Company NameCathy And Claire Limited
Company StatusDissolved
Company Number07008090
CategoryPrivate Limited Company
Incorporation Date3 September 2009(14 years, 7 months ago)
Dissolution Date2 April 2013 (11 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameClaire Elizabeth McGlynn
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2009(1 day after company formation)
Appointment Duration3 years, 7 months (closed 02 April 2013)
RoleCompany Director
Correspondence Address21 Langdale Drive
Ascot
Berkshire
SL5 8TQ
Director NameMr Lee William Galloway
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Gray`S Inn Road
London
WC1X 8HP
Secretary NameMr David John Vallance
NationalityBritish
StatusResigned
Appointed03 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Mutton Lane
Potters Bar
Hertfordshire
EN6 2NX

Location

Registered Address171-173 Gray's Inn Road
London
WC1X 8UE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Shareholders

1 at £1Mrs Claire Elizabeth Mcglynn
100.00%
Ordinary

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

2 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2012First Gazette notice for voluntary strike-off (1 page)
18 December 2012First Gazette notice for voluntary strike-off (1 page)
6 December 2012Application to strike the company off the register (3 pages)
6 December 2012Application to strike the company off the register (3 pages)
29 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
29 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
26 September 2011Annual return made up to 3 September 2011 with a full list of shareholders
Statement of capital on 2011-09-26
  • GBP 1
(3 pages)
26 September 2011Annual return made up to 3 September 2011 with a full list of shareholders
Statement of capital on 2011-09-26
  • GBP 1
(3 pages)
26 September 2011Annual return made up to 3 September 2011 with a full list of shareholders
Statement of capital on 2011-09-26
  • GBP 1
(3 pages)
3 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
3 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
18 November 2010Termination of appointment of Lee Galloway as a director (1 page)
18 November 2010Termination of appointment of David Vallance as a secretary (1 page)
18 November 2010Termination of appointment of David Vallance as a secretary (1 page)
18 November 2010Appointment of Claire Elizabeth Mcglynn as a director (1 page)
18 November 2010Appointment of Claire Elizabeth Mcglynn as a director (1 page)
18 November 2010Termination of appointment of Lee Galloway as a director (1 page)
18 November 2010Annual return made up to 3 September 2010 with a full list of shareholders (3 pages)
18 November 2010Annual return made up to 3 September 2010 with a full list of shareholders (3 pages)
18 November 2010Annual return made up to 3 September 2010 with a full list of shareholders (3 pages)
29 November 2009Registered office address changed from 24 Gray`S Inn Road London WC1X 8HP United Kingdom on 29 November 2009 (1 page)
29 November 2009Registered office address changed from 24 Gray`S Inn Road London WC1X 8HP United Kingdom on 29 November 2009 (1 page)
3 September 2009Incorporation (17 pages)
3 September 2009Incorporation (17 pages)