London
SW1P 4SA
Director Name | Soha Mohamed Hassan El Gawaly |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 December 2005(2 years, 1 month after company formation) |
Appointment Duration | 11 years, 9 months (closed 03 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 146 Buckingham Palace Road London SW1W 9TR |
Director Name | Andrea Catherine Catherwood |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2003(same day as company formation) |
Role | Journalist |
Correspondence Address | 67 Ladbroke Road London W11 3PD |
Director Name | Mr Richard Graham Catherwood Smith |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2003(same day as company formation) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 24 St Peters Square London W6 9NW |
Secretary Name | Mr Richard Graham Catherwood Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 2003(same day as company formation) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 24 St Peters Square London W6 9NW |
Registered Address | The Old Exchange 64 West Stockwell Street Colchester Essex CO1 1HE |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 31 October 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
3 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
18 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 July 2017 | Application to strike the company off the register (3 pages) |
7 July 2017 | Application to strike the company off the register (3 pages) |
4 July 2017 | Accounts for a dormant company made up to 31 October 2016 (6 pages) |
4 July 2017 | Accounts for a dormant company made up to 31 October 2016 (6 pages) |
2 February 2017 | Confirmation statement made on 1 February 2017 with updates (4 pages) |
2 February 2017 | Confirmation statement made on 1 February 2017 with updates (4 pages) |
29 November 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
29 November 2016 | Confirmation statement made on 22 October 2016 with updates (5 pages) |
8 July 2016 | Registered office address changed from C/O Whittles Century House South North Station Road Colchester Essex CO1 1RE to C/O Whittles the Old Exchange 64 West Stockwell Street Colchester Essex CO1 1HE on 8 July 2016 (1 page) |
8 July 2016 | Registered office address changed from C/O Whittles Century House South North Station Road Colchester Essex CO1 1RE to C/O Whittles the Old Exchange 64 West Stockwell Street Colchester Essex CO1 1HE on 8 July 2016 (1 page) |
25 May 2016 | Accounts for a dormant company made up to 31 October 2015 (5 pages) |
25 May 2016 | Accounts for a dormant company made up to 31 October 2015 (5 pages) |
7 December 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
2 July 2015 | Total exemption full accounts made up to 31 October 2014 (7 pages) |
2 July 2015 | Total exemption full accounts made up to 31 October 2014 (7 pages) |
27 May 2015 | Registered office address changed from C/O C/O Whittle & Co Century House South North Station Road Colchester CO1 1RE England to C/O Whittles Century House South North Station Road Colchester Essex CO1 1RE on 27 May 2015 (1 page) |
27 May 2015 | Registered office address changed from C/O C/O Whittle & Co Century House South North Station Road Colchester CO1 1RE England to C/O Whittles Century House South North Station Road Colchester Essex CO1 1RE on 27 May 2015 (1 page) |
28 April 2015 | Director's details changed for Soha Mohamed Hassan El Gawaly on 28 April 2015 (2 pages) |
28 April 2015 | Director's details changed for Soha Mohamed Hassan El Gawaly on 28 April 2015 (2 pages) |
15 January 2015 | Registered office address changed from W/O Whittle & Co Century House South North Station Road Colchester Essex CO1 1RE to C/O C/O Whittle & Co Century House South North Station Road Colchester CO1 1RE on 15 January 2015 (1 page) |
15 January 2015 | Registered office address changed from W/O Whittle & Co Century House South North Station Road Colchester Essex CO1 1RE to C/O C/O Whittle & Co Century House South North Station Road Colchester CO1 1RE on 15 January 2015 (1 page) |
13 November 2014 | Director's details changed for Athanasios Ballos on 1 October 2014 (2 pages) |
13 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
13 November 2014 | Director's details changed for Athanasios Ballos on 1 October 2014 (2 pages) |
13 November 2014 | Director's details changed for Athanasios Ballos on 1 October 2014 (2 pages) |
2 July 2014 | Accounts for a dormant company made up to 31 October 2013 (6 pages) |
2 July 2014 | Accounts for a dormant company made up to 31 October 2013 (6 pages) |
11 November 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
2 May 2013 | Accounts for a dormant company made up to 31 October 2012 (6 pages) |
2 May 2013 | Accounts for a dormant company made up to 31 October 2012 (6 pages) |
12 November 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (4 pages) |
12 November 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (4 pages) |
20 March 2012 | Accounts for a dormant company made up to 31 October 2011 (6 pages) |
20 March 2012 | Accounts for a dormant company made up to 31 October 2011 (6 pages) |
14 November 2011 | Director's details changed for Soha Mohamed Hassan El Gawaly on 1 June 2011 (2 pages) |
14 November 2011 | Director's details changed for Soha Mohamed Hassan El Gawaly on 1 June 2011 (2 pages) |
14 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (4 pages) |
14 November 2011 | Director's details changed for Soha Mohamed Hassan El Gawaly on 1 June 2011 (2 pages) |
14 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (4 pages) |
19 July 2011 | Accounts for a dormant company made up to 31 October 2010 (6 pages) |
