CATHERINE STREET FINANCIAL SERVICES LLP

Register to unlock more data on OkredoRegister

CATHERINE STREET FINANCIAL SERVICES LLP

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

OC334313

Incorporation date

23/01/2008

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

Hfm Tax & Accounts, 180 Piccadilly, London W1J 9HFCopy
copy info iconCopy
See on map
Latest events (Record since 23/01/2008)
dot icon04/05/2021
Final Gazette dissolved via voluntary strike-off
dot icon16/02/2021
First Gazette notice for voluntary strike-off
dot icon03/02/2021
Application to strike the limited liability partnership off the register
dot icon31/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon27/03/2020
Confirmation statement made on 2020-03-05 with no updates
dot icon03/02/2020
Registered office address changed from 89 Worship Street London EC2A 2BF United Kingdom to Hfm Tax & Accounts 180 Piccadilly London W1J 9HF on 2020-02-03
dot icon01/06/2019
Compulsory strike-off action has been discontinued
dot icon29/05/2019
Confirmation statement made on 2019-03-05 with no updates
dot icon28/05/2019
First Gazette notice for compulsory strike-off
dot icon01/05/2019
Appointment of Ms Jacquline Ann Adams as a member on 2019-03-01
dot icon01/05/2019
Member's details changed for Mr John Harry Ditchfield on 2019-03-01
dot icon01/05/2019
Termination of appointment of Jacquline Ann Adams as a member on 2019-02-28
dot icon01/05/2019
Member's details changed for Mr Timothy John Bradford on 2019-03-01
dot icon01/05/2019
Termination of appointment of Jonathon Clark as a member on 2018-06-30
dot icon28/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon29/06/2018
Amended total exemption full accounts made up to 2017-06-30
dot icon23/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon05/03/2018
Confirmation statement made on 2018-03-05 with no updates
dot icon28/02/2018
Confirmation statement made on 2018-01-23 with no updates
dot icon16/02/2018
Registered office address changed from 33 the Clarendon Centre Salisbury Business Park Dairy Meadow Lane, Salisbury Wiltshire SP1 2TJ to 89 Worship Street London EC2A 2BF on 2018-02-16
dot icon01/03/2017
Confirmation statement made on 2017-01-23 with updates
dot icon14/12/2016
Total exemption small company accounts made up to 2016-06-30
dot icon22/02/2016
Annual return made up to 2016-01-23
dot icon19/02/2016
Member's details changed for Ms Kate Elizabeth Lambert on 2015-12-08
dot icon19/02/2016
Member's details changed for Ms Jacquline Ann Adams on 2015-05-29
dot icon08/01/2016
Total exemption small company accounts made up to 2015-06-30
dot icon02/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon24/02/2015
Annual return made up to 2015-01-23
dot icon24/02/2015
Member's details changed for Rupert Lovesy on 2015-01-23
dot icon16/09/2014
Certificate of change of name
dot icon24/04/2014
Satisfaction of charge 1 in full
dot icon27/02/2014
Annual return made up to 2014-01-23
dot icon27/02/2014
Member's details changed for Crispin Murray Morgan on 2013-04-01
dot icon11/10/2013
Total exemption small company accounts made up to 2013-06-30
dot icon05/09/2013
Member's details changed for Ms Kate Elizabeth Lambert on 2013-08-22
dot icon13/05/2013
Appointment of Crispin Murray Morgan as a member
dot icon13/05/2013
Appointment of Robert Alan Blackshaw as a member
dot icon13/05/2013
Termination of appointment of Robin Currie as a member
dot icon13/02/2013
Annual return made up to 2013-01-23
dot icon11/10/2012
Total exemption small company accounts made up to 2012-06-30
dot icon10/10/2012
Member's details changed for Ms Kate Elizabeth Lambert on 2012-09-25
dot icon04/09/2012
Member's details changed for Mrs Donna Natalie Sarfas on 2012-08-13
dot icon04/07/2012
Member's details changed for Donna Natalie Howell on 2012-06-28
dot icon25/05/2012
Member's details changed for Ms Kate Elizabeth Lambert on 2012-04-30
dot icon01/03/2012
Annual return made up to 2012-01-23
dot icon27/02/2012
Appointment of Rupert Lovesy as a member
dot icon27/02/2012
Termination of appointment of Susan Noel as a member
dot icon27/02/2012
