London
SW1Y 6AW
Secretary Name | Mr Richard Goff |
---|---|
Status | Closed |
Appointed | 27 April 2015(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 27 December 2016) |
Role | Company Director |
Correspondence Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
Secretary Name | Ashdown Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 04 June 2014(8 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 27 December 2016) |
Correspondence Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
Director Name | Mr Alan Douglas Bell |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2013(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Globe Wharf Rotherhithe Street London SE16 5XS |
Director Name | Mr Massimo Sigala |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 17 April 2014(6 months, 2 weeks after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 04 June 2014) |
Role | Racing Driver |
Country of Residence | Austria |
Correspondence Address | 76 Kendlerstrasse Salzburg Austria |
Director Name | Mr Martin Brooks |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2014(8 months after company formation) |
Appointment Duration | Resigned same day (resigned 04 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
Director Name | Mrs Lisa Hooper |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2014(8 months after company formation) |
Appointment Duration | Resigned same day (resigned 04 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
Secretary Name | City Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2013(same day as company formation) |
Correspondence Address | Finsgate 5-7 Cranwood Street London EC1V 9EE |
Registered Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
50 at £1 | Beechcroft LTD 50.00% Ordinary |
---|---|
50 at £1 | Hollycroft LTD 50.00% Ordinary |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
27 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
7 October 2016 | Statement of capital on 7 October 2016
|
29 September 2016 | Application to strike the company off the register (3 pages) |
28 September 2016 | Solvency Statement dated 16/09/16 (1 page) |
28 September 2016 | Statement by Directors (1 page) |
27 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
8 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
2 June 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
27 April 2015 | Appointment of Mr Richard Goff as a secretary on 27 April 2015 (2 pages) |
22 October 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
3 October 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
23 September 2014 | Termination of appointment of Lisa Hooper as a director on 4 June 2014 (1 page) |
23 September 2014 | Termination of appointment of Lisa Hooper as a director on 4 June 2014 (1 page) |
23 September 2014 | Termination of appointment of Martin Brooks as a director on 4 June 2014 (1 page) |
23 September 2014 | Termination of appointment of Martin Brooks as a director on 4 June 2014 (1 page) |
23 September 2014 | Appointment of Mr. William Robert Hawes as a director on 4 June 2014 (2 pages) |
23 September 2014 | Appointment of Mr. William Robert Hawes as a director on 4 June 2014 (2 pages) |
25 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
5 June 2014 | Registered office address changed from Birchin Court 20 Birchin Lane London EC3V 9DJ England on 5 June 2014 (1 page) |
5 June 2014 | Termination of appointment of City Secretaries Limited as a secretary (1 page) |
5 June 2014 | Appointment of Ashdown Secretaries Limited as a secretary (2 pages) |
5 June 2014 | Registered office address changed from Birchin Court 20 Birchin Lane London EC3V 9DJ England on 5 June 2014 (1 page) |
5 June 2014 | Appointment of Mrs Lisa Hooper as a director (2 pages) |
5 June 2014 | Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page) |
5 June 2014 | Appointment of Mr Martin Brooks as a director (2 pages) |
5 June 2014 | Termination of appointment of Massimo Sigala as a director (1 page) |
17 April 2014 | Company name changed catlink LIMITED\certificate issued on 17/04/14
|
17 April 2014 | Appointment of Mr Massimo Sigala as a director (2 pages) |
17 April 2014 | Termination of appointment of Alan Bell as a director (1 page) |
10 March 2014 | Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE United Kingdom on 10 March 2014 (1 page) |
4 October 2013 | Incorporation (23 pages) |