About

Registered Number: 02276154
Date of Incorporation: 11/07/1988 (35 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 28/01/2020 (4 years and 3 months ago)
Registered Address: Lakers Suite 3 Galley House, Moon Lane, Barnet, Hertfordshire, EN5 5YL

 

Katec Services Ltd was registered on 11 July 1988 with its registered office in Barnet, it's status is listed as "Dissolved". There are 2 directors listed as Green, Graeme James, Green, Jennifer for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREEN, Graeme James N/A - 1
GREEN, Jennifer 07 June 2006 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 January 2020
GAZ1(A) - First notification of strike-off in London Gazette) 12 November 2019
DS01 - Striking off application by a company 05 November 2019
CS01 - N/A 31 July 2019
AA - Annual Accounts 22 October 2018
CS01 - N/A 01 August 2018
AA - Annual Accounts 04 December 2017
CS01 - N/A 20 July 2017
AA - Annual Accounts 19 October 2016
CS01 - N/A 21 July 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 23 July 2015
AA - Annual Accounts 11 November 2014
AR01 - Annual Return 24 July 2014
AA - Annual Accounts 22 January 2014
AR01 - Annual Return 08 August 2013
AA - Annual Accounts 05 February 2013
AR01 - Annual Return 01 August 2012
AA - Annual Accounts 15 March 2012
AR01 - Annual Return 28 July 2011
AA - Annual Accounts 10 March 2011
AR01 - Annual Return 30 July 2010
CH01 - Change of particulars for director 30 July 2010
CH01 - Change of particulars for director 30 July 2010
AA - Annual Accounts 12 November 2009
363a - Annual Return 28 July 2009
AA - Annual Accounts 02 April 2009
363a - Annual Return 05 August 2008
AA - Annual Accounts 25 March 2008
363s - Annual Return 10 September 2007
AA - Annual Accounts 26 February 2007
363s - Annual Return 06 September 2006
288a - Notice of appointment of directors or secretaries 16 June 2006
AA - Annual Accounts 17 March 2006
363s - Annual Return 16 August 2005
AA - Annual Accounts 22 March 2005
287 - Change in situation or address of Registered Office 03 March 2005
363s - Annual Return 23 August 2004
AA - Annual Accounts 16 February 2004
363s - Annual Return 26 August 2003
287 - Change in situation or address of Registered Office 12 May 2003
287 - Change in situation or address of Registered Office 07 May 2003
AA - Annual Accounts 01 March 2003
287 - Change in situation or address of Registered Office 05 September 2002
363s - Annual Return 06 August 2002
AA - Annual Accounts 10 April 2002
363s - Annual Return 21 August 2001
AA - Annual Accounts 09 January 2001
363s - Annual Return 02 August 2000
AA - Annual Accounts 20 January 2000
363s - Annual Return 18 August 1999
AA - Annual Accounts 31 October 1998
363s - Annual Return 07 August 1998
AA - Annual Accounts 08 December 1997
363s - Annual Return 07 August 1997
AA - Annual Accounts 21 April 1997
363s - Annual Return 22 July 1996
AA - Annual Accounts 20 March 1996
363s - Annual Return 26 July 1995
AA - Annual Accounts 21 March 1995
288 - N/A 27 July 1994
288 - N/A 27 July 1994
363s - Annual Return 14 July 1994
AUD - Auditor's letter of resignation 24 June 1994
AA - Annual Accounts 14 October 1993
287 - Change in situation or address of Registered Office 31 August 1993
363s - Annual Return 22 July 1993
AA - Annual Accounts 04 August 1992
363s - Annual Return 04 August 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 October 1991
AA - Annual Accounts 12 September 1991
363b - Annual Return 12 September 1991
AA - Annual Accounts 08 October 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 08 October 1990
363 - Annual Return 28 September 1990
AA - Annual Accounts 06 February 1990
363 - Annual Return 06 February 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 August 1988
288 - N/A 20 July 1988
287 - Change in situation or address of Registered Office 20 July 1988
NEWINC - New incorporation documents 11 July 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.