Company NameCATZ Club
Company StatusDissolved
Company Number04532340
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date11 September 2002(21 years, 6 months ago)
Dissolution Date22 February 2011 (13 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameMr Stephen Argent
NationalityBritish
StatusClosed
Appointed11 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Daleham Mews
London
NW3 5DB
Director NameMr Anthony Mitchell
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2005(2 years, 6 months after company formation)
Appointment Duration5 years, 11 months (closed 22 February 2011)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address4 Daleham Mews
London
NW3 5DB
Director NameMr Mark Bolton
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2007(4 years, 10 months after company formation)
Appointment Duration3 years, 6 months (closed 22 February 2011)
RoleFireman
Country of ResidenceEngland
Correspondence Address4 Daleham Mews
London
NW3 5DB
Director NameMrs Susan Elizabeth Bolton
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2007(4 years, 10 months after company formation)
Appointment Duration3 years, 6 months (closed 22 February 2011)
RolePharmacist
Country of ResidenceEngland
Correspondence Address4 Daleham Mews
London
NW3 5DB
Director NameMrs Amanda Argent
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Burgess Hill
London
NW2 2DA
Director NameMr Stephen Argent
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2002(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address20 Burgess Hill
London
NW2 2DA
Director NameBaroness Margaret Josephine McDonagh
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2005(2 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 July 2006)
RoleConsultant
Country of ResidenceEngland
Correspondence Address21 Clive Road
London
SW19 2JA
Director NameJohn Alexander Rafferty
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2005(2 years, 6 months after company formation)
Appointment Duration1 year (resigned 22 March 2006)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address45-47
Byrne Road
Balham
SW12 9HZ
Director NameMrs Susan Elizabeth Bolton
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2005(2 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 August 2007)
RolePharmacist
Country of ResidenceEngland
Correspondence Address115 Claremount Road
Booth Town
Halifax
West Yorkshire
HX3 6JQ
Director NameJack Mitchell
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(3 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 13 August 2007)
RoleRetired
Correspondence Address33a The Grove
Hipperholme
Halifax
West Yorkshire
HX3 8JN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 September 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 September 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address4 Daleham Mews
London
NW3 5DB
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London

Financials

Year2014
Turnover£2,359,615
Net Worth-£10,255,516
Cash£15,181
Current Liabilities£80,323

Accounts

Latest Accounts30 September 2008 (15 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

22 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
22 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
9 November 2010First Gazette notice for compulsory strike-off (1 page)
9 November 2010First Gazette notice for compulsory strike-off (1 page)
26 May 2010Director's details changed for Mrs Susan Bolton on 28 February 2010 (2 pages)
26 May 2010Director's details changed for Mrs Susan Bolton on 28 February 2010 (2 pages)
26 May 2010Director's details changed for Mr Mark Bolton on 28 February 2010 (2 pages)
26 May 2010Director's details changed for Mr Mark Bolton on 28 February 2010 (2 pages)
10 May 2010Secretary's details changed for Mr Stephen Argent on 28 February 2010 (1 page)
10 May 2010Secretary's details changed for Mr Stephen Argent on 28 February 2010 (1 page)
10 May 2010Director's details changed for Mr Anthony Mitchell on 28 February 2010 (2 pages)
10 May 2010Director's details changed for Mr Anthony Mitchell on 28 February 2010 (2 pages)
5 November 2009Annual return made up to 11 September 2009 no member list (3 pages)
5 November 2009Annual return made up to 11 September 2009 no member list (3 pages)
1 August 2009Full accounts made up to 30 September 2008 (16 pages)
1 August 2009Full accounts made up to 30 September 2008 (16 pages)
23 July 2009Annual return made up to 11/09/08 (3 pages)
23 July 2009Annual return made up to 11/09/08 (3 pages)
5 January 2009Full accounts made up to 30 September 2007 (10 pages)
5 January 2009Full accounts made up to 30 September 2007 (10 pages)
16 October 2007Full accounts made up to 30 September 2006 (10 pages)
16 October 2007Full accounts made up to 30 September 2006 (10 pages)
4 October 2007Annual return made up to 11/09/07 (2 pages)
4 October 2007New director appointed (1 page)
4 October 2007Annual return made up to 11/09/07 (2 pages)
4 October 2007New director appointed (1 page)
2 October 2007New director appointed (1 page)
2 October 2007New director appointed (1 page)
14 August 2007Director resigned (1 page)
14 August 2007Director resigned (1 page)
14 August 2007Director resigned (1 page)
14 August 2007Director resigned (1 page)
20 February 2007New director appointed (1 page)
20 February 2007New director appointed (1 page)
16 February 2007Registered office changed on 16/02/07 from: 20 burgess hill london NW2 2DA (1 page)
16 February 2007Registered office changed on 16/02/07 from: 20 burgess hill london NW2 2DA (1 page)
13 November 2006Annual return made up to 11/09/06 (4 pages)
13 November 2006Annual return made up to 11/09/06 (4 pages)
21 August 2006Total exemption full accounts made up to 30 September 2005 (7 pages)
21 August 2006Total exemption full accounts made up to 30 September 2005 (7 pages)
12 July 2006Director resigned (1 page)
12 July 2006Director resigned (1 page)
18 April 2006Annual return made up to 11/09/05 (5 pages)
18 April 2006Director resigned (1 page)
18 April 2006Annual return made up to 11/09/05 (5 pages)
18 April 2006Director resigned (1 page)
23 January 2006Memorandum and Articles of Association (16 pages)
23 January 2006Memorandum and Articles of Association (16 pages)
23 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 August 2005Memorandum and Articles of Association (16 pages)
9 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 August 2005Memorandum and Articles of Association (16 pages)
5 July 2005Full accounts made up to 30 September 2004 (7 pages)
5 July 2005Full accounts made up to 30 September 2004 (7 pages)
7 June 2005Director resigned (1 page)
7 June 2005New director appointed (2 pages)
7 June 2005New director appointed (2 pages)
7 June 2005Director resigned (1 page)
7 June 2005New director appointed (2 pages)
7 June 2005New director appointed (2 pages)
7 June 2005New director appointed (2 pages)
7 June 2005New director appointed (2 pages)
26 April 2005New director appointed (2 pages)
26 April 2005New director appointed (2 pages)
26 April 2005Director resigned (1 page)
26 April 2005Director resigned (1 page)
10 September 2004Annual return made up to 11/09/04 (4 pages)
10 September 2004Total exemption full accounts made up to 30 September 2003 (6 pages)
10 September 2004Total exemption full accounts made up to 30 September 2003 (6 pages)
10 September 2004Annual return made up to 11/09/04 (4 pages)
26 November 2003Annual return made up to 11/09/03 (4 pages)
26 November 2003Annual return made up to 11/09/03 (4 pages)
24 March 2003Secretary resigned (1 page)
24 March 2003Director resigned (1 page)
24 March 2003Director resigned (1 page)
24 March 2003New director appointed (2 pages)
24 March 2003New secretary appointed (2 pages)
24 March 2003New director appointed (2 pages)
24 March 2003New director appointed (2 pages)
24 March 2003New director appointed (2 pages)
24 March 2003Secretary resigned (1 page)
24 March 2003New secretary appointed (2 pages)
11 September 2002Incorporation (22 pages)