CATFORD CONSULTANTS LIMITED
Overview
| Company Name | CATFORD CONSULTANTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04105383 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CATFORD CONSULTANTS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is CATFORD CONSULTANTS LIMITED located?
| Registered Office Address | 5th Floor North Side 7-10 Chandos Street W1G 9DQ Cavendish Square London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CATFORD CONSULTANTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2014 |
What are the latest filings for CATFORD CONSULTANTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on Mar 29, 2017 with updates | 6 pages | CS01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Previous accounting period shortened from Dec 31, 2015 to Dec 30, 2015 | 1 pages | AA01 | ||||||||||
Annual return made up to May 13, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 4 pages | AA | ||||||||||
Termination of appointment of Annette Claire Hogan as a director on Jul 29, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Claire Michelle Hogan as a director on Jul 29, 2015 | 2 pages | AP01 | ||||||||||
Annual return made up to Jul 10, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Richard John Hogan as a director on Apr 24, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Annette Claire Hogan as a director on Apr 24, 2015 | 2 pages | AP01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Jul 10, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Jul 10, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Nov 10, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Termination of appointment of Sean Hogan as a director | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Dec 31, 2011 | 6 pages | AA | ||||||||||
Appointment of Sean Lee Hogan as a director | 2 pages | AP01 | ||||||||||
Accounts for a small company made up to Dec 31, 2010 | 7 pages | AA | ||||||||||
Annual return made up to Nov 10, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Who are the officers of CATFORD CONSULTANTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LAGGAN SECRETARIES LIMITED | Secretary | 5th Floor 7-10 Chandos Street Cavendish Square W1G 9DQ London | 110390710001 | |||||||
| HOGAN, Claire Michelle | Director | North Side, 7/10 Chandos Street Cavendish Square W1G 9DQ London 5th Floor United Kingdom | United Kingdom | British | 198380770001 | |||||
| LONDON SECRETARIES LIMITED | Nominee Secretary | 5th Floor 86 Jermyn Street SW1Y 6AW London | 900030940001 | |||||||
| TADCO SECRETARIAL SERVICES LIMITED | Nominee Secretary | 6th Floor Tsl Business Centre 94-96 Wigmore Street W1U 3RF London | 900017160001 | |||||||
| HAWES, William Robert | Director | 124 Barrowgate Road W4 4QP London | England | British | 57852850001 | |||||
| HOGAN, Annette Claire | Director | Elm Drive EN8 0SB Cheshunt 47 Hertfordshire United Kingdom | United Kingdom | British | 197107230001 | |||||
| HOGAN, Richard John | Director | Elm Drive EN8 0SB Cheshunt 47 Hertfordshire United Kingdom | United Kingdom | British | 109348010001 | |||||
| HOGAN, Sean Lee | Director | Christine Complex Amathountas Avenue Limassol Flat 34 4531 Cyprus | Cyprus | British | 160184690001 | |||||
| LANE, Thomas | Director | 2 Circus Street SE10 8SG London | United Kingdom | British | 190933810001 | |||||
| SOLLY, David Nicholas | Director | 37 Malew Street IM9 1AE Castletown Isle Of Man | Isle Of Man | Manx | 71339110001 | |||||
| NOVOSCAN LIMITED | Director | 22 Welbeck Street W1G 8EF London | 80981000002 | |||||||
| TADCO DIRECTORS LIMITED | Nominee Director | 6th Floor Tsl Business Centre 94-96 Wigmore Street W1U 3RF London | 900017150001 |
Who are the persons with significant control of CATFORD CONSULTANTS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Massimo Balia | Mar 28, 2017 | Via Stromboli Quartu Sant'Elena 25 Italy | No |
Nationality: Italian Country of Residence: Italy | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0