Company NameCatchment Estates Limited
Company StatusDissolved
Company Number06146361
CategoryPrivate Limited Company
Incorporation Date8 March 2007(17 years, 1 month ago)
Dissolution Date8 April 2014 (10 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Harvey Shapiro
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2007(1 month, 3 weeks after company formation)
Appointment Duration6 years, 11 months (closed 08 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Exchange Building 4
Brent Cross Gardens
London
NW4 3RJ
Secretary NameHarvey Ian Shapiro
NationalityBritish
StatusClosed
Appointed03 May 2007(1 month, 3 weeks after company formation)
Appointment Duration6 years, 11 months (closed 08 April 2014)
RoleCompany Director
Correspondence AddressThe Exchange Building 4
Brent Cross Gardens
London
NW4 3RJ
Director NameMartin Ian Freeman
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address1st Floor Stanmore House
15-19 Church Road
Stanmore
Middlesex
HA7 4AR
Secretary NameShira Freeman
NationalityBritish
StatusResigned
Appointed08 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address3 Lytton Close
London
N2 0RH

Location

Registered AddressThe Exchange Building 4
Brent Cross Gardens
London
NW4 3RJ
RegionLondon
ConstituencyHendon
CountyGreater London
WardWest Hendon
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

8 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
24 December 2013First Gazette notice for voluntary strike-off (1 page)
24 December 2013First Gazette notice for voluntary strike-off (1 page)
11 December 2013Application to strike the company off the register (2 pages)
11 December 2013Application to strike the company off the register (2 pages)
20 June 2013Termination of appointment of Martin Freeman as a director (1 page)
20 June 2013Termination of appointment of Martin Ian Freeman as a director on 19 June 2013 (1 page)
8 March 2013Annual return made up to 8 March 2013 with a full list of shareholders
Statement of capital on 2013-03-08
  • GBP 100
(4 pages)
8 March 2013Annual return made up to 8 March 2013 with a full list of shareholders
Statement of capital on 2013-03-08
  • GBP 100
(4 pages)
8 March 2013Annual return made up to 8 March 2013 with a full list of shareholders
Statement of capital on 2013-03-08
  • GBP 100
(4 pages)
5 March 2013Accounts for a small company made up to 30 June 2012 (5 pages)
5 March 2013Accounts for a small company made up to 30 June 2012 (5 pages)
29 March 2012Accounts for a small company made up to 30 June 2011 (5 pages)
29 March 2012Accounts for a small company made up to 30 June 2011 (5 pages)
13 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
13 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
13 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
28 March 2011Accounts for a small company made up to 30 June 2010 (5 pages)
28 March 2011Accounts for a small company made up to 30 June 2010 (5 pages)
9 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
9 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
9 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
30 March 2010Accounts for a small company made up to 30 June 2009 (5 pages)
30 March 2010Accounts for a small company made up to 30 June 2009 (5 pages)
22 March 2010Secretary's details changed for Harvey Shapiro on 1 October 2009 (1 page)
22 March 2010Director's details changed for Harvey Shapiro on 1 October 2009 (2 pages)
22 March 2010Director's details changed for Harvey Shapiro on 1 October 2009 (2 pages)
22 March 2010Director's details changed for Martin Ian Freeman on 1 October 2009 (2 pages)
22 March 2010Director's details changed for Martin Ian Freeman on 1 October 2009 (2 pages)
22 March 2010Director's details changed for Harvey Shapiro on 1 October 2009 (2 pages)
22 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
22 March 2010Secretary's details changed for Harvey Shapiro on 1 October 2009 (1 page)
22 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
22 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
22 March 2010Secretary's details changed for Harvey Shapiro on 1 October 2009 (1 page)
22 March 2010Director's details changed for Martin Ian Freeman on 1 October 2009 (2 pages)
18 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
18 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages)
18 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages)
18 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
18 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (2 pages)
18 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (2 pages)
22 May 2009Registered office changed on 22/05/2009 from 6TH floor 9 cavendish place london W1G 0QD (1 page)
22 May 2009Registered office changed on 22/05/2009 from 6TH floor 9 cavendish place london W1G 0QD (1 page)
6 May 2009Accounts for a small company made up to 30 June 2008 (5 pages)
6 May 2009Accounts for a small company made up to 30 June 2008 (5 pages)
9 March 2009Return made up to 08/03/09; full list of members (4 pages)
9 March 2009Return made up to 08/03/09; full list of members (4 pages)
8 January 2009Accounts for a dormant company made up to 30 June 2007 (1 page)
8 January 2009Accounts made up to 30 June 2007 (1 page)
5 January 2009Accounting reference date shortened from 30/06/2008 to 30/06/2007 (1 page)
5 January 2009Accounting reference date shortened from 30/06/2008 to 30/06/2007 (1 page)
22 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (2 pages)
22 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (2 pages)
19 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
19 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (1 page)
19 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page)
19 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (1 page)
19 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (1 page)
19 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (2 pages)
