About

Registered Number: 05399625
Date of Incorporation: 20/03/2005 (20 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 31/08/2019 (5 years and 7 months ago)
Registered Address: 2nd Floor 110 Cannon Street, London, EC4N 6EU

 

Founded in 2005, Cathcart Properties (2) Ltd has its registered office in London, it's status in the Companies House registry is set to "Dissolved". There are no directors listed for this organisation in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 31 August 2019
LIQ14 - N/A 31 May 2019
LIQ03 - N/A 31 May 2018
4.68 - Liquidator's statement of receipts and payments 31 May 2017
4.68 - Liquidator's statement of receipts and payments 12 May 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 15 April 2015
2.24B - N/A 10 April 2015
2.34B - N/A 24 March 2015
2.24B - N/A 10 November 2014
2.24B - N/A 10 November 2014
2.24B - N/A 24 October 2014
2.31B - N/A 24 October 2014
AD01 - Change of registered office address 23 July 2014
2.24B - N/A 15 May 2014
F2.18 - N/A 03 January 2014
TM02 - Termination of appointment of secretary 27 December 2013
TM01 - Termination of appointment of director 27 December 2013
TM01 - Termination of appointment of director 27 December 2013
2.17B - N/A 13 December 2013
2.16B - N/A 13 December 2013
AD01 - Change of registered office address 07 November 2013
2.12B - N/A 05 November 2013
AR01 - Annual Return 21 March 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 23 May 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 22 March 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 14 April 2010
AA - Annual Accounts 02 March 2010
AD01 - Change of registered office address 01 February 2010
363a - Annual Return 07 April 2009
288c - Notice of change of directors or secretaries or in their particulars 06 April 2009
AA - Annual Accounts 28 November 2008
652C - Withdrawal of application for striking off 16 May 2008
363a - Annual Return 13 May 2008
652a - Application for striking off 14 April 2008
AA - Annual Accounts 27 December 2007
363a - Annual Return 19 April 2007
287 - Change in situation or address of Registered Office 10 March 2007
AA - Annual Accounts 16 November 2006
363s - Annual Return 16 June 2006
395 - Particulars of a mortgage or charge 14 July 2005
395 - Particulars of a mortgage or charge 07 July 2005
288a - Notice of appointment of directors or secretaries 09 April 2005
288a - Notice of appointment of directors or secretaries 09 April 2005
CERTNM - Change of name certificate 31 March 2005
288b - Notice of resignation of directors or secretaries 21 March 2005
288b - Notice of resignation of directors or secretaries 21 March 2005
NEWINC - New incorporation documents 20 March 2005

Mortgages & Charges

Description Date Status Charge by
A standard security which was presented for registration in scotland on 7 july 2005 and 04 July 2005 Outstanding

N/A

Bond and floating charge 04 July 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.