CATALINA LONDON LIMITED

Register to unlock more data on OkredoRegister

CATALINA LONDON LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01531718

Incorporation date

02/12/1980

Size

Full

Contacts

Registered address

Registered address

1 Alie Street, London E1 8DECopy
copy info iconCopy
See on map
Latest events (Record since 02/12/1980)
dot icon30/01/2024
Final Gazette dissolved via voluntary strike-off
dot icon14/11/2023
First Gazette notice for voluntary strike-off
dot icon01/11/2023
Application to strike the company off the register
dot icon15/09/2023
Previous accounting period extended from 2022-12-31 to 2023-06-30
dot icon09/06/2023
Termination of appointment of Andrew Bernard Diaz-Matos as a director on 2023-05-31
dot icon09/06/2023
Termination of appointment of Walter Joseph Gontarek as a director on 2023-05-31
dot icon09/06/2023
Termination of appointment of Guy Lether as a director on 2023-05-31
dot icon09/06/2023
Termination of appointment of Anthony Denzil Mason as a director on 2023-05-31
dot icon09/06/2023
Termination of appointment of Penelope Shaw as a director on 2023-05-31
dot icon31/05/2023
Resolutions
dot icon31/05/2023
Solvency Statement dated 31/05/23
dot icon31/05/2023
Statement by Directors
dot icon31/05/2023
Statement of capital on 2023-05-31
dot icon30/05/2023
Resolutions
dot icon30/05/2023
Solvency Statement dated 29/05/23
dot icon30/05/2023
Statement by Directors
dot icon30/05/2023
Statement of capital on 2023-05-30
dot icon30/05/2023
Statement of capital following an allotment of shares on 2023-05-30
dot icon26/05/2023
Statement of capital following an allotment of shares on 2023-05-26
dot icon14/04/2023
Confirmation statement made on 2023-04-12 with no updates
dot icon07/02/2023
Satisfaction of charge 1 in full
dot icon07/02/2023
Satisfaction of charge 3 in full
dot icon07/02/2023
Satisfaction of charge 4 in full
dot icon13/12/2022
Appointment of Mr Gregg Daniel Jarvis as a director on 2022-12-01
dot icon05/10/2022
Appointment of Mr Andrew Bernard Diaz-Matos as a director on 2022-09-30
dot icon05/10/2022
Termination of appointment of Ian David Parker as a director on 2022-09-30
dot icon01/08/2022
Termination of appointment of Robert David Howe as a director on 2022-07-29
dot icon01/08/2022
Termination of appointment of Roland Philip Jackson as a director on 2022-07-29
dot icon21/06/2022
Termination of appointment of Roland Philip Jackson as a secretary on 2022-06-14
dot icon20/06/2022
Appointment of Mrs Kaye White as a secretary on 2022-06-20
dot icon31/05/2022
Full accounts made up to 2021-12-31
dot icon21/04/2022
Satisfaction of charge 5 in full
dot icon21/04/2022
Satisfaction of charge 2 in full
dot icon19/04/2022
Appointment of Mr Ian David Parker as a director on 2022-04-19
dot icon19/04/2022
Termination of appointment of Steven Michael Ryland as a director on 2022-04-19
dot icon14/04/2022
Confirmation statement made on 2022-04-12 with no updates
dot icon10/12/2021
Appointment of Mr Guy Lether as a director on 2021-12-06
dot icon06/09/2021
Termination of appointment of Steven John Richardson as a director on 2021-09-03
dot icon06/09/2021
Termination of appointment of Gerald Sidney Haase as a director on 2021-09-03
dot icon23/08/2021
Full accounts made up to 2020-12-31
dot icon24/05/2021
Termination of appointment of Timothy Michael Cox as a director on 2021-05-19
dot icon16/04/2021
Confirmation statement made on 2021-04-12 with no updates
dot icon08/04/2021
Termination of appointment of David O'connor as a director on 2021-03-31
