Company NameKator Holdings (UK) Limited
Company StatusDissolved
Company Number06438046
CategoryPrivate Limited Company
Incorporation Date27 November 2007(16 years, 5 months ago)
Dissolution Date24 July 2012 (11 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Stephen John Dowling
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityAustralian
StatusClosed
Appointed27 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address38 Annabel Street
Kenmore
Queensland 4069
Australia
Secretary NameR.B.S. Nominees Limited (Corporation)
StatusClosed
Appointed26 March 2009(1 year, 4 months after company formation)
Appointment Duration3 years, 4 months (closed 24 July 2012)
Correspondence AddressChalloner House 19 Clerkenwell Close
London
EC1R 0RR
Secretary NameMatthew John Schlyder
NationalityAustralian
StatusResigned
Appointed27 November 2007(same day as company formation)
RoleAccountant
Correspondence Address123 Lloyd Street
Camp Hill
Queensland 4152
Irish
Secretary NameMr James Lloyd John
NationalityBritish
StatusResigned
Appointed10 October 2008(10 months, 2 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 26 March 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address16 Bunch Way
Haslemere
Surrey
GU27 1ER
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed27 November 2007(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed27 November 2007(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressRooks Rider Challoner House
19 Clerkenwell Close
London
EC1R 0RR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

2.6m at £1Kator Pty LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,391,718
Current Liabilities£8,500

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

24 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2012First Gazette notice for voluntary strike-off (1 page)
10 April 2012First Gazette notice for voluntary strike-off (1 page)
28 March 2012Application to strike the company off the register (3 pages)
28 March 2012Application to strike the company off the register (3 pages)
14 November 2011Annual return made up to 3 November 2011 with a full list of shareholders
Statement of capital on 2011-11-14
  • GBP 2,633,874
(5 pages)
14 November 2011Annual return made up to 3 November 2011 with a full list of shareholders
Statement of capital on 2011-11-14
  • GBP 2,633,874
(5 pages)
14 November 2011Annual return made up to 3 November 2011 with a full list of shareholders
Statement of capital on 2011-11-14
  • GBP 2,633,874
(5 pages)
8 June 2011Accounts for a small company made up to 30 June 2010 (6 pages)
8 June 2011Accounts for a small company made up to 30 June 2010 (6 pages)
22 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (5 pages)
22 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (5 pages)
22 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (5 pages)
11 August 2010Accounts for a small company made up to 30 June 2009 (6 pages)
11 August 2010Accounts for a small company made up to 30 June 2009 (6 pages)
3 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (4 pages)
3 November 2009Secretary's details changed for Rbs Nominees Limited on 3 November 2009 (2 pages)
3 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (4 pages)
3 November 2009Secretary's details changed for Rbs Nominees Limited on 3 November 2009 (2 pages)
3 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (4 pages)
3 November 2009Secretary's details changed for Rbs Nominees Limited on 3 November 2009 (2 pages)
30 June 2009Accounts for a small company made up to 30 June 2008 (6 pages)
30 June 2009Accounts for a small company made up to 30 June 2008 (6 pages)
8 April 2009Secretary appointed rbs nominees LIMITED (2 pages)
8 April 2009Appointment terminated secretary james john (1 page)
8 April 2009Appointment Terminated Secretary james john (1 page)
8 April 2009Secretary appointed rbs nominees LIMITED (2 pages)
1 April 2009Registered office changed on 01/04/2009 from heathrow business centre 65 high street egham surrey TW20 9EY (1 page)
1 April 2009Registered office changed on 01/04/2009 from heathrow business centre 65 high street egham surrey TW20 9EY (1 page)
15 December 2008Return made up to 30/09/08; full list of members (3 pages)
15 December 2008Return made up to 30/09/08; full list of members (3 pages)
17 October 2008Appointment Terminated Secretary matthew schlyder (1 page)
17 October 2008Secretary appointed james lloyd john (2 pages)
17 October 2008Appointment terminated secretary matthew schlyder (1 page)
17 October 2008Secretary appointed james lloyd john (2 pages)
30 May 2008Ad 11/01/08 gbp si 2251137@1=2251137 gbp ic 382737/2633874 (2 pages)
30 May 2008Ad 11/01/08\gbp si 2251137@1=2251137\gbp ic 382737/2633874\ (2 pages)
17 January 2008Ad 11/01/08--------- £ si 375265@1=375265 £ ic 7472/382737 (2 pages)
17 January 2008Ad 11/01/08--------- £ si 375265@1=375265 £ ic 7472/382737 (2 pages)
10 January 2008Ad 09/01/08--------- £ si 7471@1=7471 £ ic 1/7472 (2 pages)
10 January 2008Ad 09/01/08--------- £ si 7471@1=7471 £ ic 1/7472 (2 pages)
10 December 2007Accounting reference date shortened from 30/11/08 to 30/06/08 (1 page)
10 December 2007Accounting reference date shortened from 30/11/08 to 30/06/08 (1 page)
30 November 2007Secretary resigned (1 page)
30 November 2007New secretary appointed (2 pages)
30 November 2007Secretary resigned (1 page)
30 November 2007Director resigned (1 page)
30 November 2007New director appointed (1 page)
30 November 2007New secretary appointed (2 pages)
30 November 2007Director resigned (1 page)
30 November 2007New director appointed (1 page)
27 November 2007Incorporation (12 pages)
27 November 2007Registered office changed on 27/11/07 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page)
27 November 2007Incorporation (12 pages)
27 November 2007Registered office changed on 27/11/07 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page)