Company NameCatania Consulting Limited
Company StatusDissolved
Company Number07623316
CategoryPrivate Limited Company
Incorporation Date5 May 2011(12 years, 11 months ago)
Dissolution Date7 June 2016 (7 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMrs Jeanette Lina Perry
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94 The Drive
Rickmansworth
Hertfordshire
WD3 4DU
Secretary NameMrs Jeanette Lina Perry
StatusClosed
Appointed05 May 2011(same day as company formation)
RoleCompany Director
Correspondence Address94 The Drive
Rickmansworth
Hertfordshire
WD3 4DU
Director NameMr Jonathon Charles Round
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2011(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressWhite Rose House 28a York Place
Leeds
West Yorkshire
LS1 2EZ
Director NameMr Neal Fabian Perry
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94 The Drive
Rickmansworth
Hertfordshire
WD3 4DU

Location

Registered Address94 The Drive
Rickmansworth
Hertfordshire
WD3 4DU
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishChorleywood
WardChorleywood North & Sarratt
Built Up AreaGreater London

Shareholders

10 at £1Jeanette Lina Perry
50.00%
Ordinary
10 at £1Neal Fabian Perry
50.00%
Ordinary

Financials

Year2014
Net Worth-£8,488
Cash£1,595
Current Liabilities£11,901

Accounts

Latest Accounts30 November 2015 (8 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

7 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2016First Gazette notice for voluntary strike-off (1 page)
10 March 2016Application to strike the company off the register (3 pages)
8 March 2016Total exemption full accounts made up to 30 November 2015 (8 pages)
17 February 2016Previous accounting period shortened from 31 May 2016 to 30 November 2015 (1 page)
17 February 2016Termination of appointment of Neal Fabian Perry as a director on 24 November 2015 (1 page)
17 December 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
19 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 20
(5 pages)
19 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 20
(5 pages)
7 September 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
15 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 20
(5 pages)
15 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 20
(5 pages)
15 October 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
16 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (5 pages)
16 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (5 pages)
8 October 2012Total exemption small company accounts made up to 31 May 2012 (3 pages)
13 July 2012Annual return made up to 5 May 2012 with a full list of shareholders (5 pages)
13 July 2012Annual return made up to 5 May 2012 with a full list of shareholders (5 pages)
25 May 2011Appointment of Mr Neal Fabian Perry as a director (2 pages)
25 May 2011Registered office address changed from 94 the Drive Rickmansworth Hertfordshire WD3 4DU United Kingdom on 25 May 2011 (1 page)
25 May 2011Appointment of Mrs Jeanette Lina Perry as a secretary (2 pages)
25 May 2011Appointment of Mrs Jeanette Lina Perry as a director (2 pages)
25 May 2011Termination of appointment of Jonathon Round as a director (1 page)
5 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
5 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)