dot icon22/01/2021
Appointment of Mrs Penelope Margaret Shaw as a director on 2021-01-18
dot icon11/12/2020
Appointment of Mr Anthony Denzil Mason as a director on 2020-12-10
dot icon04/06/2020
Full accounts made up to 2019-12-31
dot icon01/05/2020
Director's details changed for Mr Roland Philip Jackson on 2020-04-07
dot icon01/05/2020
Termination of appointment of Christopher John Fleming as a director on 2020-05-01
dot icon20/04/2020
Confirmation statement made on 2020-04-12 with no updates
dot icon01/04/2020
Appointment of Mr Steven Michael Ryland as a director on 2020-03-25
dot icon01/04/2020
Appointment of Mr Roland Philip Jackson as a secretary on 2020-03-31
dot icon10/02/2020
Director's details changed for Mr Gerald Sidney Haase on 2020-02-10
dot icon03/01/2020
Termination of appointment of Keith Andrew Lyon as a secretary on 2020-01-02
dot icon03/09/2019
Appointment of Mr Walter Joseph Gontarek as a director on 2019-08-27
dot icon19/08/2019
Appointment of Mr Robert David Howe as a director on 2019-07-25
dot icon02/07/2019
Termination of appointment of Richard Owen Hudson as a director on 2019-06-30
dot icon08/06/2019
Appointment of Mr Steven John Richardson as a director on 2019-06-06
dot icon07/06/2019
Appointment of Mr Roland Philip Jackson as a director on 2019-06-06
dot icon04/06/2019
Full accounts made up to 2018-12-31
dot icon31/05/2019
Termination of appointment of Philip Michael Hernon as a director on 2019-05-30
dot icon01/05/2019
Appointment of Mr David O'connor as a director on 2019-04-29
dot icon24/04/2019
Memorandum and Articles of Association
dot icon24/04/2019
Resolutions
dot icon15/04/2019
Confirmation statement made on 2019-04-12 with no updates
dot icon12/04/2019
Director's details changed for Mr Philip Michael Hernon on 2019-04-12
dot icon31/10/2018
Appointment of Mr Gerald Sidney Haase as a director on 2018-10-25
dot icon31/10/2018
Termination of appointment of Peter Durwood Johnson as a director on 2018-10-25
dot icon07/09/2018
Change of details for Catalina Holding Uk Limited as a person with significant control on 2017-10-23
dot icon02/07/2018
Termination of appointment of Ian John Grottick as a director on 2018-06-29
dot icon10/05/2018
Full accounts made up to 2017-12-31
dot icon25/04/2018
Confirmation statement made on 2018-04-12 with no updates
dot icon12/12/2017
Appointment of Mr Richard Owen Hudson as a director on 2017-12-04
dot icon23/11/2017
Director's details changed for Mr Ian John Grottick on 2017-11-23
dot icon24/10/2017
Registered office address changed from Floor 5 18 Mansell Street London E1 8AA to 1 Alie Street London E1 8DE on 2017-10-24
dot icon23/10/2017
Appointment of Mr Graeme John Mcandrew as a director on 2017-10-02
dot icon17/07/2017
Full accounts made up to 2016-12-31
dot icon20/04/2017
Confirmation statement made on 2017-04-12 with updates
dot icon21/09/2016
Full accounts made up to 2015-12-31
dot icon05/05/2016
Annual return made up to 2016-04-12 with full list of shareholders
dot icon27/10/2015
Auditor's resignation
dot icon16/10/2015
Auditor's resignation
dot icon03/10/2015
Full accounts made up to 2014-12-31
dot icon06/05/2015
Annual return made up to 2015-04-12 with full list of shareholders
dot icon30/06/2014
Appointment of Mr Philip Michael Hernon as a director
dot icon09/05/2014
Annual return made up to 2014-04-12 with full list of shareholders
dot icon14/04/2014
Full accounts made up to 2013-12-31
dot icon04/04/2014
Appointment of Mr Keith Andrew Lyon as a secretary
