Company NameCatzone Limited
Company StatusDissolved
Company Number09812168
CategoryPrivate Limited Company
Incorporation Date6 October 2015(8 years, 6 months ago)
Dissolution Date14 February 2017 (7 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Remzi Savas
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2015(2 weeks, 6 days after company formation)
Appointment Duration1 year, 3 months (closed 14 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address402a Cranbrooke
Gants Hill
Essex
IG2 6HW
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered AddressUnit 003 Parma House
Clarendon Road
London
N22 6UL
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardNoel Park
Built Up AreaGreater London

Accounts

Latest Accounts5 January 2016 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 January

Filing History

14 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2016First Gazette notice for voluntary strike-off (1 page)
29 November 2016First Gazette notice for voluntary strike-off (1 page)
21 November 2016Application to strike the company off the register (3 pages)
21 November 2016Application to strike the company off the register (3 pages)
28 October 2016Total exemption small company accounts made up to 5 January 2016 (6 pages)
28 October 2016Total exemption small company accounts made up to 5 January 2016 (6 pages)
28 October 2016Previous accounting period shortened from 31 October 2016 to 5 January 2016 (1 page)
28 October 2016Previous accounting period shortened from 31 October 2016 to 5 January 2016 (1 page)
21 October 2016Confirmation statement made on 5 October 2016 with updates (6 pages)
21 October 2016Confirmation statement made on 5 October 2016 with updates (6 pages)
26 October 2015Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom to Unit 003 Parma House Clarendon Road London N22 6UL on 26 October 2015 (1 page)
26 October 2015Termination of appointment of Andrew Simon Davis as a director on 26 October 2015 (1 page)
26 October 2015Appointment of Mr Remzi Savas as a director on 26 October 2015 (2 pages)
26 October 2015Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom to Unit 003 Parma House Clarendon Road London N22 6UL on 26 October 2015 (1 page)
26 October 2015Termination of appointment of Andrew Simon Davis as a director on 26 October 2015 (1 page)
26 October 2015Appointment of Mr Remzi Savas as a director on 26 October 2015 (2 pages)
6 October 2015Incorporation
Statement of capital on 2015-10-06
  • GBP 1
(43 pages)
6 October 2015Incorporation
Statement of capital on 2015-10-06
  • GBP 1
(43 pages)