Company NameKatoikia I Holdings Limited
Company StatusDissolved
Company Number06836937
CategoryPrivate Limited Company
Incorporation Date4 March 2009(15 years, 1 month ago)
Dissolution Date22 November 2012 (11 years, 5 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 Mark Howard Filer
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Beeches Wood
Kingswood
Surrey
KT20 6PR
Director NameMr Sunil Masson
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address154 Nether Street
West Finchley
London
N3 1PG
Director NameWilmington Trust Sp Services (London) Limited (Corporation)
StatusClosed
Appointed04 March 2009(same day as company formation)
Correspondence AddressFifth Floor 6 Broad Street Place
London
EC2M 7JH
Secretary NameWilmington Trust Sp Services (London) Limited (Corporation)
StatusClosed
Appointed04 March 2009(same day as company formation)
Correspondence AddressFifth Floor 6 Broad Street Place
London
EC2M 7JH

Location

Registered Address76 Shoe Lane
London
EC4A 3JB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

1 at £1Wilmington Trust Sp Services (London) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£19,482,805
Gross Profit£577,593
Net Worth£10,464
Cash£66,985,360
Current Liabilities£6,083,071

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

22 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
22 November 2012Final Gazette dissolved following liquidation (1 page)
22 November 2012Final Gazette dissolved following liquidation (1 page)
22 August 2012Return of final meeting in a members' voluntary winding up (4 pages)
22 August 2012Return of final meeting in a members' voluntary winding up (4 pages)
1 August 2012Liquidators' statement of receipts and payments to 18 May 2012 (3 pages)
1 August 2012Liquidators statement of receipts and payments to 18 May 2012 (3 pages)
1 August 2012Liquidators' statement of receipts and payments to 18 May 2012 (3 pages)
3 June 2011Appointment of a voluntary liquidator (1 page)
3 June 2011Appointment of a voluntary liquidator (1 page)
2 June 2011Declaration of solvency (4 pages)
2 June 2011Registered office address changed from Wilmington Trust Sp Services (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 2 June 2011 (2 pages)
2 June 2011Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-05-19
(1 page)
2 June 2011Declaration of solvency (4 pages)
2 June 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 June 2011Registered office address changed from Wilmington Trust Sp Services (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 2 June 2011 (2 pages)
2 June 2011Registered office address changed from Wilmington Trust Sp Services (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 2 June 2011 (2 pages)
28 March 2011Annual return made up to 4 March 2011 with a full list of shareholders
Statement of capital on 2011-03-28
  • GBP 1
(6 pages)
28 March 2011Annual return made up to 4 March 2011 with a full list of shareholders
Statement of capital on 2011-03-28
  • GBP 1
(6 pages)
28 March 2011Annual return made up to 4 March 2011 with a full list of shareholders
Statement of capital on 2011-03-28
  • GBP 1
(6 pages)
3 October 2010Group of companies' accounts made up to 31 December 2009 (27 pages)
3 October 2010Group of companies' accounts made up to 31 December 2009 (27 pages)
18 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
18 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
18 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
24 March 2009Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page)
24 March 2009Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page)
4 March 2009Incorporation (52 pages)
4 March 2009Incorporation (52 pages)