About

Registered Number: 06078020
Date of Incorporation: 01/02/2007 (17 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 30/12/2016 (7 years and 4 months ago)
Registered Address: C/O Frp Advisory Llp 2nd Floor Trident House, 42-48 Victoria Street, St. Albans, Hertfordshire, AL1 3HZ

 

Based in St. Albans, Fat Cat Consultancy Ltd was established in 2007. We don't currently know the number of employees at this business. Moverley, William Jordan, Moverley, Penelope Ann are the current directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOVERLEY, William Jordan 01 February 2007 - 1
Secretary Name Appointed Resigned Total Appointments
MOVERLEY, Penelope Ann 01 February 2007 08 October 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 December 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 30 September 2016
LIQ MISC OC - N/A 06 September 2016
LIQ MISC - N/A 23 August 2016
4.40 - N/A 22 August 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 18 August 2016
RESOLUTIONS - N/A 21 December 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 21 December 2015
4.20 - N/A 21 December 2015
AD01 - Change of registered office address 02 December 2015
AR01 - Annual Return 29 April 2015
AA - Annual Accounts 28 November 2014
DISS40 - Notice of striking-off action discontinued 11 June 2014
GAZ1 - First notification of strike-off action in London Gazette 10 June 2014
AR01 - Annual Return 06 June 2014
AA - Annual Accounts 29 November 2013
AD01 - Change of registered office address 10 June 2013
AR01 - Annual Return 18 March 2013
CH01 - Change of particulars for director 18 March 2013
AA - Annual Accounts 27 November 2012
AR01 - Annual Return 24 February 2012
AA - Annual Accounts 29 November 2011
DISS40 - Notice of striking-off action discontinued 08 June 2011
GAZ1 - First notification of strike-off action in London Gazette 07 June 2011
AR01 - Annual Return 06 June 2011
AA - Annual Accounts 15 October 2010
AR01 - Annual Return 13 May 2010
CH01 - Change of particulars for director 13 May 2010
TM02 - Termination of appointment of secretary 13 May 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 May 2010
AA - Annual Accounts 07 January 2010
AA - Annual Accounts 21 October 2009
AD01 - Change of registered office address 15 October 2009
363a - Annual Return 27 March 2009
287 - Change in situation or address of Registered Office 13 March 2008
363a - Annual Return 05 February 2008
288c - Notice of change of directors or secretaries or in their particulars 05 February 2008
288c - Notice of change of directors or secretaries or in their particulars 05 February 2008
287 - Change in situation or address of Registered Office 05 August 2007
287 - Change in situation or address of Registered Office 18 June 2007
NEWINC - New incorporation documents 01 February 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.