Company NameKat Freeholds Limited
Company StatusDissolved
Company Number05456268
CategoryPrivate Limited Company
Incorporation Date18 May 2005(18 years, 11 months ago)
Dissolution Date27 December 2011 (12 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Atul Thakrar
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Bleasdale Close
Bolton
Lancashire
BL6 4NE
Secretary NameAverhil Partnership Limited (Corporation)
StatusClosed
Appointed18 May 2005(same day as company formation)
Correspondence Address7 Torriano Mews
London
NW5 2RZ
Director NameBurhan Nadim
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2005(same day as company formation)
RoleCompany Director
Correspondence AddressLauriston House
Manchester Road
Rochdale
Lancashire
OL11 4LX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 May 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 May 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address7 Torriano Mews
London
NW5 2RZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKentish Town
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

27 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
27 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
28 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
28 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
10 June 2010Secretary's details changed for Averhil Partnership Limited on 1 October 2009 (2 pages)
10 June 2010Secretary's details changed for Averhil Partnership Limited on 1 October 2009 (2 pages)
10 June 2010Annual return made up to 18 May 2010 with a full list of shareholders
Statement of capital on 2010-06-10
  • GBP 1
(4 pages)
10 June 2010Secretary's details changed for Averhil Partnership Limited on 1 October 2009 (2 pages)
10 June 2010Annual return made up to 18 May 2010 with a full list of shareholders
Statement of capital on 2010-06-10
  • GBP 1
(4 pages)
9 February 2010Accounts for a dormant company made up to 31 May 2009 (3 pages)
9 February 2010Accounts for a dormant company made up to 31 May 2009 (3 pages)
27 May 2009Return made up to 18/05/09; full list of members (3 pages)
27 May 2009Return made up to 18/05/09; full list of members (3 pages)
4 March 2009Accounts made up to 31 May 2008 (1 page)
4 March 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
27 May 2008Return made up to 18/05/08; full list of members (3 pages)
27 May 2008Return made up to 18/05/08; full list of members (3 pages)
26 May 2008Secretary's Change of Particulars / averhil partnership LIMITED / 18/05/2005 / HouseName/Number was: , now: 7; Street was: 7 torriano mews, now: torriano mews; Area was: torriano avenue, now: (1 page)
26 May 2008Registered office changed on 26/05/2008 from 7 torriano mews torriano avenue london NW5 2RZ (1 page)
26 May 2008Secretary's change of particulars / averhil partnership LIMITED / 18/05/2005 (1 page)
26 May 2008Registered office changed on 26/05/2008 from 7 torriano mews torriano avenue london NW5 2RZ (1 page)
6 December 2007Accounts for a dormant company made up to 31 May 2007 (1 page)
6 December 2007Accounts made up to 31 May 2007 (1 page)
13 July 2007Return made up to 18/05/07; full list of members (2 pages)
13 July 2007Return made up to 18/05/07; full list of members (2 pages)
2 January 2007Accounts made up to 31 May 2006 (1 page)
2 January 2007Director resigned (1 page)
2 January 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
2 January 2007Director resigned (1 page)
16 June 2006Return made up to 18/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
16 June 2006Return made up to 18/05/06; full list of members (7 pages)
28 June 2005Secretary resigned (1 page)
28 June 2005Director resigned (1 page)
28 June 2005New secretary appointed (2 pages)
28 June 2005New director appointed (2 pages)
28 June 2005Director resigned (1 page)
28 June 2005New director appointed (2 pages)
28 June 2005New director appointed (2 pages)
28 June 2005Secretary resigned (1 page)
28 June 2005New director appointed (2 pages)
28 June 2005New secretary appointed (2 pages)
18 May 2005Incorporation (16 pages)
18 May 2005Incorporation (16 pages)