About

Registered Number: 03506572
Date of Incorporation: 09/02/1998 (26 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 11/04/2017 (7 years and 1 month ago)
Registered Address: 3 Bakers Lane, Shutlanger, Northants, NN12 7RT

 

Established in 1998, Katamid Ltd has its registered office in Northants. This business has 3 directors listed as Ghaffar, Talit, Dr, Parkins, Adrian Walter, Dr, Bird, Clive Wilfred, Dr at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GHAFFAR, Talit, Dr 09 February 1998 - 1
PARKINS, Adrian Walter, Dr 09 February 1998 - 1
BIRD, Clive Wilfred, Dr 09 February 1998 27 November 1998 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 April 2017
GAZ1(A) - First notification of strike-off in London Gazette) 24 January 2017
DS01 - Striking off application by a company 11 January 2017
AA - Annual Accounts 03 January 2017
AR01 - Annual Return 01 March 2016
AA - Annual Accounts 04 February 2016
AR01 - Annual Return 04 March 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 05 March 2014
AA - Annual Accounts 07 February 2014
AR01 - Annual Return 06 March 2013
AA01 - Change of accounting reference date 24 February 2013
AA - Annual Accounts 06 September 2012
AR01 - Annual Return 21 February 2012
AA - Annual Accounts 25 October 2011
AR01 - Annual Return 08 March 2011
AA - Annual Accounts 12 October 2010
AR01 - Annual Return 08 March 2010
CH01 - Change of particulars for director 08 March 2010
CH01 - Change of particulars for director 08 March 2010
AA - Annual Accounts 20 September 2009
363a - Annual Return 01 March 2009
AA - Annual Accounts 04 November 2008
363a - Annual Return 05 March 2008
AA - Annual Accounts 01 November 2007
363a - Annual Return 05 March 2007
288c - Notice of change of directors or secretaries or in their particulars 05 March 2007
288c - Notice of change of directors or secretaries or in their particulars 06 December 2006
AA - Annual Accounts 12 September 2006
363a - Annual Return 03 March 2006
AA - Annual Accounts 23 November 2005
287 - Change in situation or address of Registered Office 04 August 2005
363s - Annual Return 04 March 2005
AA - Annual Accounts 01 October 2004
287 - Change in situation or address of Registered Office 17 March 2004
363s - Annual Return 20 February 2004
AA - Annual Accounts 02 October 2003
363s - Annual Return 24 February 2003
AA - Annual Accounts 07 November 2002
363s - Annual Return 25 February 2002
AA - Annual Accounts 25 October 2001
363s - Annual Return 28 February 2001
AA - Annual Accounts 21 July 2000
363s - Annual Return 10 March 2000
169 - Return by a company purchasing its own shares 10 March 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 12 January 2000
AA - Annual Accounts 13 September 1999
363s - Annual Return 04 March 1999
288b - Notice of resignation of directors or secretaries 21 January 1999
RESOLUTIONS - N/A 11 February 1998
RESOLUTIONS - N/A 11 February 1998
RESOLUTIONS - N/A 11 February 1998
288b - Notice of resignation of directors or secretaries 11 February 1998
NEWINC - New incorporation documents 09 February 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.