Company NameKatoikia I Mortgage Finance Plc
Company StatusDissolved
Company Number06836992
CategoryPublic 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
Director NameMr Iacovos Koumi
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2009(same day as company formation)
RoleChief Executive Of Bank Of Cyprus Uk
Country of ResidenceEngland
Correspondence Address66 Brookdale
London
N11 1BN
Director NameMrs Ruth Louise Samson
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2009(2 months after company formation)
Appointment Duration1 year, 12 months (resigned 04 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Gun Wharf
130 Wapping High Street
London
E1W 2NH

Location

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

Shareholders

50k at £1Katoikia I Holdings LTD
100.00%
Ordinary
1 at £1Martin Mcdermott
0.00%
Ordinary

Financials

Year2014
Turnover£19,482,805
Gross Profit£577,593
Net Worth£12,882
Cash£66,985,360
Current Liabilities£6,080,653

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

22 November 2012Final Gazette dissolved following liquidation (1 page)
22 November 2012Final Gazette dissolved following liquidation (1 page)
22 November 2012Final Gazette dissolved via compulsory strike-off (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 2011Declaration of solvency (4 pages)
3 June 2011Declaration of solvency (4 pages)
3 June 2011Appointment of a voluntary liquidator (1 page)
3 June 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 June 2011Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-05-19
(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)
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)
18 May 2011Termination of appointment of Ruth Samson as a director (1 page)
18 May 2011Termination of appointment of Ruth Samson as a director (1 page)
18 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 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 50,000
(8 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 50,000
(8 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 50,000
(8 pages)
3 October 2010Full accounts made up to 31 December 2009 (25 pages)
3 October 2010Full accounts made up to 31 December 2009 (25 pages)
18 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (6 pages)
18 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (6 pages)
18 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (6 pages)
28 May 2009Particulars of a mortgage or charge / charge no: 1 (43 pages)
28 May 2009Particulars of a mortgage or charge / charge no: 1 (43 pages)
12 May 2009Appointment Terminated Director iacovos koumi (1 page)
12 May 2009Director appointed ruth louise samson (6 pages)
12 May 2009Appointment terminated director iacovos koumi (1 page)
12 May 2009Director appointed ruth louise samson (6 pages)
24 March 2009Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page)
24 March 2009Ad 20/03/09 gbp si 49998@1=49998 gbp ic 2/50000 (2 pages)
24 March 2009Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page)
24 March 2009Ad 20/03/09\gbp si 49998@1=49998\gbp ic 2/50000\ (2 pages)
20 March 2009Application to commence business (2 pages)
20 March 2009Application to commence business
  • CERT8A ‐ Commence business and borrow
(2 pages)
20 March 2009Commence business and borrow (1 page)
4 March 2009Incorporation (55 pages)
4 March 2009Incorporation (55 pages)