19 July 2011 | Accounts for a dormant company made up to 31 October 2010 (6 pages) |
1 November 2010 | Termination of appointment of Richard Catherwood Smith as a secretary (1 page) |
1 November 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (4 pages) |
1 November 2010 | Termination of appointment of Richard Catherwood Smith as a secretary (1 page) |
1 November 2010 | Termination of appointment of Richard Catherwood Smith as a director (1 page) |
1 November 2010 | Termination of appointment of Richard Catherwood Smith as a director (1 page) |
1 November 2010 | Annual return made up to 22 October 2010 with a full list of shareholders (4 pages) |
23 July 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
23 July 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
22 December 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (5 pages) |
22 December 2009 | Director's details changed for Soha Mohamed Hassan El Gawaly on 22 October 2009 (2 pages) |
22 December 2009 | Director's details changed for Athanasios Ballos on 22 October 2009 (2 pages) |
22 December 2009 | Annual return made up to 22 October 2009 with a full list of shareholders (5 pages) |
22 December 2009 | Director's details changed for Athanasios Ballos on 22 October 2009 (2 pages) |
22 December 2009 | Director's details changed for Soha Mohamed Hassan El Gawaly on 22 October 2009 (2 pages) |
24 March 2009 | Accounts for a dormant company made up to 31 October 2008 (7 pages) |
24 March 2009 | Accounts for a dormant company made up to 31 October 2008 (7 pages) |
13 November 2008 | Return made up to 22/10/08; full list of members (4 pages) |
13 November 2008 | Return made up to 22/10/08; full list of members (4 pages) |
13 November 2008 | Registered office changed on 13/11/2008 from century house south north station road colchester essex CO1 1RE (1 page) |
13 November 2008 | Registered office changed on 13/11/2008 from century house south north station road colchester essex CO1 1RE (1 page) |
6 October 2008 | Accounts for a dormant company made up to 31 October 2007 (7 pages) |
6 October 2008 | Accounts for a dormant company made up to 31 October 2007 (7 pages) |
26 March 2008 | Return made up to 22/10/07; full list of members (4 pages) |
26 March 2008 | Return made up to 22/10/07; full list of members (4 pages) |
26 March 2008 | Registered office changed on 26/03/2008 from 33 st james's square london SW1Y 4JS (1 page) |
26 March 2008 | Registered office changed on 26/03/2008 from 33 st james's square london SW1Y 4JS (1 page) |
13 March 2008 | Registered office changed on 13/03/2008 from hiscox house middlesborough colchester essex CO3 3XL (1 page) |
13 March 2008 | Registered office changed on 13/03/2008 from hiscox house middlesborough colchester essex CO3 3XL (1 page) |
13 March 2008 | Return made up to 22/10/06; full list of members (4 pages) |
13 March 2008 | Return made up to 22/10/06; full list of members (4 pages) |
30 September 2007 | Registered office changed on 30/09/07 from: century house south north station road colchester essex CO1 1RE (1 page) |
30 September 2007 | Resolutions
|
30 September 2007 | Registered office changed on 30/09/07 from: century house south north station road colchester essex CO1 1RE (1 page) |
30 September 2007 | Resolutions
|
20 September 2007 | Registered office changed on 20/09/07 from: third floor equitable house 47 king william street london EC4R 9JD (1 page) |
20 September 2007 | Registered office changed on 20/09/07 from: third floor equitable house 47 king william street london EC4R 9JD (1 page) |
19 September 2007 | Registered office changed on 19/09/07 from: 33 st. James's square london SW1Y 4JS (1 page) |
19 September 2007 | Registered office changed on 19/09/07 from: 33 st. James's square london SW1Y 4JS (1 page) |
8 August 2007 | Accounts for a dormant company made up to 31 October 2006 (6 pages) |
8 August 2007 | Accounts for a dormant company made up to 31 October 2006 (6 pages) |
7 September 2006 | Accounts for a dormant company made up to 31 October 2005 (4 pages) |
7 September 2006 | Accounts for a dormant company made up to 31 October 2005 (4 pages) |
15 May 2006 | New director appointed (2 pages) |
15 May 2006 | New director appointed (2 pages) |
3 January 2006 | New director appointed (2 pages) |
3 January 2006 | New director appointed (2 pages) |
7 December 2005 | Company name changed catherwood smith LIMITED\certificate issued on 07/12/05 (2 pages) |
7 December 2005 | Company name changed catherwood smith LIMITED\certificate issued on 07/12/05 (2 pages) |
6 December 2005 | Return made up to 22/10/05; full list of members
|
6 December 2005 | Return made up to 22/10/05; full list of members
|
24 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
24 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
4 October 2005 | Registered office changed on 04/10/05 from: 24 st peter's square london W6 9NW (1 page) |
4 October 2005 | Registered office changed on 04/10/05 from: 24 st peter's square london W6 9NW (1 page) |
4 October 2005 | Director resigned (1 page) |
4 October 2005 | Director resigned (1 page) |
13 May 2005 | Accounts for a dormant company made up to 31 October 2004 (2 pages) |
13 May 2005 | Accounts for a dormant company made up to 31 October 2004 (2 pages) |
8 March 2005 | Registered office changed on 08/03/05 from: 67 ladbroke road london W11 3PD (1 page) |
8 March 2005 | Registered office changed on 08/03/05 from: 67 ladbroke road london W11 3PD (1 page) |
15 November 2004 | Return made up to 22/10/04; full list of members (7 pages) |
15 November 2004 | Return made up to 22/10/04; full list of members (7 pages) |
22 October 2003 | Incorporation (31 pages) |
22 October 2003 | Incorporation (31 pages) |