CATALYST INVESTMENT GROUP LIMITED

Register to unlock more data on OkredoRegister

CATALYST INVESTMENT GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04031316

Incorporation date

10/07/2000

Size

Full

Contacts

Registered address

Registered address

68 Lombard Street, London EC3V 9LJCopy
copy info iconCopy
See on map
Latest events (Record since 10/07/2000)
dot icon27/11/2017
Final Gazette dissolved via compulsory strike-off
dot icon25/06/2015
Compulsory strike-off action has been suspended
dot icon08/06/2015
First Gazette notice for voluntary strike-off
dot icon25/11/2014
Compulsory strike-off action has been suspended
dot icon15/09/2014
First Gazette notice for compulsory strike-off
dot icon21/11/2013
Compulsory strike-off action has been suspended
dot icon04/11/2013
First Gazette notice for compulsory strike-off
dot icon08/05/2013
Termination of appointment of Brian Rayment as a director
dot icon07/05/2013
Termination of appointment of Alberto Gil as a secretary
dot icon24/10/2012
Appointment of Mr Alberto Gil as a secretary
dot icon16/10/2012
Registered office address changed from 11 Grosvenor Hill Mayfair London W1K 3QA United Kingdom on 2012-10-17
dot icon19/09/2012
Termination of appointment of Timothy Toyne Sewell Dl as a director
dot icon19/09/2012
Termination of appointment of Alberto Gil as a secretary
dot icon19/09/2012
Previous accounting period extended from 2011-12-31 to 2012-06-30
dot icon05/09/2012
Annual return made up to 2012-08-07 with full list of shareholders
dot icon05/09/2012
Termination of appointment of Edward Razzall as a director
dot icon04/09/2012
Termination of appointment of Edward Razzall as a director
dot icon24/06/2012
Registered office address changed from 125 Old Broad Street London EC2N 1AR on 2012-06-25
dot icon19/02/2012
Termination of appointment of James Dale as a director
dot icon08/11/2011
Annual return made up to 2011-08-07 with full list of shareholders
dot icon07/11/2011
Termination of appointment of Alison Moran as a secretary
dot icon03/11/2011
Termination of appointment of Alison Moran as a secretary
dot icon03/11/2011
Appointment of Mr Alberto Gil as a secretary
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon07/09/2011
Statement of capital following an allotment of shares on 2011-03-31
dot icon02/06/2011
Appointment of Mr Brian John Rayment as a director
dot icon24/03/2011
Statement of capital following an allotment of shares on 2010-12-30
dot icon15/12/2010
Appointment of Mr James Hall Dale as a director
dot icon16/11/2010
Full accounts made up to 2009-12-31
dot icon31/10/2010
Annual return made up to 2010-08-08 with full list of shareholders
dot icon25/10/2010
Annual return made up to 2010-08-07 with full list of shareholders
dot icon14/06/2010
Auditor's resignation
dot icon22/03/2010
Termination of appointment of Andrew Wilkins as a director
dot icon24/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon24/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon07/01/2010
Director's details changed for Tim Roberts on 2009-05-22
dot icon10/11/2009
Statement of capital following an allotment of shares on 2009-09-30
dot icon10/11/2009
Statement of capital following an allotment of shares on 2009-09-03
dot icon27/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon13/08/2009
Return made up to 07/08/09; full list of members
dot icon13/08/2009
Location of debenture register
dot icon13/08/2009
Location of register of members
dot icon06/06/2009
Full accounts made up to 2008-12-31
dot icon25/05/2009
Registered office changed on 26/05/2009 from 4 lombard street london EC3V 9HD
dot icon07/05/2009
Particulars of a mortgage or charge / charge no: 3
dot icon16/10/2008
Full accounts made up to 2007-12-31
dot icon17/08/2008
Capitals not rolled up
dot icon07/08/2008
Return made up to 07/08/08; full list of members
dot icon06/08/2008
Location of register of members
dot icon06/08/2008
Director's change of particulars / andrew wilkins / 07/08/2008
dot icon12/05/2008
Registered office changed on 13/05/2008 from 10-13 lovat lane london EC3R 8DN
dot icon23/04/2008
Ad 31/08/07\gbp si [email protected]=25000\gbp ic 262350/287350\
dot icon28/03/2008
Particulars of a mortgage or charge / charge no: 2
dot icon18/03/2008
Particulars of a mortgage or charge / charge no: 1
dot icon05/11/2007
New director appointed
dot icon23/10/2007
Director resigned
dot icon18/10/2007
New director appointed
dot icon16/10/2007
New director appointed
dot icon02/10/2007
Full accounts made up to 2006-12-31
dot icon01/08/2007
Return made up to 11/07/07; no change of members
