
CategoryPrivate Limited Company
Incorporation Date18 December 2001(22 years, 4 months ago)
Dissolution Date4 October 2016 (7 years, 6 months ago)
Previous NameKitcatt Nohr Alexander And Shaw Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Secretary NameRaj Basran
StatusClosed
Appointed07 February 2012(10 years, 1 month after company formation)
Appointment Duration4 years, 8 months (closed 04 October 2016)
RoleCompany Director
Correspondence AddressPembroke Building Kensington Village
Avonmore Road
London
W14 8DG
Director NameMr Thomas Elkan Boisen
Date of BirthMarch 1969 (Born 55 years ago)
NationalityDanish
StatusClosed
Appointed27 December 2013(12 years after company formation)
Appointment Duration2 years, 9 months (closed 04 October 2016)
RoleChief Financial Officer
Country of ResidenceDenmark
Correspondence AddressPembroke Building Kensington Village
Avonmore Road
London
W14 8DG
Secretary NameMiss Joanne Munis
StatusClosed
Appointed07 April 2015(13 years, 3 months after company formation)
Appointment Duration1 year, 6 months (closed 04 October 2016)
RoleCompany Director
Correspondence AddressPembroke Building Kensington Village
Avonmore Road
London
W14 8DG
Director NameMr Ewen Cameron Sturgeon
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2015(13 years, 5 months after company formation)
Appointment Duration1 year, 4 months (closed 04 October 2016)
RoleCEO
Country of ResidenceEngland
Correspondence AddressPembroke Building Kensington Village
Avonmore Road
London
W14 8DG
Director NameMr Michael John Islip
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2015(13 years, 9 months after company formation)
Appointment Duration1 year (closed 04 October 2016)
RoleCEO
Country of ResidenceEngland
Correspondence AddressPembroke Building Kensington Village
Avonmore Road
London
W14 8DG
Director NameJeremy David Jonathan Shaw
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48-50 St John Street
London
EC1M 4DG
Director NameMr Marc Alan Nohr
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2001(same day as company formation)
RoleManaging Partner
Country of ResidenceUnited Kingdom
Correspondence Address8 Honeybourne Road
London
NW6 1JJ
Secretary NameJeremy Shaw
NationalityBritish
StatusResigned
Appointed18 December 2001(same day as company formation)
RoleCompany Director
Correspondence Address352 Kennington Road
London
SE11 4LD
Director NameMr Paul Kitcatt
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2002(2 months, 1 week after company formation)
Appointment Duration9 years (resigned 01 March 2011)
RoleExecutive Creative Partner
Country of ResidenceEngland
Correspondence Address69 Tantallon Road
London
SW12 8DF
Director NameMr Clive Richard Mishon
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(1 year after company formation)
Appointment Duration8 years, 2 months (resigned 01 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Spaniards Close
London
NW11 6TH
Director NameJohn Hooper
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2003(1 year after company formation)
Appointment Duration4 years, 3 months (resigned 25 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCedar House 7 Hethersett Close
Reigate
Surrey
RH2 0HQ
Secretary NameMs Yvonne Joan Marie Alexander
NationalityBritish
StatusResigned
Appointed02 February 2003(1 year, 1 month after company formation)
Appointment Duration8 years (resigned 01 March 2011)
RoleDeputy Manageing Partner
Country of ResidenceUnited Kingdom
Correspondence Address7 Braemar Avenue
London
SW19 8AY
Director NameChristopher Rimmington Cowpe
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2007(5 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Airedale Avenue
Chiswick
London
W4 2NW
Director NameStephan Beringer
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityGerman
StatusResigned
Appointed01 March 2011(9 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 November 2013)
RolePresident
Country of ResidenceEngland
Correspondence AddressPembroke Building Kensington Village
Avonmore Road
London
W14 8DG
Secretary NameGillian Walls Eckley
NationalityBritish
StatusResigned
Appointed01 March 2011(9 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 07 February 2012)
RoleCompany Director
Correspondence AddressPembroke Building Kensington Village
Avonmore Road
London
W14 8DG
Director NameMarc Alan Nohr
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2011(9 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 24 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPembroke Building Kensington Village
Avonmore Road
London
W14 8DG
Director NameJoseph Tomasulo
Date of BirthMay 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed15 September 2011(9 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 29 November 2013)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressPembroke Building Kensington Village
Avonmore Road
London
W14 8DG
Secretary NameGillian Walls Eckley
StatusResigned
Appointed17 May 2012(10 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 November 2013)
RoleCompany Director
Correspondence AddressPembroke Building Kensington Village
Avonmore Road
London
W14 8DG
Director NameMr Anil Raghavan Pillai
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2013(11 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 September 2015)
RoleCEO
Country of ResidenceEngland
Correspondence AddressPembroke Building Kensington Village
Avonmore Road
London
W14 8DG
Director NameMs Yvonne Joan Marie Alexander
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 December 2013(12 years after company formation)
Appointment Duration1 year, 4 months (resigned 13 May 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressPembroke Building Kensington Village
Avonmore Road
London
W14 8DG
Secretary NameMrs Sarah Anne Bailey
StatusResigned
Appointed13 January 2014(12 years after company formation)
Appointment Duration1 year, 2 months (resigned 02 April 2015)
RoleCompany Director
Correspondence AddressPembroke Building Kensington Village
Avonmore Road
London
W14 8DG
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed18 December 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed18 December 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitekitcattnohr.com

