CATULUS HOLDINGS LIMITED

CATULUS HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameCATULUS HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06176780
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for CATULUS HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for CATULUS HOLDINGS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for CATULUS HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Sep 02, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 02, 2015

    Statement of capital on Sep 02, 2015

    • Capital: GBP 2
    SH01

    Termination of appointment of Enrico Filippo Del Prete as a director on Aug 28, 2015

    1 pagesTM01

    Appointment of Mr Ryan Stuart Macaskill as a director on Aug 28, 2015

    2 pagesAP01

    Secretary's details changed for Mrs Kirsten Lawton on Aug 04, 2015

    1 pagesCH03

    Annual return made up to Mar 21, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 26, 2015

    Statement of capital on Mar 26, 2015

    • Capital: GBP 2
    SH01

    Termination of appointment of Christopher James Barnes as a director on Feb 13, 2015

    1 pagesTM01

    Appointment of Mr Patrick Robert Finan as a director on Feb 13, 2015

    2 pagesAP01

    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 pagesAD01

    Total exemption full accounts made up to Dec 31, 2013

    8 pagesAA

    Annual return made up to Mar 21, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 26, 2014

    Statement of capital on Mar 26, 2014

    • Capital: GBP 2
    SH01

    Total exemption full accounts made up to Dec 31, 2012

    7 pagesAA

    Annual return made up to Mar 21, 2013 with full list of shareholders

    4 pagesAR01

    Secretary's details changed for Mrs Kirsten Lawton on Jan 01, 2013

    1 pagesCH03

    Appointment of Mr Enrico Filippo Del Prete as a director

    2 pagesAP01

    Termination of appointment of Timothy Money as a director

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2011

    7 pagesAA

    Annual return made up to Mar 21, 2012 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2010

    7 pagesAA

    Annual return made up to Mar 21, 2011 with full list of shareholders

    4 pagesAR01

    Director's details changed for Christopher James Barnes on Jan 01, 2010

    2 pagesCH01

    Director's details changed for Mr Timothy John Money on Jan 01, 2010

    2 pagesCH01

    Total exemption full accounts made up to Dec 31, 2009

    7 pagesAA

    Who are the officers of CATULUS HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LAWTON, Kirsten
    57-59 Haymarket
    SW1Y 4QX London
    St Albans House
    Secretary
    57-59 Haymarket
    SW1Y 4QX London
    St Albans House
    British50045660003
    FINAN, Patrick Robert
    57-59 Haymarket
    SW1Y 4QX London
    St Albans House
    United Kingdom
    Director
    57-59 Haymarket
    SW1Y 4QX London
    St Albans House
    United Kingdom
    United KingdomIrish195548390001
    MACASKILL, Ryan Stuart
    57-59 Haymarket
    SW1Y 4QX London
    St Albans House
    Director
    57-59 Haymarket
    SW1Y 4QX London
    St Albans House
    United KingdomBritish200600760001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BARNES, Christopher James
    57-59 Haymarket
    SW1Y 4QX London
    St Albans House
    United Kingdom
    Director
    57-59 Haymarket
    SW1Y 4QX London
    St Albans House
    United Kingdom
    United KingdomBritish129095630001
    DEL PRETE, Enrico Filippo
    57-59 Haymarket
    SW1Y 4QX London
    St Albans House
    United Kingdom
    Director
    57-59 Haymarket
    SW1Y 4QX London
    St Albans House
    United Kingdom
    EnglandBritish/Italian173487770001
    MONEY, Timothy John
    54 Whitcomb Street
    London
    WC2H 7DN
    Director
    54 Whitcomb Street
    London
    WC2H 7DN
    EnglandBritish71374890003
    O'HAIRE, Cormac Patrick Thomas
    Sutherland Road
    Ealing
    W13 0DX London
    17
    Director
    Sutherland Road
    Ealing
    W13 0DX London
    17
    Irish89259830001

    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