CATALYST MOCCA LLP

Register to unlock more data on OkredoRegister

CATALYST MOCCA LLP

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

OC325106

Incorporation date

28/12/2006

Size

Total Exemption Small

Classification

-

Contacts

Registered address

Registered address

WALSH TAYLOR, Oxford Chambers Oxford Road, Guiseley, West Yorkshire LS20 9ATCopy
copy info iconCopy
See on map
Latest events (Record since 28/12/2006)
dot icon12/04/2018
Final Gazette dissolved following liquidation
dot icon12/01/2018
Return of final meeting in a members' voluntary winding up
dot icon29/09/2017
Registered office address changed from 33 Cavendish Square London W1G 0PW to Oxford Chambers Oxford Road Guiseley West Yorkshire LS20 9AT on 2017-09-29
dot icon25/05/2017
Declaration of solvency
dot icon25/05/2017
Appointment of a voluntary liquidator
dot icon25/05/2017
Determination
dot icon06/01/2017
Confirmation statement made on 2016-12-28 with updates
dot icon11/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/01/2016
Annual return made up to 2015-12-28
dot icon24/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon06/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon02/01/2015
Annual return made up to 2014-12-28
dot icon24/01/2014
Annual return made up to 2013-12-28
dot icon02/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon14/05/2013
Member's details changed for Mrs Smita Aroon Gondhalekar on 2012-08-10
dot icon13/05/2013
Member's details changed for Mrs Smita Aroon Gondhalekar on 2012-08-10
dot icon22/01/2013
Member's details changed for Mr Keith Scott on 2013-01-01
dot icon08/01/2013
Annual return made up to 2012-12-28
dot icon06/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon16/02/2012
Member's details changed for Mr David Michael Gordon Hargreaves on 2011-04-01
dot icon06/02/2012
Member's details changed for Eric Christian Daniel Oudin on 2011-04-01
dot icon10/01/2012
Annual return made up to 2011-12-28
dot icon10/01/2012
Member's details changed for De Clermont Tonnerre on 2011-12-28
dot icon10/01/2012
Member's details changed for Catalyst Capital Llp on 2011-12-28
dot icon09/01/2012
Member's details changed for Mr Stephen Prangnell on 2011-01-01
dot icon09/01/2012
Member's details changed for Leight Investments Llc on 2011-12-28
dot icon09/01/2012
Member's details changed for Mr Stephen Prangnell on 2011-01-01
dot icon09/01/2012
Member's details changed for Charles Mackenzie Lee on 2011-12-28
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon27/10/2011
Termination of appointment of Charles Baigler as a member
dot icon19/10/2011
Termination of appointment of Tomasz Doktor as a member
dot icon26/09/2011
Termination of appointment of Maureen Mahr Von Staszewski as a member
dot icon26/09/2011
Termination of appointment of Sarah Cooper as a member
dot icon26/09/2011
Termination of appointment of Anthony Perry as a member
dot icon26/09/2011
Termination of appointment of Ilan Goldman as a member
dot icon26/09/2011
Termination of appointment of Howard Crews as a member
dot icon26/09/2011
Termination of appointment of Paul Sanders as a member
dot icon17/01/2011
Annual return made up to 2010-12-28
dot icon06/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon10/03/2010
Registered office address changed from 18Th Floor 33 Cavendish Square London W1G 0PW on 2010-03-10
dot icon05/02/2010
Annual return made up to 2009-12-28
dot icon29/01/2010
Registered office address changed from 33 Cavendish Street London W1G 0PW on 2010-01-29
dot icon22/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon11/03/2009
Annual return made up to 28/12/08
dot icon11/03/2009
LLP member appointed tomasz doktor
dot icon11/03/2009
Member resigned stefan mead
dot icon11/03/2009
Member resigned geoffrey ward
dot icon06/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon13/10/2008
LLP member appointed stephen prangnell
dot icon22/09/2008
Annual return made up to 28/12/07
dot icon22/09/2008
LLP member appointed catalyst capital LLP
dot icon22/09/2008
LLP member appointed charles baigler
dot icon22/09/2008
LLP member appointed kean george maurice hird
dot icon22/09/2008
LLP member appointed diane emmanuelle margurite de flaujac
dot icon22/09/2008
LLP member appointed eric christian daniel oudin
dot icon22/09/2008
LLP member appointed smita aroon gondhalekar
dot icon22/09/2008
LLP member appointed monika mciver
dot icon22/09/2008
LLP member appointed stefan mead
dot icon22/09/2008
LLP member appointed geoffrey colin neville ward
dot icon22/09/2008
LLP member appointed david michael gordon hargreaves
dot icon22/09/2008
LLP member appointed maureen mahr von staszewski
dot icon22/09/2008
LLP member appointed sarah cooper
dot icon22/09/2008
LLP member appointed anthony john julian perry
dot icon22/09/2008
LLP member appointed ilan goldman
dot icon22/09/2008
LLP member appointed howard crews
dot icon22/09/2008
LLP member appointed paul gregory sanders
dot icon22/09/2008
LLP member appointed robert fenwick walker
dot icon22/09/2008
LLP member appointed charles lee
dot icon22/09/2008
LLP member appointed de clermont tonnerre
dot icon22/09/2008
LLP member appointed leight investments llc
dot icon22/09/2008
Member resigned peter kasch
dot icon22/08/2007
Accounting reference date extended from 31/12/07 to 31/03/08
dot icon28/12/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2016
dot iconLast change occurred
31/03/2016

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/03/2016
dot iconNext account date
31/03/2017
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

27
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 CATALYST MOCCA LLP

CATALYST MOCCA LLP is an(a) Dissolved company incorporated on 28/12/2006 with the registered office located at WALSH TAYLOR, Oxford Chambers Oxford Road, Guiseley, West Yorkshire LS20 9AT. There are currently 16 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 CATALYST MOCCA LLP?

toggle

CATALYST MOCCA LLP is currently Dissolved. It was registered on 28/12/2006 and dissolved on 12/04/2018.

Where is CATALYST MOCCA LLP located?

toggle

CATALYST MOCCA LLP is registered at WALSH TAYLOR, Oxford Chambers Oxford Road, Guiseley, West Yorkshire LS20 9AT.

What is the latest filing for CATALYST MOCCA LLP?

toggle

The latest filing was on 12/04/2018: Final Gazette dissolved following liquidation.