About

Registered Number: 05181227
Date of Incorporation: 15/07/2004 (19 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 13/06/2017 (6 years and 10 months ago)
Registered Address: Recovery House 15-17 Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex, IG6 3TU

 

Founded in 2004, Kathryn Findlay Ltd has its registered office in Essex, it has a status of "Dissolved". There is one director listed as Titman, Sarah for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
TITMAN, Sarah 06 July 2011 01 July 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 June 2017
4.71 - Return of final meeting in members' voluntary winding-up 13 March 2017
4.68 - Liquidator's statement of receipts and payments 25 November 2016
AD01 - Change of registered office address 02 November 2015
RESOLUTIONS - N/A 23 October 2015
4.70 - N/A 23 October 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 23 October 2015
AR01 - Annual Return 20 July 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 22 July 2014
TM01 - Termination of appointment of director 22 July 2014
AA - Annual Accounts 02 May 2014
AP01 - Appointment of director 01 May 2014
AR01 - Annual Return 15 July 2013
AP04 - Appointment of corporate secretary 01 July 2013
TM02 - Termination of appointment of secretary 01 July 2013
AA - Annual Accounts 02 May 2013
AR01 - Annual Return 16 July 2012
AA - Annual Accounts 03 May 2012
AR01 - Annual Return 03 August 2011
AP03 - Appointment of secretary 06 July 2011
TM02 - Termination of appointment of secretary 06 July 2011
AA - Annual Accounts 06 April 2011
AD01 - Change of registered office address 31 March 2011
CH04 - Change of particulars for corporate secretary 07 February 2011
AR01 - Annual Return 31 August 2010
CH04 - Change of particulars for corporate secretary 31 August 2010
CH01 - Change of particulars for director 31 August 2010
AA - Annual Accounts 10 December 2009
363a - Annual Return 03 September 2009
288c - Notice of change of directors or secretaries or in their particulars 03 September 2009
AA - Annual Accounts 27 October 2008
363a - Annual Return 16 July 2008
AA - Annual Accounts 08 May 2008
363a - Annual Return 18 July 2007
AA - Annual Accounts 11 June 2007
363a - Annual Return 19 September 2006
AA - Annual Accounts 28 February 2006
363s - Annual Return 20 July 2005
288b - Notice of resignation of directors or secretaries 12 August 2004
288b - Notice of resignation of directors or secretaries 12 August 2004
288a - Notice of appointment of directors or secretaries 12 August 2004
288a - Notice of appointment of directors or secretaries 12 August 2004
287 - Change in situation or address of Registered Office 12 August 2004
NEWINC - New incorporation documents 15 July 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.