About

Registered Number: 04245565
Date of Incorporation: 03/07/2001 (23 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 27/03/2018 (7 years ago)
Registered Address: 2 Westfield Close, Hitchin, Hertfordshire, SG5 2HF

 

Based in Hertfordshire, Catalysis Coaching Ltd was founded on 03 July 2001. We do not know the number of employees at the business. There are 3 directors listed as Brown, Virginia Louise, Austin, Derek Andrew, Harrison, Elizabeth Clare for Catalysis Coaching Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Virginia Louise 05 July 2001 - 1
AUSTIN, Derek Andrew 26 May 2005 31 October 2015 1
HARRISON, Elizabeth Clare 05 July 2001 26 May 2005 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 March 2018
GAZ1(A) - First notification of strike-off in London Gazette) 09 January 2018
DS01 - Striking off application by a company 28 December 2017
AA - Annual Accounts 24 November 2017
CS01 - N/A 05 July 2017
AA - Annual Accounts 29 March 2017
CS01 - N/A 15 July 2016
AA - Annual Accounts 30 March 2016
TM01 - Termination of appointment of director 24 March 2016
AR01 - Annual Return 25 August 2015
DISS40 - Notice of striking-off action discontinued 11 July 2015
AA - Annual Accounts 09 July 2015
GAZ1 - First notification of strike-off action in London Gazette 07 July 2015
AR01 - Annual Return 06 October 2014
AA - Annual Accounts 11 March 2014
AR01 - Annual Return 29 July 2013
AA01 - Change of accounting reference date 05 November 2012
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 19 July 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 14 July 2011
AR01 - Annual Return 16 July 2010
CH01 - Change of particulars for director 16 July 2010
CH01 - Change of particulars for director 16 July 2010
AA - Annual Accounts 22 June 2010
AA - Annual Accounts 05 August 2009
363a - Annual Return 07 July 2009
AA - Annual Accounts 27 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 September 2008
363a - Annual Return 04 July 2008
AA - Annual Accounts 01 November 2007
363s - Annual Return 19 September 2007
AA - Annual Accounts 11 August 2006
363s - Annual Return 03 August 2006
AA - Annual Accounts 14 November 2005
288a - Notice of appointment of directors or secretaries 14 October 2005
288b - Notice of resignation of directors or secretaries 30 September 2005
363s - Annual Return 19 September 2005
AA - Annual Accounts 03 November 2004
363s - Annual Return 20 July 2004
363s - Annual Return 06 August 2003
AA - Annual Accounts 11 May 2003
225 - Change of Accounting Reference Date 29 April 2003
363s - Annual Return 23 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 September 2001
288a - Notice of appointment of directors or secretaries 25 July 2001
288a - Notice of appointment of directors or secretaries 25 July 2001
287 - Change in situation or address of Registered Office 25 July 2001
288b - Notice of resignation of directors or secretaries 05 July 2001
288b - Notice of resignation of directors or secretaries 05 July 2001
NEWINC - New incorporation documents 03 July 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.