dot icon30/07/2007
Director resigned
dot icon01/11/2006
Full accounts made up to 2005-12-31
dot icon21/08/2006
New secretary appointed
dot icon21/08/2006
Secretary resigned
dot icon19/07/2006
Return made up to 11/07/06; full list of members
dot icon27/04/2006
Director resigned
dot icon04/09/2005
Return made up to 11/07/05; full list of members
dot icon18/04/2005
Full accounts made up to 2004-12-31
dot icon20/02/2005
Nc inc already adjusted 31/01/05
dot icon20/02/2005
Resolutions
dot icon20/02/2005
Resolutions
dot icon20/02/2005
Resolutions
dot icon06/02/2005
Ad 01/02/05--------- £ si [email protected]=12500 £ ic 249850/262350
dot icon04/02/2005
New director appointed
dot icon05/01/2005
New director appointed
dot icon05/01/2005
New secretary appointed
dot icon05/01/2005
Director resigned
dot icon05/01/2005
Registered office changed on 06/01/05 from: c/o suite 3 park house 22 park street croydon CR0 1YE
dot icon06/12/2004
Registered office changed on 07/12/04 from: a s b law innovis house 108 high street crawley west sussex RH10 1AS
dot icon06/12/2004
Secretary resigned
dot icon05/10/2004
New director appointed
dot icon03/10/2004
Return made up to 11/07/04; full list of members
dot icon18/08/2004
Director resigned
dot icon15/07/2004
New director appointed
dot icon06/07/2004
Full accounts made up to 2003-12-31
dot icon05/04/2004
Memorandum and Articles of Association
dot icon10/03/2004
Resolutions
dot icon10/03/2004
£ nc 250000/1000000 11/11/03
dot icon20/10/2003
Ad 19/04/02--------- £ si [email protected]
dot icon13/10/2003
Ad 31/10/02--------- £ si [email protected]
dot icon13/10/2003
Ad 04/12/01--------- £ si [email protected]
dot icon11/08/2003
Return made up to 11/07/03; full list of members
dot icon24/07/2003
Full accounts made up to 2002-12-31
dot icon30/04/2003
Director resigned
dot icon30/03/2003
Ad 31/10/02--------- £ si [email protected]=5 £ ic 4897/4902
dot icon10/09/2002
Director resigned
dot icon10/09/2002
Director resigned
dot icon28/07/2002
Return made up to 11/07/02; full list of members
dot icon06/06/2002
Ad 19/04/02-26/04/02 £ si [email protected]=39 £ ic 200000/200039
dot icon04/04/2002
Total exemption small company accounts made up to 2001-12-31
dot icon14/03/2002
Ad 04/10/01--------- £ si [email protected]=199998 £ ic 2/200000
dot icon14/03/2002
Nc inc already adjusted 04/10/01
dot icon14/03/2002
S-div 04/10/01
dot icon06/03/2002
Resolutions
dot icon06/03/2002
Resolutions
dot icon06/03/2002
Resolutions
dot icon19/11/2001
Accounting reference date extended from 31/07/01 to 31/12/01
dot icon02/09/2001
Resolutions
dot icon16/08/2001
Return made up to 11/07/01; full list of members
dot icon09/12/2000
New director appointed
dot icon05/12/2000
New director appointed
dot icon21/11/2000
New director appointed
dot icon16/08/2000
Memorandum and Articles of Association
dot icon13/08/2000
New director appointed
dot icon13/08/2000
New director appointed
dot icon13/08/2000
New secretary appointed
dot icon13/08/2000
Director resigned
dot icon13/08/2000
Secretary resigned
dot icon08/08/2000
Certificate of change of name
dot icon01/08/2000
Registered office changed on 02/08/00 from: 6-8 underwood street london N1 7JQ
dot icon10/07/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Allen, Robert Keith
Director
30/06/2004 - 08/08/2004
53
WATERLOW SECRETARIES LIMITED
Nominee Secretary
10/07/2000 - 24/07/2000
38039
WATERLOW NOMINEES LIMITED
Nominee Director
10/07/2000 - 24/07/2000
36021
Farmiloe, Andrew Derrick John
Director
14/12/2004 - 21/07/2007
42
Rayment, Brian John
Director
04/05/2011 - 08/05/2013
16

Persons with Significant Control

0

No PSC data available.

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 CATALYST INVESTMENT GROUP LIMITED

CATALYST INVESTMENT GROUP LIMITED is an(a) Dissolved company incorporated on 10/07/2000 with the registered office located at 68 Lombard Street, London EC3V 9LJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CATALYST INVESTMENT GROUP LIMITED?

toggle

CATALYST INVESTMENT GROUP LIMITED is currently Dissolved. It was registered on 10/07/2000 and dissolved on 27/11/2017.

Where is CATALYST INVESTMENT GROUP LIMITED located?

toggle

CATALYST INVESTMENT GROUP LIMITED is registered at 68 Lombard Street, London EC3V 9LJ.

What does CATALYST INVESTMENT GROUP LIMITED do?

toggle

CATALYST INVESTMENT GROUP LIMITED operates in the Administration of financial markets (66.11 - SIC 2007) sector.

What is the latest filing for CATALYST INVESTMENT GROUP LIMITED?

toggle

The latest filing was on 27/11/2017: Final Gazette dissolved via compulsory strike-off.