Company NameIgloo Cats Ltd
Company StatusDissolved
Company Number05694613
CategoryPrivate Limited Company
Incorporation Date1 February 2006(18 years, 2 months ago)
Dissolution Date10 January 2012 (12 years, 3 months 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 David Warwicker
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2007(1 year, 9 months after company formation)
Appointment Duration4 years, 1 month (closed 10 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAston House
Cornwall Avenue
London
N3 1LF
Secretary NameMr David Warwicker
NationalityBritish
StatusClosed
Appointed21 November 2007(1 year, 9 months after company formation)
Appointment Duration4 years, 1 month (closed 10 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Howard House 22-24 Moxon Street
London
W1U 4EX
Director NameGary Paul Bobbe
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2006(2 days after company formation)
Appointment Duration1 year, 9 months (resigned 21 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Burgess Hill
London
NW2 2DA
Director NameMrs Philippa Susan Raven
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2006(2 days after company formation)
Appointment Duration1 year, 9 months (resigned 21 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor
28 Compayne Gardens
London
NW6 3DL
Secretary NameMrs Philippa Susan Raven
NationalityBritish
StatusResigned
Appointed03 February 2006(2 days after company formation)
Appointment Duration1 year, 9 months (resigned 21 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor
28 Compayne Gardens
London
NW6 3DL
Director NameMalcolm Keith Sully
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2007(1 year, 9 months after company formation)
Appointment Duration2 years (resigned 14 December 2009)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence AddressWhite Croft
160 High Street
Amersham Old Town
Buckinghamshire
HP7 0EG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed01 February 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed01 February 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressAston House
Cornwall Avenue
London
N3 1LF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Financials

Year2014
Net Worth-£154,765
Cash£6,525
Current Liabilities£1,150

Accounts

Latest Accounts28 February 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

10 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
27 September 2011First Gazette notice for compulsory strike-off (1 page)
27 September 2011First Gazette notice for compulsory strike-off (1 page)
19 March 2011Compulsory strike-off action has been suspended (1 page)
19 March 2011Compulsory strike-off action has been suspended (1 page)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
11 February 2010Director's details changed for David Warwicker on 1 February 2010 (2 pages)
11 February 2010Annual return made up to 1 February 2010 with a full list of shareholders
Statement of capital on 2010-02-11
  • GBP 100,000
(4 pages)
11 February 2010Termination of appointment of Malcolm Sully as a director (1 page)
11 February 2010Termination of appointment of Malcolm Sully as a director (1 page)
11 February 2010Annual return made up to 1 February 2010 with a full list of shareholders
Statement of capital on 2010-02-11
  • GBP 100,000
(4 pages)
11 February 2010Director's details changed for David Warwicker on 1 February 2010 (2 pages)
11 February 2010Director's details changed for David Warwicker on 1 February 2010 (2 pages)
11 February 2010Annual return made up to 1 February 2010 with a full list of shareholders
Statement of capital on 2010-02-11
  • GBP 100,000
(4 pages)
23 April 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
23 April 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
18 February 2009Return made up to 01/02/09; full list of members (4 pages)
18 February 2009Return made up to 01/02/09; full list of members (4 pages)
5 November 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
5 November 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
23 July 2008Ad 14/07/08\gbp si 90000@1=90000\gbp ic 10000/100000\ (2 pages)
23 July 2008Ad 14/07/08 gbp si 90000@1=90000 gbp ic 10000/100000 (2 pages)
15 July 2008Return made up to 01/02/08; full list of members (4 pages)
15 July 2008Director and secretary's change of particulars / david warricker / 31/01/2008 (1 page)
15 July 2008Director and Secretary's Change of Particulars / david warricker / 31/01/2008 / Surname was: warricker, now: warwicker (1 page)
15 July 2008Return made up to 01/02/08; full list of members (4 pages)
28 April 2008Gbp nc 100/100000 15/02/08 (2 pages)
28 April 2008Gbp nc 100/100000\15/02/08 (2 pages)
28 April 2008Ad 15/02/08 gbp si 9992@1=9992 gbp ic 8/10000 (2 pages)
28 April 2008Ad 15/02/08\gbp si 9992@1=9992\gbp ic 8/10000\ (2 pages)
13 March 2008Accounts made up to 28 February 2007 (1 page)
13 March 2008Accounts for a dormant company made up to 28 February 2007 (1 page)
7 January 2008New secretary appointed (1 page)
7 January 2008New director appointed (1 page)
7 January 2008Secretary resigned (1 page)
7 January 2008New director appointed (1 page)
7 January 2008Director resigned (1 page)
7 January 2008Director resigned (1 page)
7 January 2008Secretary resigned (1 page)
7 January 2008Director resigned (1 page)
7 January 2008New secretary appointed (1 page)
7 January 2008Director resigned (1 page)
7 January 2008New director appointed (1 page)
7 January 2008New director appointed (1 page)
12 July 2007Registered office changed on 12/07/07 from: aston house, cornwall avenue finchley london N3 1LF (1 page)
12 July 2007Registered office changed on 12/07/07 from: aston house, cornwall avenue finchley london N3 1LF (1 page)
12 July 2007Return made up to 01/02/07; full list of members (3 pages)
12 July 2007Return made up to 01/02/07; full list of members (3 pages)
28 March 2006Ad 03/02/06--------- £ si 7@1=7 £ ic 1/8 (2 pages)
28 March 2006Ad 03/02/06--------- £ si 7@1=7 £ ic 1/8 (2 pages)
13 March 2006New secretary appointed;new director appointed (2 pages)
13 March 2006New secretary appointed;new director appointed (2 pages)
13 March 2006New director appointed (3 pages)
13 March 2006New director appointed (3 pages)
2 February 2006Director resigned (1 page)
2 February 2006Secretary resigned (1 page)
2 February 2006Secretary resigned (1 page)
2 February 2006Director resigned (1 page)
1 February 2006Incorporation (9 pages)
1 February 2006Incorporation (9 pages)