Location

Registered AddressPembroke Building Kensington Village
Avonmore Road
London
W14 8DG
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London

Shareholders

297k at £0.1Mms Uk Holdings LTD
52.57%
Ordinary B
268k at £0.1Mms Uk Holdings LTD
47.43%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

4 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2016First Gazette notice for voluntary strike-off (1 page)
7 July 2016Application to strike the company off the register (3 pages)
26 June 2016Solvency Statement dated 17/05/16 (1 page)
26 June 2016Resolutions
  • RES13 ‐ Cancel share premium account 17/05/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
26 June 2016Statement by Directors (1 page)
26 June 2016Statement of capital on 26 June 2016
  • GBP 2
(4 pages)
18 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 56,499.8
(6 pages)
5 November 2015Appointment of Mr Michael Islip as a director on 25 September 2015 (2 pages)
1 October 2015Termination of appointment of Anil Raghavan Pillai as a director on 25 September 2015 (1 page)
6 July 2015Full accounts made up to 31 December 2014 (19 pages)
29 May 2015Termination of appointment of Yvonne Joan Marie Alexander as a director on 13 May 2015 (1 page)
29 May 2015Appointment of Mr Ewen Sturgeon as a director on 29 May 2015 (2 pages)
13 April 2015Appointment of Miss Joanne Munis as a secretary on 7 April 2015 (2 pages)
13 April 2015Termination of appointment of Sarah Anne Bailey as a secretary on 2 April 2015 (1 page)
13 April 2015Termination of appointment of Sarah Anne Bailey as a secretary on 2 April 2015 (1 page)
13 April 2015Appointment of Miss Joanne Munis as a secretary on 7 April 2015 (2 pages)
14 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 56,499.8
(6 pages)
7 July 2014Full accounts made up to 31 December 2013 (21 pages)
24 April 2014Termination of appointment of Marc Alan Nohr as a director on 24 April 2014 (1 page)
24 April 2014Termination of appointment of Marc Nohr as a director (1 page)
24 February 2014Appointment of Mrs Sarah Anne Bailey as a secretary on 13 January 2014 (2 pages)
24 February 2014Appointment of Mrs Sarah Anne Bailey as a secretary (2 pages)
27 December 2013Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 56,499.8
(5 pages)
27 December 2013Appointment of Ms Yvonne Joan Marie Alexander as a director on 27 December 2013 (2 pages)
27 December 2013Appointment of Ms Yvonne Joan Marie Alexander as a director (2 pages)
27 December 2013Appointment of Mr. Thomas Elkan Boisen as a director on 27 December 2013 (2 pages)
27 December 2013Appointment of Mr. Thomas Elkan Boisen as a director (2 pages)
27 December 2013Annual return made up to 18 December 2013 with a full list of shareholders (5 pages)
29 November 2013Appointment of Mr Anil Raghavan Pillai as a director on 29 November 2013 (2 pages)
29 November 2013Termination of appointment of Gillian Walls Eckley as a secretary on 29 November 2013 (1 page)
29 November 2013Termination of appointment of Stephan Beringer as a director on 29 November 2013 (1 page)
29 November 2013Termination of appointment of Stephan Beringer as a director (1 page)
29 November 2013Termination of appointment of Joseph Tomasulo as a director (1 page)
29 November 2013Termination of appointment of Joseph Tomasulo as a director on 29 November 2013 (1 page)
29 November 2013Termination of appointment of Gillian Walls Eckley as a secretary (1 page)
3 July 2013Full accounts made up to 31 December 2012 (19 pages)
31 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (6 pages)
4 July 2012Full accounts made up to 31 December 2011 (19 pages)
17 May 2012Appointment of Gillian Walls Eckley as a secretary (1 page)
17 May 2012Appointment of Gillian Walls Eckley as a secretary on 17 May 2012 (1 page)
14 February 2012Annual return made up to 18 December 2011 with a full list of shareholders (17 pages)
7 February 2012Termination of appointment of Gillian Walls Eckley as a secretary (1 page)
7 February 2012Appointment of Raj Basran as a secretary on 7 February 2012 (1 page)
7 February 2012Appointment of Raj Basran as a secretary on 7 February 2012 (1 page)
7 February 2012Termination of appointment of Gillian Walls Eckley as a secretary on 7 February 2012 (1 page)
7 February 2012Appointment of Raj Basran as a secretary (1 page)
7 February 2012Termination of appointment of Gillian Walls Eckley as a secretary on 7 February 2012 (1 page)
25 November 2011Full accounts made up to 31 December 2010 (18 pages)
22 September 2011Appointment of Joseph Tomasulo as a director (2 pages)
22 September 2011Appointment of Marc Alan Nohr as a director (2 pages)
22 September 2011Appointment of Marc Alan Nohr as a director on 15 September 2011 (2 pages)
22 September 2011Appointment of Joseph Tomasulo as a director on 15 September 2011 (2 pages)
11 April 2011Appointment of Stephan Beringer as a director (3 pages)
8 April 2011Appointment of Gillian Walls Eckley as a secretary (3 pages)
