CATH KIDSTON GROUP LIMITED
Overview
| Company Name | CATH KIDSTON GROUP LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 07180354 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of CATH KIDSTON GROUP LIMITED?
- Other retail sale of new goods in specialised stores (not commercial art galleries and opticians) (47789) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Retail sale via mail order houses or via Internet (47910) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is CATH KIDSTON GROUP LIMITED located?
| Registered Office Address | Jupiter House Warley Hill Business Park The Drive CM13 3BE Brentwood Essex |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CATH KIDSTON GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| STANLEY TOPCO LIMITED | Mar 05, 2010 | Mar 05, 2010 |
What are the latest accounts for CATH KIDSTON GROUP LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2019 |
| Next Accounts Due On | Sep 30, 2020 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 25, 2018 |
What is the status of the latest confirmation statement for CATH KIDSTON GROUP LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Mar 06, 2021 |
| Next Confirmation Statement Due | Apr 17, 2021 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 06, 2020 |
| Overdue | Yes |
What are the latest filings for CATH KIDSTON GROUP LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Liquidators' statement of receipts and payments to Dec 22, 2025 | 22 pages | LIQ03 | ||||||||||||||||||
Liquidators' statement of receipts and payments to Dec 22, 2024 | 21 pages | LIQ03 | ||||||||||||||||||
Liquidators' statement of receipts and payments to Dec 22, 2023 | 19 pages | LIQ03 | ||||||||||||||||||
Liquidators' statement of receipts and payments to Dec 22, 2021 | 27 pages | LIQ03 | ||||||||||||||||||
Registered office address changed from 2nd Floor Frestonia 125-135 Freston Road London W10 6th to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on Jan 18, 2021 | 2 pages | AD01 | ||||||||||||||||||
Statement of affairs | 8 pages | LIQ02 | ||||||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||||||
Confirmation statement made on Mar 06, 2020 with updates | 5 pages | CS01 | ||||||||||||||||||
Previous accounting period extended from Mar 31, 2019 to Sep 30, 2019 | 1 pages | AA01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Oct 05, 2019
| 15 pages | SH01 | ||||||||||||||||||
Resolutions Resolutions | 77 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Appointment of Ahmet Selim Baraz as a director on Jul 29, 2019 | 2 pages | AP01 | ||||||||||||||||||
Confirmation statement made on Mar 06, 2019 with no updates | 3 pages | CS01 | ||||||||||||||||||
Group of companies' accounts made up to Mar 25, 2018 | 65 pages | AA | ||||||||||||||||||
Appointment of Kosmas Kalliarekos as a director on Sep 17, 2018 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Neil Simon Harrington as a director on Sep 07, 2018 | 1 pages | TM01 | ||||||||||||||||||
Appointment of Melinda Paraie as a director on Jun 18, 2018 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Kenneth Wilson as a director on Jul 14, 2018 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Geert Peeters as a director on May 16, 2018 | 1 pages | TM01 | ||||||||||||||||||
Confirmation statement made on Mar 06, 2018 with updates | 12 pages | CS01 | ||||||||||||||||||
Group of companies' accounts made up to Mar 26, 2017 | 56 pages | AA | ||||||||||||||||||
Confirmation statement made on Mar 06, 2017 with updates | 18 pages | CS01 | ||||||||||||||||||
Who are the officers of CATH KIDSTON GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ALBOLOTE, Kenneth | Director | Warley Hill Business Park The Drive CM13 3BE Brentwood Jupiter House Essex | Japan | American | 214539250001 | |||||
| BARAZ, Ahmet Selim | Director | Warley Hill Business Park The Drive CM13 3BE Brentwood Jupiter House Essex | England | British | 261075760001 | |||||
| FLANZ, William Winship | Director | Warley Hill Business Park The Drive CM13 3BE Brentwood Jupiter House Essex | Hong Kong Sar, Prc | American | 190354970001 | |||||
| KALLIAREKOS, Kosmas | Director | Warley Hill Business Park The Drive CM13 3BE Brentwood Jupiter House Essex | Hong Kong | American | 250571650001 | |||||
| PARAIE, Melinda | Director | Warley Hill Business Park The Drive CM13 3BE Brentwood Jupiter House Essex | England | American | 249280340001 | |||||
| WIKSTROM, Martha | Director | Warley Hill Business Park The Drive CM13 3BE Brentwood Jupiter House Essex | England | American | 214577060001 | |||||
| YOU, Shuting | Director | 2 International Finance Centre No. 8 Finance Street Central Suite 3801 Hong Kong | Hong Kong | Hong Konger | 217835170001 | |||||
| HENDERSON, Martin Robert | Secretary | Norwich Street EC4A 1BD London 10 United Kingdom | 149500970001 | |||||||
| ALLY, Bibi Rahima | Director | Norwich Street EC4A 1BD London 10 United Kingdom | United Kingdom | British | 38963210007 | |||||
| BARBER, Jeffrey Stuart | Director | 125-135 Freston Road W10 6TH London 2nd Floor Frestonia | United States | American | 149796570001 | |||||
| CHEN, Dar Cin | Director | 125-135 Freston Road W10 6TH London 2nd Floor Frestonia | Hong Kong | American | 190283940001 | |||||
| CHIDLER, Sue | Director | Floor Frestonia 125-135 Freston Road W10 6TH London 2nd England | England | British | 183958840001 | |||||
| GHINN, Julian | Director | 125-135 Freston Road W10 6TH London 2nd Floor Frestonia | England | British | 56414290002 | |||||
| HARRINGTON, Neil Simon | Director | 125 Freston Road W10 6TH London Frestonia England | England | British | 157815820001 | |||||
| HIGGINS, Peter John | Director | 125-135 Freston Road W10 6TH London 2nd Floor Frestonia | United Kingdom | British | 41480630005 | |||||
| KIDSTON, Catherine Isabel | Director | 125-135 Freston Road W10 6TH London 2nd Floor Frestonia | United Kingdom | United Kingdom | 20429910004 | |||||
| LANDER WIDENGREN, Lovisa | Director | 125-135 Freston Road W10 6TH London 2nd Floor Frestonia | Uk | Swedish | 196364530001 | |||||
| MASON, Paul | Director | 125-135 Freston Road W10 6TH London 2nd Floor Frestonia | United Kingdom | British | 141310720001 | |||||
| MCKENDRICK, Christopher Charles | Director | 125-135 Freston Road W10 6TH London 2nd Floor Frestonia | United Kingdom | British | 163599800001 | |||||
| PARKIN, Christopher Graham | Director | 125-135 Freston Road W10 6TH London 2nd Floor Frestonia | Uk | British | 122907460001 | |||||
| PEETERS, Geert | Director | 125-135 Freston Road W10 6TH London 2nd Floor Frestonia | Belgium | Belgian | 177002600001 | |||||
| SENDELL, Joanne | Director | 125-135 Freston Road W10 6TH London 2nd Floor Frestonia | United Kingdom | British | 65593540004 | |||||
| SPINKS, Paul James | Director | 125-135 Freston Road W10 6TH London 2nd Floor Frestonia | England | British | 165974930001 | |||||
| WILSON, Kenneth Charles | Director | 125-135 Freston Road W10 6TH London 2nd Floor Frestonia | United Kingdom | British | 278291450001 |
Who are the persons with significant control of CATH KIDSTON GROUP LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Jean Eric Salata Rothleder | Apr 06, 2016 | Two International Financial Centre 8 Finance Street Central 3801 Hong Kong | No |
Nationality: Chilean Country of Residence: Hong Kong | |||
Natures of Control
| |||
Does CATH KIDSTON GROUP LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
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