Company NameKatom Ltd
Company StatusDissolved
Company Number05260013
CategoryPrivate Limited Company
Incorporation Date14 October 2004(19 years, 6 months ago)
Dissolution Date9 March 2010 (14 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Thomas Gregory, Nicolas Gere
Date of BirthMay 1975 (Born 49 years ago)
NationalityFrench
StatusClosed
Appointed14 October 2004(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 415
99 Blackwall Way
London
E14 9QU
Director NameKamal Traboulsi
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2004(same day as company formation)
RoleTrader
Correspondence AddressSuite 415
99 Blackwall Way
London
E14 9QU
Secretary NameMr Thomas Gregory, Nicolas Gere
NationalityFrench
StatusClosed
Appointed14 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 415
99 Blackwall Way
London
E14 9QU

Location

Registered AddressSuite 415
99 Blackwall Way
London
E14 9QB
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2008 (15 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

9 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
9 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
24 November 2009First Gazette notice for voluntary strike-off (1 page)
24 November 2009First Gazette notice for voluntary strike-off (1 page)
16 November 2009Application to strike the company off the register (3 pages)
16 November 2009Application to strike the company off the register (3 pages)
18 August 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
18 August 2009Accounts made up to 31 October 2008 (2 pages)
6 October 2008Return made up to 28/09/08; full list of members (4 pages)
6 October 2008Return made up to 28/09/08; full list of members (4 pages)
3 October 2008Director and Secretary's Change of Particulars / thomas gere / 03/10/2008 / Nationality was: british, now: french (1 page)
3 October 2008Director and secretary's change of particulars / thomas gere / 03/10/2008 (1 page)
12 August 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
12 August 2008Accounts made up to 31 October 2007 (2 pages)
28 September 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
28 September 2007Return made up to 28/09/07; full list of members (2 pages)
28 September 2007Return made up to 28/09/07; full list of members (2 pages)
28 September 2007Accounts made up to 31 October 2006 (2 pages)
25 October 2006Return made up to 14/10/06; full list of members (2 pages)
25 October 2006Return made up to 14/10/06; full list of members (2 pages)
4 July 2006Accounts made up to 31 October 2005 (2 pages)
4 July 2006Accounts for a dormant company made up to 31 October 2005 (2 pages)
24 November 2005Return made up to 14/10/05; full list of members (7 pages)
24 November 2005Return made up to 14/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 August 2005Registered office changed on 16/08/05 from: 64 counstable house casillis road london E14 9LH (1 page)
16 August 2005Registered office changed on 16/08/05 from: 64 counstable house casillis road london E14 9LH (1 page)
28 February 2005Registered office changed on 28/02/05 from: 31 sloane gardens london SW1W 8EB (1 page)
28 February 2005Registered office changed on 28/02/05 from: 31 sloane gardens london SW1W 8EB (1 page)
22 October 2004Registered office changed on 22/10/04 from: 23 st aubyns hove east sussex BN3 2TH (1 page)
22 October 2004Registered office changed on 22/10/04 from: 23 st aubyns hove east sussex BN3 2TH (1 page)
14 October 2004Incorporation (13 pages)
14 October 2004Incorporation (13 pages)