1 April 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(27 pages)
1 April 2011Statement of capital following an allotment of shares on 1 February 2011
  • GBP 56,499.80
(8 pages)
1 April 2011Change of share class name or designation (2 pages)
1 April 2011Registered office address changed from 48-50 st John Street London EC1M 4DG on 1 April 2011 (2 pages)
1 April 2011Registered office address changed from 48-50 St John Street London EC1M 4DG on 1 April 2011 (2 pages)
1 April 2011Termination of appointment of Yvonne Alexander as a secretary (2 pages)
1 April 2011Particulars of variation of rights attached to shares (2 pages)
1 April 2011Termination of appointment of Clive Mishon as a director (2 pages)
1 April 2011Statement of company's objects (2 pages)
1 April 2011Statement of capital following an allotment of shares on 1 February 2011
  • GBP 56,499.80
(8 pages)
1 April 2011Termination of appointment of Jeremy Shaw as a director (2 pages)
1 April 2011Termination of appointment of Marc Nohr as a director (2 pages)
1 April 2011Registered office address changed from 48-50 st John Street London EC1M 4DG on 1 April 2011 (2 pages)
1 April 2011Termination of appointment of Christopher Cowpe as a director (2 pages)
1 April 2011Termination of appointment of Yvonne Alexander as a director (2 pages)
1 April 2011Termination of appointment of Paul Kitcatt as a director (2 pages)
1 April 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(27 pages)
25 January 2011Director's details changed for Jeremy David Jonathan Shaw on 18 November 2010 (2 pages)
25 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (10 pages)
24 January 2011Director's details changed for Yvonne Alexander on 1 December 2010 (2 pages)
24 January 2011Director's details changed for Paul Kitcatt on 1 December 2010 (2 pages)
24 January 2011Director's details changed for Yvonne Alexander on 1 December 2010 (2 pages)
24 January 2011Director's details changed for Paul Kitcatt on 1 December 2010 (2 pages)
24 September 2010Full accounts made up to 31 December 2009 (15 pages)
18 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (18 pages)
3 June 2009Full accounts made up to 31 December 2008 (14 pages)
16 January 2009Return made up to 18/12/08; full list of members (7 pages)
15 September 2008Full accounts made up to 31 December 2007 (11 pages)
18 July 2008Ad 02/07/08\gbp si [email protected]=2679.99\gbp ic 26799/29478.99\ (2 pages)
18 July 2008Particulars of contract relating to shares (2 pages)
18 July 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(16 pages)
18 July 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
(16 pages)
17 January 2008Return made up to 18/12/07; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
17 October 2007Ad 25/04/07--------- £ si [email protected]=6799 £ ic 20000/26799 (2 pages)
14 June 2007New director appointed (2 pages)
11 May 2007Full accounts made up to 31 December 2006 (11 pages)
8 May 2007Director resigned (1 page)
19 January 2007Return made up to 18/12/06; full list of members (11 pages)
8 September 2006Full accounts made up to 31 December 2005 (11 pages)
18 January 2006Return made up to 18/12/05; full list of members (11 pages)
5 October 2005Full accounts made up to 31 December 2004 (11 pages)
31 May 2005Registered office changed on 31/05/05 from: 1 bermondsey street london SE1 2ER (1 page)
24 January 2005Return made up to 18/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
1 October 2004Full accounts made up to 31 December 2003 (11 pages)
19 January 2004Return made up to 18/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
29 August 2003Full accounts made up to 31 December 2002 (11 pages)
28 March 2003New director appointed (2 pages)
3 March 2003New director appointed (2 pages)
20 February 2003Return made up to 18/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
12 February 2003New secretary appointed (2 pages)
12 February 2003Secretary resigned (1 page)
23 April 2002Registered office changed on 23/04/02 from: 74 rivington street london EC2A 3AY (1 page)
13 March 2002New director appointed (2 pages)
13 March 2002New director appointed (2 pages)
25 February 2002Ad 02/01/02--------- £ si [email protected]=10000 £ ic 10000/20000 (2 pages)
25 February 2002Ad 02/01/02--------- £ si [email protected]=9998 £ ic 2/10000 (2 pages)
18 February 2002Resolutions
  • RES13 ‐ Subdivision 02/01/02
(1 page)
18 February 2002S-div 02/01/02 (1 page)
21 January 2002Company name changed kitcatt nohr alexander and shaw LIMITED\certificate issued on 21/01/02 (2 pages)
2 January 2002New secretary appointed;new director appointed (3 pages)
2 January 2002New director appointed (2 pages)
21 December 2001Ad 18/12/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 December 2001Director resigned (1 page)
21 December 2001Secretary resigned;director resigned (1 page)
21 December 2001Registered office changed on 21/12/01 from: 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
18 December 2001Incorporation (18 pages)