dot icon24/09/2013
Full accounts made up to 2012-12-31
dot icon26/07/2013
Termination of appointment of Mehmet Osman as a director
dot icon24/06/2013
Registered office address changed from 18 Mansell Street London E1 8AA on 2013-06-24
dot icon09/05/2013
Annual return made up to 2013-04-12 with full list of shareholders
dot icon28/11/2012
Memorandum and Articles of Association
dot icon28/11/2012
Resolutions
dot icon28/11/2012
Resolutions
dot icon01/11/2012
Memorandum and Articles of Association
dot icon01/11/2012
Resolutions
dot icon17/10/2012
Statement of capital on 2012-10-17
dot icon17/10/2012
Statement by directors
dot icon17/10/2012
Solvency statement dated 20/09/12
dot icon17/10/2012
Resolutions
dot icon02/05/2012
Annual return made up to 2012-04-18 with full list of shareholders
dot icon20/04/2012
Full accounts made up to 2011-12-31
dot icon04/10/2011
Termination of appointment of David Burton as a secretary
dot icon04/10/2011
Termination of appointment of David Burton as a director
dot icon13/09/2011
Statement by directors
dot icon13/09/2011
Solvency statement dated 25/08/11
dot icon13/09/2011
Statement of capital on 2011-09-13
dot icon13/09/2011
Resolutions
dot icon16/05/2011
Annual return made up to 2011-04-18 with full list of shareholders
dot icon08/04/2011
Full accounts made up to 2010-12-31
dot icon18/05/2010
Full accounts made up to 2009-12-31
dot icon18/05/2010
Annual return made up to 2010-04-18
dot icon12/03/2010
Appointment of Timothy Michael Cox as a director
dot icon11/11/2009
Appointment of Christopher John Fleming as a director
dot icon11/11/2009
Appointment of Peter Durwood Johnson as a director
dot icon31/10/2009
Termination of appointment of Mark Cloutier as a director
dot icon31/10/2009
Miscellaneous
dot icon29/10/2009
Certificate of change of name
dot icon29/10/2009
Change of name notice
dot icon12/10/2009
Director's details changed for Mark Bertrand Cloutier on 2009-10-01
dot icon12/10/2009
Director's details changed for Mehmet Osman on 2009-10-01
dot icon12/10/2009
Director's details changed for Ian John Grottick on 2009-10-01
dot icon12/10/2009
Director's details changed for David James Burton on 2009-10-01
dot icon12/10/2009
Secretary's details changed for David James Burton on 2009-10-01
dot icon19/05/2009
Full accounts made up to 2008-12-31
dot icon15/05/2009
Return made up to 18/04/09; full list of members
dot icon11/11/2008
Director's change of particulars / mark cloutier / 07/11/2008
dot icon09/05/2008
Return made up to 18/04/08; full list of members
dot icon16/04/2008
Full accounts made up to 2007-12-31
dot icon13/02/2008
Registered office changed on 13/02/08 from: the london underwriting centre 3 minster court mincing lane london EC3R 7DD
dot icon03/06/2007
Return made up to 18/04/07; no change of members
dot icon17/05/2007
Secretary resigned;director resigned
dot icon17/05/2007
New secretary appointed
dot icon16/04/2007
Full accounts made up to 2006-12-31
dot icon13/04/2007
Director resigned
dot icon09/01/2007
New director appointed
dot icon19/07/2006
Registered office changed on 19/07/06 from: the corn exchange 55 mark lane london EC3R 7NE
dot icon18/07/2006
New director appointed
dot icon15/05/2006
Return made up to 18/04/06; no change of members
dot icon27/04/2006
New director appointed
dot icon27/04/2006
Full accounts made up to 2005-12-31
dot icon25/04/2006
Director resigned
dot icon22/02/2006
Particulars of mortgage/charge
dot icon16/02/2006
New director appointed
dot icon16/02/2006
New director appointed
