About

Registered Number: 04778963
Date of Incorporation: 28/05/2003 (20 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 15/01/2019 (5 years and 3 months ago)
Registered Address: 15 Queen Square, Leeds, LS2 8AJ

 

Catwalk Model Management Ltd was founded on 28 May 2003 and are based in Leeds, it has a status of "Dissolved". We don't know the number of employees at Catwalk Model Management Ltd. Barber, Edwin Neil, Woolhouse, Katherine Margaret, Dresser, David, Edwards, Katy Louise are listed as directors of Catwalk Model Management Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DRESSER, David 28 May 2003 01 November 2004 1
EDWARDS, Katy Louise 20 December 2013 24 October 2018 1
Secretary Name Appointed Resigned Total Appointments
BARBER, Edwin Neil 22 April 2015 - 1
WOOLHOUSE, Katherine Margaret 16 April 2014 22 April 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 January 2019
TM01 - Termination of appointment of director 24 October 2018
DISS16(SOAS) - N/A 14 April 2018
GAZ1 - First notification of strike-off action in London Gazette 06 March 2018
CS01 - N/A 03 January 2017
AA - Annual Accounts 30 December 2016
AR01 - Annual Return 19 January 2016
AA - Annual Accounts 19 December 2015
CH01 - Change of particulars for director 04 December 2015
AD01 - Change of registered office address 04 December 2015
AD01 - Change of registered office address 01 December 2015
AP03 - Appointment of secretary 14 May 2015
TM02 - Termination of appointment of secretary 14 May 2015
AR01 - Annual Return 30 January 2015
AA - Annual Accounts 24 December 2014
AP03 - Appointment of secretary 07 May 2014
TM02 - Termination of appointment of secretary 07 May 2014
AR01 - Annual Return 10 January 2014
AP01 - Appointment of director 10 January 2014
TM01 - Termination of appointment of director 10 January 2014
CERTNM - Change of name certificate 09 December 2013
AA - Annual Accounts 22 October 2013
AR01 - Annual Return 05 June 2013
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 23 July 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 06 June 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 04 June 2010
AA - Annual Accounts 18 January 2010
AA01 - Change of accounting reference date 16 December 2009
363a - Annual Return 10 August 2009
CERTNM - Change of name certificate 25 February 2009
AA - Annual Accounts 20 January 2009
363a - Annual Return 14 July 2008
AA - Annual Accounts 29 December 2007
363s - Annual Return 02 July 2007
AA - Annual Accounts 03 April 2007
363s - Annual Return 16 June 2006
AA - Annual Accounts 17 January 2006
363s - Annual Return 30 June 2005
288b - Notice of resignation of directors or secretaries 01 March 2005
288a - Notice of appointment of directors or secretaries 01 March 2005
288b - Notice of resignation of directors or secretaries 24 January 2005
AA - Annual Accounts 28 October 2004
363s - Annual Return 29 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 March 2004
NEWINC - New incorporation documents 28 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.