Company NameCathard Consulting Limited
Company StatusDissolved
Company Number05441938
CategoryPrivate Limited Company
Incorporation Date3 May 2005(18 years, 12 months ago)
Dissolution Date1 September 2009 (14 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameDiane Christine Thomson
Date of BirthFebruary 1960 (Born 64 years ago)
NationalitySouth African
StatusClosed
Appointed05 May 2005(2 days after company formation)
Appointment Duration4 years, 4 months (closed 01 September 2009)
RoleBusiness Consultant
Correspondence Address3928 Briarcliff Terrace
Port St Lucie
Fl 34986
United States
Director NameHamish Alexander Ross Thomson
Date of BirthNovember 1964 (Born 59 years ago)
NationalitySouth African
StatusClosed
Appointed05 May 2005(2 days after company formation)
Appointment Duration4 years, 4 months (closed 01 September 2009)
RoleBusiness Consultant
Correspondence Address3928 Briarcliff Terrace
Port St Lucie
Fl 34986
United States
Secretary NamePalmerston Secretaries Limited (Corporation)
StatusClosed
Appointed03 May 2005(same day as company formation)
Correspondence AddressPalmerston House
814 Brighton Road
Purley
Surrey
CR8 2BR
Director NamePalmerston Registrars Limited (Corporation)
StatusResigned
Appointed03 May 2005(same day as company formation)
Correspondence AddressPalmerston House
814 Brighton Road
Purley
Surrey
CR8 2BR

Location

Registered AddressPalmerston House, 814 Brighton
Road, Purley
Surrey
CR8 2BR
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardPurley
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,206
Cash£2,946
Current Liabilities£740

Accounts

Latest Accounts30 September 2006 (17 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

1 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
10 March 2009Appointment terminated director palmerston registrars LIMITED (1 page)
15 May 2008Return made up to 31/03/08; full list of members (4 pages)
9 May 2008Director's change of particulars / hamish thomson / 01/01/2008 (1 page)
9 May 2008Director's change of particulars / diane thomson / 01/01/2008 (1 page)
4 May 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
4 April 2006Return made up to 31/03/06; full list of members (3 pages)
18 October 2005Accounting reference date extended from 31/05/06 to 30/09/06 (1 page)
13 October 2005Ad 05/05/05--------- £ si 50@1=50 £ ic 50/100 (2 pages)
13 October 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 October 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
13 October 2005Ad 05/05/05--------- £ si 49@1=49 £ ic 1/50 (2 pages)
20 September 2005Director's particulars changed (1 page)
20 September 2005Director's particulars changed (1 page)
16 May 2005New director appointed (2 pages)
16 May 2005New director appointed (2 pages)