About

Registered Number: 05105536
Date of Incorporation: 19/04/2004 (20 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 31/03/2019 (6 years ago)
Registered Address: 47 Westerham Road, Oxted, Surrey, RH8 0EP

 

Based in Surrey, Id Caterham Ltd was established in 2004, it's status at Companies House is "Dissolved". The companies directors are Lam, Michelle, Lam, Choi Kan, Lam, Choi Kan, Lam, Denny Choi Kee, Lam, Michelle.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAM, Choi Kan 25 March 2011 - 1
LAM, Michelle 10 November 2004 25 March 2011 1
Secretary Name Appointed Resigned Total Appointments
LAM, Michelle 25 March 2011 - 1
LAM, Choi Kan 04 June 2008 25 March 2011 1
LAM, Denny Choi Kee 10 November 2004 04 June 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 31 March 2019
L64.07 - Release of Official Receiver 31 December 2018
COCOMP - Order to wind up 03 October 2017
DISS16(SOAS) - N/A 10 August 2016
GAZ1 - First notification of strike-off action in London Gazette 19 July 2016
AR01 - Annual Return 31 May 2015
AA - Annual Accounts 31 May 2015
AR01 - Annual Return 19 May 2014
AA - Annual Accounts 19 May 2014
AR01 - Annual Return 03 July 2013
AA - Annual Accounts 03 May 2013
MG01 - Particulars of a mortgage or charge 16 August 2012
AR01 - Annual Return 06 July 2012
AA - Annual Accounts 21 May 2012
AD01 - Change of registered office address 03 February 2012
AR01 - Annual Return 06 July 2011
TM01 - Termination of appointment of director 13 April 2011
TM02 - Termination of appointment of secretary 13 April 2011
AP03 - Appointment of secretary 13 April 2011
AP01 - Appointment of director 13 April 2011
AA - Annual Accounts 24 March 2011
AA - Annual Accounts 19 May 2010
AR01 - Annual Return 13 May 2010
CH01 - Change of particulars for director 13 May 2010
363a - Annual Return 19 June 2009
AA - Annual Accounts 18 June 2009
288b - Notice of resignation of directors or secretaries 14 July 2008
288a - Notice of appointment of directors or secretaries 14 July 2008
AA - Annual Accounts 27 June 2008
363a - Annual Return 21 May 2008
363s - Annual Return 19 June 2007
AA - Annual Accounts 19 June 2007
363s - Annual Return 15 May 2006
AA - Annual Accounts 16 February 2006
363s - Annual Return 18 May 2005
225 - Change of Accounting Reference Date 11 January 2005
288b - Notice of resignation of directors or secretaries 01 December 2004
288b - Notice of resignation of directors or secretaries 01 December 2004
288a - Notice of appointment of directors or secretaries 01 December 2004
288a - Notice of appointment of directors or secretaries 01 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 May 2004
287 - Change in situation or address of Registered Office 15 May 2004
288a - Notice of appointment of directors or secretaries 15 May 2004
288a - Notice of appointment of directors or secretaries 15 May 2004
288b - Notice of resignation of directors or secretaries 27 April 2004
288b - Notice of resignation of directors or secretaries 27 April 2004
NEWINC - New incorporation documents 19 April 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 01 August 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.