dot icon07/02/2006
Director resigned
dot icon07/02/2006
Director resigned
dot icon26/01/2006
Director resigned
dot icon17/11/2005
Director's particulars changed
dot icon16/06/2005
New director appointed
dot icon27/05/2005
New director appointed
dot icon28/04/2005
Return made up to 18/04/05; full list of members
dot icon13/04/2005
Director resigned
dot icon06/04/2005
Full accounts made up to 2004-12-31
dot icon06/01/2005
Ad 29/12/04--------- us$ si 10000000@1=10000000 us$ ic 10000000/20000000
dot icon18/10/2004
Director's particulars changed
dot icon30/04/2004
Return made up to 18/04/04; full list of members
dot icon06/04/2004
Full accounts made up to 2003-12-31
dot icon18/02/2004
Miscellaneous
dot icon07/01/2004
Ad 10/12/03--------- us$ si 10000000@1=10000000 us$ ic 140000000/150000000
dot icon23/12/2003
Ad 10/12/03--------- us$ si 10000000@1=10000000 us$ ic 130000000/140000000
dot icon10/07/2003
New director appointed
dot icon02/05/2003
Return made up to 18/04/03; full list of members
dot icon14/04/2003
Full accounts made up to 2002-12-31
dot icon29/01/2003
Director's particulars changed
dot icon29/01/2003
Director's particulars changed
dot icon25/09/2002
Resolutions
dot icon25/09/2002
Resolutions
dot icon25/09/2002
Resolutions
dot icon16/05/2002
Full accounts made up to 2001-12-31
dot icon13/05/2002
Return made up to 18/04/02; no change of members
dot icon10/01/2002
Ad 21/12/01--------- us$ si 40000000@1=40000000 us$ ic 90000000/130000000
dot icon19/06/2001
Full accounts made up to 2000-12-31
dot icon11/05/2001
Return made up to 18/04/01; full list of members
dot icon31/01/2001
Resolutions
dot icon08/12/2000
Certificate of reduction of issued capital
dot icon08/12/2000
Court order
dot icon08/12/2000
Resolutions
dot icon16/11/2000
Particulars of mortgage/charge
dot icon16/11/2000
Particulars of mortgage/charge
dot icon19/10/2000
Ad 02/08/00--------- us$ si 20000000@1=20000000 us$ ic 159000000/179000000
dot icon13/09/2000
New secretary appointed
dot icon13/09/2000
Director resigned
dot icon13/09/2000
Secretary resigned
dot icon04/09/2000
New director appointed
dot icon29/08/2000
Certificate of change of name
dot icon03/08/2000
Ad 14/07/00--------- us$ si 59000000@1=59000000 us$ ic 100000000/159000000
dot icon31/07/2000
Resolutions
dot icon31/07/2000
Resolutions
dot icon31/07/2000
Us$ nc 101000000/500000000 07/07/00
dot icon31/07/2000
New secretary appointed
dot icon31/07/2000
Director resigned
dot icon31/07/2000
Director resigned
dot icon31/07/2000
Secretary resigned
dot icon18/07/2000
Registered office changed on 18/07/00 from: 10 norwich street london EC4A 1BD
dot icon18/07/2000
New director appointed
dot icon18/07/2000
New director appointed
dot icon05/07/2000
Full accounts made up to 1999-12-31
dot icon05/06/2000
Return made up to 18/04/00; full list of members
dot icon11/05/2000
Director resigned
dot icon11/05/2000
Director resigned
dot icon03/05/2000
Secretary's particulars changed
dot icon22/03/2000
Memorandum and Articles of Association
dot icon11/01/2000
Director's particulars changed
dot icon07/10/1999
Director's particulars changed
dot icon26/07/1999
Director resigned
dot icon08/07/1999
Director's particulars changed
dot icon26/05/1999
Return made up to 18/04/99; full list of members
dot icon26/05/1999
Full accounts made up to 1998-12-31
dot icon08/05/1999
Director resigned
dot icon07/04/1999
New director appointed
dot icon14/05/1998
Return made up to 18/04/98; full list of members
dot icon12/05/1998
Full accounts made up to 1997-12-31
