Company NameCat Six Design Limited
Company StatusDissolved
Company Number04912060
CategoryPrivate Limited Company
Incorporation Date25 September 2003(20 years, 7 months ago)
Dissolution Date16 June 2009 (14 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Caspar Thykier
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityDanish
StatusClosed
Appointed10 May 2004(7 months, 2 weeks after company formation)
Appointment Duration5 years, 1 month (closed 16 June 2009)
RoleAdvertising
Correspondence Address87 Percy Road
London
W12 9QH
Secretary NameHayley Elizabeth Finmore
NationalityBritish
StatusClosed
Appointed10 May 2007(3 years, 7 months after company formation)
Appointment Duration2 years, 1 month (closed 16 June 2009)
RoleCompany Director
Correspondence AddressFlat 5
36 Gloucester Avenue
London
NW1 7BB
Director NamePaul Charles Towsey
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2003(same day as company formation)
RoleCompany Director
Correspondence Address38 Gyllngdune Gardens
Seven Kings
IG3 9HJ
Secretary NameLouise Elizabeth Towsey
NationalityBritish
StatusResigned
Appointed25 September 2003(same day as company formation)
RoleCompany Director
Correspondence Address38 Gyllyngdune Gardens
Seven Kings
Ilford
IG3 9HJ
Secretary NameRichard Finmore
NationalityBritish
StatusResigned
Appointed10 May 2004(7 months, 2 weeks after company formation)
Appointment Duration2 years, 12 months (resigned 09 May 2007)
RoleCompany Director
Correspondence AddressFlat 5
36 Gloucester Avenue
London
NW1 7BB

Location

Registered AddressC/O Shop
3rd Floor The Heals Building
196 Tottenham Court Road
London
W1T 7LQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Financials

Year2014
Turnover£417,204
Gross Profit£283,964
Net Worth£43,542
Current Liabilities£22,442

Accounts

Latest Accounts30 September 2006 (17 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

16 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
3 March 2009First Gazette notice for compulsory strike-off (1 page)
16 October 2008Return made up to 25/09/08; full list of members (3 pages)
22 October 2007Return made up to 25/09/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 September 2007New secretary appointed (2 pages)
1 September 2007Registered office changed on 01/09/07 from: unit 4 utopia village 7 chalcot road london NW1 8LH (1 page)
1 September 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
1 September 2007Secretary resigned (1 page)
16 August 2007Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
30 October 2006Return made up to 25/09/06; full list of members
  • 363(287) ‐ Registered office changed on 30/10/06
(6 pages)
1 September 2006Total exemption full accounts made up to 30 September 2005 (7 pages)
16 March 2006Director's particulars changed (1 page)
11 January 2006Return made up to 25/09/05; full list of members (6 pages)
22 August 2005Full accounts made up to 30 September 2004 (8 pages)
17 June 2005Secretary's particulars changed (1 page)
12 October 2004Secretary resigned (1 page)
12 October 2004Return made up to 25/09/04; full list of members
  • 363(287) ‐ Registered office changed on 12/10/04
(7 pages)
11 August 2004New director appointed (2 pages)
11 August 2004New secretary appointed (2 pages)
11 August 2004Director resigned (1 page)