CATULUS HOLDINGS LIMITED
Overview
| Company Name | CATULUS HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06176780 |
| 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 CATULUS HOLDINGS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is CATULUS HOLDINGS LIMITED located?
| Registered Office Address | St Albans House 57-59 Haymarket SW1Y 4QX London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CATULUS HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for CATULUS HOLDINGS LIMITED?
| Annual Return |
|
|---|
What are the latest filings for CATULUS HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Sep 02, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Enrico Filippo Del Prete as a director on Aug 28, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Ryan Stuart Macaskill as a director on Aug 28, 2015 | 2 pages | AP01 | ||||||||||
Secretary's details changed for Mrs Kirsten Lawton on Aug 04, 2015 | 1 pages | CH03 | ||||||||||
Annual return made up to Mar 21, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Christopher James Barnes as a director on Feb 13, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Patrick Robert Finan as a director on Feb 13, 2015 | 2 pages | AP01 | ||||||||||
Registered office address changed from 54 Whitcomb Street London WC2H 7DN to St Albans House 57-59 Haymarket London SW1Y 4QX on Nov 18, 2014 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2013 | 8 pages | AA | ||||||||||
Annual return made up to Mar 21, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 31, 2012 | 7 pages | AA | ||||||||||
Annual return made up to Mar 21, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Secretary's details changed for Mrs Kirsten Lawton on Jan 01, 2013 | 1 pages | CH03 | ||||||||||
Appointment of Mr Enrico Filippo Del Prete as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Timothy Money as a director | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2011 | 7 pages | AA | ||||||||||
Annual return made up to Mar 21, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2010 | 7 pages | AA | ||||||||||
Annual return made up to Mar 21, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Christopher James Barnes on Jan 01, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Timothy John Money on Jan 01, 2010 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2009 | 7 pages | AA | ||||||||||
Who are the officers of CATULUS HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LAWTON, Kirsten | Secretary | 57-59 Haymarket SW1Y 4QX London St Albans House | British | 50045660003 | ||||||
| FINAN, Patrick Robert | Director | 57-59 Haymarket SW1Y 4QX London St Albans House United Kingdom | United Kingdom | Irish | 195548390001 | |||||
| MACASKILL, Ryan Stuart | Director | 57-59 Haymarket SW1Y 4QX London St Albans House | United Kingdom | British | 200600760001 | |||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BARNES, Christopher James | Director | 57-59 Haymarket SW1Y 4QX London St Albans House United Kingdom | United Kingdom | British | 129095630001 | |||||
| DEL PRETE, Enrico Filippo | Director | 57-59 Haymarket SW1Y 4QX London St Albans House United Kingdom | England | British/Italian | 173487770001 | |||||
| MONEY, Timothy John | Director | 54 Whitcomb Street London WC2H 7DN | England | British | 71374890003 | |||||
| O'HAIRE, Cormac Patrick Thomas | Director | Sutherland Road Ealing W13 0DX London 17 | Irish | 89259830001 |
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