dot icon11/05/1998
Director's particulars changed
dot icon06/05/1998
Resolutions
dot icon06/05/1998
Resolutions
dot icon06/05/1998
Resolutions
dot icon06/05/1998
Resolutions
dot icon06/05/1998
Ad 15/04/98--------- us$ si 4778305@1=4778305 us$ ic 95221695/100000000
dot icon06/05/1998
Us$ nc 100000000/101000000 15/04/98
dot icon06/08/1997
Particulars of mortgage/charge
dot icon30/07/1997
Full accounts made up to 1996-12-31
dot icon24/07/1997
Memorandum and Articles of Association
dot icon16/05/1997
Return made up to 18/04/97; full list of members
dot icon06/01/1997
Director resigned
dot icon06/01/1997
New director appointed
dot icon20/11/1996
New director appointed
dot icon08/11/1996
£ ic 43000000/0 16/09/96 £ sr 43000000@1=43000000
dot icon28/10/1996
New director appointed
dot icon24/10/1996
Resolutions
dot icon04/10/1996
Memorandum and Articles of Association
dot icon04/10/1996
Resolutions
dot icon04/10/1996
Resolutions
dot icon04/10/1996
Resolutions
dot icon04/10/1996
Resolutions
dot icon04/10/1996
Ad 16/09/96--------- us$ si 66951000@1=66951000 us$ ic 28270695/95221695
dot icon04/10/1996
Us$ nc 29000000/100000000 16/09/96
dot icon05/09/1996
New director appointed
dot icon28/08/1996
New director appointed
dot icon19/08/1996
New secretary appointed
dot icon11/08/1996
Director resigned
dot icon11/08/1996
Director resigned
dot icon09/08/1996
New director appointed
dot icon09/08/1996
New director appointed
dot icon09/08/1996
Nc inc already adjusted 26/07/96
dot icon09/08/1996
Secretary resigned
dot icon09/08/1996
Registered office changed on 09/08/96 from: stephenson harwood 1 st.paul's churchyard london EC4M 8SH
dot icon09/08/1996
Director resigned
dot icon09/08/1996
Ad 26/07/96--------- us$ si 28270695@1=28270695 us$ ic 0/28270695
dot icon05/08/1996
Resolutions
dot icon05/08/1996
Resolutions
dot icon30/07/1996
Certificate of change of name
dot icon21/06/1996
Full accounts made up to 1995-12-31
dot icon07/05/1996
Return made up to 18/04/96; full list of members
dot icon22/04/1996
Declaration of assistance for shares acquisition
dot icon21/04/1996
Director resigned
dot icon21/04/1996
Director resigned
dot icon21/04/1996
Director resigned
dot icon31/03/1996
Resolutions
dot icon08/08/1995
Director resigned
dot icon16/05/1995
Return made up to 18/04/95; full list of members
dot icon15/05/1995
New secretary appointed
dot icon15/05/1995
Registered office changed on 15/05/95 from: beaufort house 15 st botolph street london EC3A 7DT
dot icon30/04/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/10/1994
Memorandum and Articles of Association
dot icon21/09/1994
Ad 19/09/94--------- £ si 13000000@1=13000000 £ ic 30000000/43000000
dot icon21/09/1994
Resolutions
dot icon21/09/1994
Resolutions
dot icon21/09/1994
£ nc 30000000/60000000 19/09/94
dot icon07/05/1994
Full accounts made up to 1993-12-31
dot icon04/05/1994
Return made up to 18/04/94; full list of members
dot icon03/05/1994
New director appointed
dot icon28/06/1993
Full accounts made up to 1992-12-31
dot icon26/05/1993
Memorandum and Articles of Association
dot icon13/05/1993
Ad 28/04/93--------- £ si 10000000@1=10000000 £ ic 20000000/30000000
dot icon13/05/1993
Resolutions
dot icon13/05/1993
Resolutions
dot icon13/05/1993
Resolutions
dot icon13/05/1993
£ nc 25000000/30000000 28/04/93
dot icon13/05/1993
Return made up to 18/04/93; full list of members
dot icon24/03/1993
New director appointed
dot icon01/03/1993
Memorandum and Articles of Association
dot icon22/02/1993
New director appointed