Termination of appointment of Diane Blackman as a member
dot icon27/02/2012
Termination of appointment of Jason Tse as a member
dot icon03/11/2011
Member's details changed for Ms Kate Elizabeth Lambert on 2011-02-25
dot icon18/10/2011
Total exemption small company accounts made up to 2011-06-30
dot icon31/01/2011
Annual return made up to 2011-01-23
dot icon31/01/2011
Member's details changed for Sarah Louise Safe on 2009-10-01
dot icon31/01/2011
Member's details changed for Jason Koon Man Tse on 2009-10-01
dot icon31/01/2011
Member's details changed for Susan Margaret Noel on 2009-10-01
dot icon31/01/2011
Member's details changed for Vanessa Kelly on 2009-10-01
dot icon31/01/2011
Member's details changed for Bernard Lovesy on 2009-10-01
dot icon31/01/2011
Member's details changed for Mr Rodney Kenneth George Palmer on 2009-10-01
dot icon31/01/2011
Member's details changed for Kate Elizabeth Lambert on 2010-01-31
dot icon31/01/2011
Member's details changed for David John Inglis on 2009-10-01
dot icon31/01/2011
Member's details changed for Donna Natalie Howell on 2009-10-01
dot icon31/01/2011
Member's details changed for Robin James Currie on 2009-10-01
dot icon31/01/2011
Member's details changed for John Harry Ditchfield on 2009-10-01
dot icon31/01/2011
Member's details changed for Timothy John Bradford on 2010-12-01
dot icon31/01/2011
Member's details changed for Jacquline Ann Adams on 2009-10-01
dot icon31/01/2011
Member's details changed for Diane Lesley Blackman on 2009-10-01
dot icon31/01/2011
Member's details changed for Jonathon Clark on 2009-10-01
dot icon12/11/2010
Total exemption small company accounts made up to 2010-06-30
dot icon02/02/2010
Annual return made up to 2010-01-23
dot icon23/11/2009
Total exemption small company accounts made up to 2009-06-30
dot icon12/02/2009
Annual return made up to 23/01/09
dot icon29/10/2008
LLP member appointed kate elizabeth lambert
dot icon31/07/2008
Currext from 31/01/2009 to 30/06/2009
dot icon20/06/2008
LLP member appointed vanessa kelly
dot icon20/06/2008
LLP member appointed robin james currie
dot icon20/06/2008
LLP member appointed donna natalie howell
dot icon20/06/2008
LLP member appointed timothy john bradford
dot icon20/06/2008
LLP member appointed rodney kenneth george palmer
dot icon20/06/2008
LLP member appointed john harry ditchfield
dot icon20/06/2008
LLP member appointed bernard lovesy
dot icon20/06/2008
LLP member appointed sarah louise safe
dot icon20/06/2008
LLP member appointed diane lesley blackman
dot icon20/06/2008
LLP member appointed david john inglis
dot icon20/06/2008
LLP member appointed andrew william faulkner
dot icon20/06/2008
LLP member appointed susan margaret noel
dot icon20/06/2008
LLP member appointed jason koon man tse
dot icon23/04/2008
Particulars of a mortgage or charge / charge no: 1
dot icon25/01/2008
Member resigned
dot icon25/01/2008
Member resigned
dot icon25/01/2008
New member appointed
dot icon25/01/2008
New member appointed
dot icon23/01/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2019
dot iconLast change occurred
30/06/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2019
dot iconNext account date
30/06/2020
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

22
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 CATHERINE STREET FINANCIAL SERVICES LLP

CATHERINE STREET FINANCIAL SERVICES LLP is an(a) Dissolved company incorporated on 23/01/2008 with the registered office located at Hfm Tax & Accounts, 180 Piccadilly, London W1J 9HF. There are currently 14 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 CATHERINE STREET FINANCIAL SERVICES LLP?

toggle

CATHERINE STREET FINANCIAL SERVICES LLP is currently Dissolved. It was registered on 23/01/2008 and dissolved on 04/05/2021.

Where is CATHERINE STREET FINANCIAL SERVICES LLP located?

toggle

CATHERINE STREET FINANCIAL SERVICES LLP is registered at Hfm Tax & Accounts, 180 Piccadilly, London W1J 9HF.

What is the latest filing for CATHERINE STREET FINANCIAL SERVICES LLP?

toggle

The latest filing was on 04/05/2021: Final Gazette dissolved via voluntary strike-off.