19 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page)
19 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
19 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (2 pages)
19 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (1 page)
23 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
23 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
23 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
23 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
23 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
23 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
9 May 2008Accounting reference date extended from 31/03/2008 to 30/06/2008 (1 page)
9 May 2008Accounting reference date extended from 31/03/2008 to 30/06/2008 (1 page)
20 March 2008Return made up to 08/03/08; full list of members (4 pages)
20 March 2008Return made up to 08/03/08; full list of members (4 pages)
1 November 2007Particulars of mortgage/charge (3 pages)
1 November 2007Particulars of mortgage/charge (3 pages)
1 November 2007Particulars of mortgage/charge (3 pages)
1 November 2007Particulars of mortgage/charge (3 pages)
1 November 2007Particulars of mortgage/charge (3 pages)
1 November 2007Particulars of mortgage/charge (3 pages)
1 November 2007Particulars of mortgage/charge (3 pages)
1 November 2007Particulars of mortgage/charge (3 pages)
1 November 2007Particulars of mortgage/charge (3 pages)
1 November 2007Particulars of mortgage/charge (3 pages)
1 November 2007Particulars of mortgage/charge (3 pages)
1 November 2007Particulars of mortgage/charge (3 pages)
1 November 2007Particulars of mortgage/charge (4 pages)
1 November 2007Particulars of mortgage/charge (3 pages)
1 November 2007Particulars of mortgage/charge (3 pages)
1 November 2007Particulars of mortgage/charge (3 pages)
1 November 2007Particulars of mortgage/charge (3 pages)
1 November 2007Particulars of mortgage/charge (3 pages)
1 November 2007Particulars of mortgage/charge (3 pages)
1 November 2007Particulars of mortgage/charge (3 pages)
1 November 2007Particulars of mortgage/charge (3 pages)
1 November 2007Particulars of mortgage/charge (3 pages)
1 November 2007Particulars of mortgage/charge (3 pages)
1 November 2007Particulars of mortgage/charge (3 pages)
1 November 2007Particulars of mortgage/charge (3 pages)
1 November 2007Particulars of mortgage/charge (3 pages)
1 November 2007Particulars of mortgage/charge (3 pages)
1 November 2007Particulars of mortgage/charge (3 pages)
1 November 2007Particulars of mortgage/charge (3 pages)
1 November 2007Particulars of mortgage/charge (3 pages)
1 November 2007Particulars of mortgage/charge (3 pages)
1 November 2007Particulars of mortgage/charge (3 pages)
1 November 2007Particulars of mortgage/charge (3 pages)
1 November 2007Particulars of mortgage/charge (3 pages)
1 November 2007Particulars of mortgage/charge (3 pages)
1 November 2007Particulars of mortgage/charge (3 pages)
1 November 2007Particulars of mortgage/charge (3 pages)
1 November 2007Particulars of mortgage/charge (3 pages)
1 November 2007Particulars of mortgage/charge (3 pages)
1 November 2007Particulars of mortgage/charge (3 pages)
1 November 2007Particulars of mortgage/charge (3 pages)
1 November 2007Particulars of mortgage/charge (3 pages)
1 November 2007Particulars of mortgage/charge (3 pages)
1 November 2007Particulars of mortgage/charge (3 pages)
1 November 2007Particulars of mortgage/charge (3 pages)
1 November 2007Particulars of mortgage/charge (3 pages)
1 November 2007Particulars of mortgage/charge (3 pages)
1 November 2007Particulars of mortgage/charge (3 pages)
1 November 2007Particulars of mortgage/charge (3 pages)
1 November 2007Particulars of mortgage/charge (3 pages)
1 November 2007Particulars of mortgage/charge (3 pages)
1 November 2007Particulars of mortgage/charge (3 pages)
1 November 2007Particulars of mortgage/charge (3 pages)
1 November 2007Particulars of mortgage/charge (3 pages)
1 November 2007Particulars of mortgage/charge (3 pages)
1 November 2007Particulars of mortgage/charge (3 pages)
1 November 2007Particulars of mortgage/charge (3 pages)
1 November 2007Particulars of mortgage/charge (3 pages)
1 November 2007Particulars of mortgage/charge (3 pages)
1 November 2007Particulars of mortgage/charge (3 pages)
1 November 2007Particulars of mortgage/charge (3 pages)
1 November 2007Particulars of mortgage/charge (3 pages)
1 November 2007Particulars of mortgage/charge (3 pages)
1 November 2007Particulars of mortgage/charge (3 pages)
1 November 2007Particulars of mortgage/charge (3 pages)
1 November 2007Particulars of mortgage/charge (3 pages)
1 November 2007Particulars of mortgage/charge (3 pages)
1 November 2007Particulars of mortgage/charge (3 pages)
1 November 2007Particulars of mortgage/charge (3 pages)
1 November 2007Particulars of mortgage/charge (3 pages)
1 November 2007Particulars of mortgage/charge (3 pages)
1 November 2007Particulars of mortgage/charge (4 pages)
1 November 2007Particulars of mortgage/charge (3 pages)
1 November 2007Particulars of mortgage/charge (3 pages)
1 November 2007Particulars of mortgage/charge (3 pages)
1 November 2007Particulars of mortgage/charge (3 pages)
1 November 2007Particulars of mortgage/charge (3 pages)
1 November 2007Particulars of mortgage/charge (3 pages)
11 August 2007Particulars of mortgage/charge (3 pages)
11 August 2007Particulars of mortgage/charge (3 pages)
21 May 2007Registered office changed on 21/05/07 from: 2ND floor, stanmore house 15/19 church road stanmore middlesex HA7 4AR (1 page)
21 May 2007Secretary resigned (1 page)
21 May 2007New secretary appointed;new director appointed (2 pages)
21 May 2007New secretary appointed;new director appointed (2 pages)
21 May 2007Secretary resigned (1 page)
21 May 2007Registered office changed on 21/05/07 from: 2ND floor, stanmore house 15/19 church road stanmore middlesex HA7 4AR (1 page)
8 March 2007Incorporation (15 pages)
8 March 2007Incorporation (15 pages)