dot icon22/02/1993
New director appointed
dot icon22/02/1993
New director appointed
dot icon25/01/1993
Director resigned
dot icon25/01/1993
Director resigned
dot icon25/01/1993
Director resigned
dot icon25/01/1993
Director resigned
dot icon25/01/1993
Director resigned
dot icon21/01/1993
Ad 29/12/92--------- £ si 5000000@1=5000000 £ ic 15000000/20000000
dot icon21/01/1993
Resolutions
dot icon21/01/1993
£ nc 15000000/25000000 15/12/92
dot icon30/09/1992
Certificate of change of name
dot icon21/07/1992
Full accounts made up to 1991-12-31
dot icon12/06/1992
Return made up to 18/04/92; no change of members
dot icon04/06/1991
Return made up to 18/04/91; no change of members
dot icon04/06/1991
Full accounts made up to 1990-12-31
dot icon03/09/1990
New director appointed
dot icon03/07/1990
Full accounts made up to 1989-12-31
dot icon03/07/1990
Return made up to 18/04/90; full list of members
dot icon25/06/1990
New director appointed
dot icon20/02/1990
Registered office changed on 20/02/90 from: american re-insurance house 28 lime street london EC3M 7HR
dot icon22/08/1989
Director resigned;new director appointed
dot icon07/07/1989
Full accounts made up to 1988-12-31
dot icon07/07/1989
Return made up to 17/04/89; full list of members
dot icon22/05/1989
Director resigned;new director appointed
dot icon23/03/1989
Particulars of mortgage/charge
dot icon10/06/1988
Full accounts made up to 1987-12-31
dot icon10/06/1988
Return made up to 20/04/88; full list of members
dot icon27/07/1987
Full accounts made up to 1986-12-31
dot icon27/07/1987
Return made up to 14/04/87; full list of members
dot icon13/07/1987
New director appointed
dot icon13/07/1987
New director appointed
dot icon13/07/1987
Director resigned
dot icon03/03/1987
Resolutions
dot icon22/01/1987
New director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon19/12/1986
New secretary appointed;new director appointed
dot icon17/09/1986
Full accounts made up to 1985-12-31
dot icon17/09/1986
Return made up to 30/04/86; full list of members
dot icon17/09/1986
Registered office changed on 17/09/86 from: forum house 15/18 lime street london EC3M 7AD
dot icon21/09/1981
Certificate of change of name
dot icon28/08/1981
Miscellaneous
dot icon30/06/1981
Miscellaneous
dot icon02/12/1980
Miscellaneous
dot icon02/12/1980
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

50
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shaw, Penelope
Director
18/01/2021 - 31/05/2023
6
Parker, Ian David
Director
19/04/2022 - 30/09/2022
23
Jarvis, Gregg Daniel
Director
01/12/2022 - Present
16
Mcandrew, Graeme John
Director
02/10/2017 - Present
10
Westcott, Helen Margaret
Director
07/02/2006 - 30/04/2007
7

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CATALINA LONDON LIMITED

CATALINA LONDON LIMITED is an(a) Dissolved company incorporated on 02/12/1980 with the registered office located at 1 Alie Street, London E1 8DE. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CATALINA LONDON LIMITED?

toggle

CATALINA LONDON LIMITED is currently Dissolved. It was registered on 02/12/1980 and dissolved on 30/01/2024.

Where is CATALINA LONDON LIMITED located?

toggle

CATALINA LONDON LIMITED is registered at 1 Alie Street, London E1 8DE.

What does CATALINA LONDON LIMITED do?

toggle

CATALINA LONDON LIMITED operates in the Non-life reinsurance (65.20/2 - SIC 2007) sector.

What is the latest filing for CATALINA LONDON LIMITED?

toggle

The latest filing was on 30/01/2024: Final Gazette dissolved via voluntary strike-off.