About

Registered Number: 03764241
Date of Incorporation: 04/05/1999 (25 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 08/09/2017 (6 years and 8 months ago)
Registered Address: 5th Floor Grove House, 248a Marylebone Road, London, NW1 6BB

 

Based in London, Catcode Ltd was founded on 04 May 1999, it has a status of "Dissolved". There is one director listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WRIGHT, Roy Vincent 02 June 1999 02 July 1999 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 September 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 08 June 2017
AD01 - Change of registered office address 26 April 2016
RESOLUTIONS - N/A 22 March 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 22 March 2016
4.20 - N/A 22 March 2016
AD01 - Change of registered office address 25 February 2016
RM02 - N/A 15 January 2016
AA - Annual Accounts 13 May 2015
AA - Annual Accounts 06 May 2014
AA01 - Change of accounting reference date 26 January 2014
AA - Annual Accounts 19 April 2013
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 01 February 2012
AUD - Auditor's letter of resignation 12 October 2011
AP01 - Appointment of director 10 October 2011
TM01 - Termination of appointment of director 10 October 2011
TM01 - Termination of appointment of director 10 October 2011
TM01 - Termination of appointment of director 10 October 2011
TM02 - Termination of appointment of secretary 10 October 2011
AD01 - Change of registered office address 10 October 2011
AR01 - Annual Return 23 May 2011
AA - Annual Accounts 10 May 2011
LQ01 - Notice of appointment of receiver or manager 30 March 2010
AA - Annual Accounts 25 February 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH03 - Change of particulars for secretary 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 06 June 2009
363a - Annual Return 17 February 2009
288b - Notice of resignation of directors or secretaries 19 January 2009
363a - Annual Return 07 February 2008
AA - Annual Accounts 24 January 2008
288b - Notice of resignation of directors or secretaries 12 February 2007
363a - Annual Return 08 February 2007
288b - Notice of resignation of directors or secretaries 08 February 2007
AA - Annual Accounts 28 December 2006
288a - Notice of appointment of directors or secretaries 18 October 2006
288a - Notice of appointment of directors or secretaries 12 July 2006
363a - Annual Return 22 February 2006
288c - Notice of change of directors or secretaries or in their particulars 16 January 2006
AA - Annual Accounts 08 December 2005
363s - Annual Return 22 February 2005
AA - Annual Accounts 15 December 2004
AA - Annual Accounts 02 March 2004
363a - Annual Return 24 February 2004
288c - Notice of change of directors or secretaries or in their particulars 05 November 2003
MISC - Miscellaneous document 23 September 2003
AA - Annual Accounts 28 February 2003
363s - Annual Return 27 February 2003
363a - Annual Return 06 March 2002
288c - Notice of change of directors or secretaries or in their particulars 06 March 2002
AA - Annual Accounts 26 February 2002
363a - Annual Return 13 February 2001
AA - Annual Accounts 13 February 2001
363a - Annual Return 21 June 2000
287 - Change in situation or address of Registered Office 18 January 2000
288b - Notice of resignation of directors or secretaries 25 August 1999
225 - Change of Accounting Reference Date 14 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 July 1999
395 - Particulars of a mortgage or charge 08 July 1999
288a - Notice of appointment of directors or secretaries 18 June 1999
288a - Notice of appointment of directors or secretaries 18 June 1999
288a - Notice of appointment of directors or secretaries 18 June 1999
288a - Notice of appointment of directors or secretaries 18 June 1999
288a - Notice of appointment of directors or secretaries 18 June 1999
287 - Change in situation or address of Registered Office 18 June 1999
288b - Notice of resignation of directors or secretaries 18 June 1999
288b - Notice of resignation of directors or secretaries 18 June 1999
RESOLUTIONS - N/A 15 June 1999
MEM/ARTS - N/A 15 June 1999
NEWINC - New incorporation documents 04 May 1999

Mortgages & Charges

Description Date Status Charge by
Charge deed 05 July 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.