About

Registered Number: 04040372
Date of Incorporation: 25/07/2000 (23 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 13/12/2016 (7 years and 4 months ago)
Registered Address: The Old Granary 21 High Street, Bookham, Leatherhead, Surrey, KT23 4AA,

 

Based in Surrey, W3catalyst Ltd was registered on 25 July 2000. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BADLEY, Anna Mary 25 July 2000 06 April 2007 1
TITCHMARSH, Anne 06 April 2007 01 September 2008 1
TITCHMARSH, Norrey Elizabeth 01 September 2008 21 March 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 December 2016
GAZ1(A) - First notification of strike-off in London Gazette) 27 September 2016
DS01 - Striking off application by a company 14 September 2016
AD01 - Change of registered office address 22 March 2016
AP01 - Appointment of director 22 March 2016
AP01 - Appointment of director 22 March 2016
TM02 - Termination of appointment of secretary 22 March 2016
TM01 - Termination of appointment of director 22 March 2016
AA - Annual Accounts 05 December 2015
AR01 - Annual Return 22 August 2015
AA - Annual Accounts 03 December 2014
AR01 - Annual Return 29 August 2014
AA - Annual Accounts 14 October 2013
AR01 - Annual Return 04 September 2013
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 16 August 2012
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 31 July 2011
AA - Annual Accounts 05 November 2010
AR01 - Annual Return 20 August 2010
CH01 - Change of particulars for director 15 March 2010
CH03 - Change of particulars for secretary 15 March 2010
AD01 - Change of registered office address 15 March 2010
AA - Annual Accounts 16 November 2009
363a - Annual Return 13 September 2009
AA - Annual Accounts 18 June 2009
288c - Notice of change of directors or secretaries or in their particulars 01 June 2009
MEM/ARTS - N/A 20 April 2009
CERTNM - Change of name certificate 09 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 February 2009
288a - Notice of appointment of directors or secretaries 26 November 2008
288b - Notice of resignation of directors or secretaries 25 November 2008
287 - Change in situation or address of Registered Office 09 October 2008
363a - Annual Return 28 August 2008
AA - Annual Accounts 23 January 2008
363a - Annual Return 04 September 2007
288a - Notice of appointment of directors or secretaries 04 September 2007
288b - Notice of resignation of directors or secretaries 04 September 2007
AA - Annual Accounts 18 January 2007
363s - Annual Return 21 September 2006
287 - Change in situation or address of Registered Office 27 March 2006
AA - Annual Accounts 07 November 2005
363s - Annual Return 17 August 2005
AA - Annual Accounts 17 March 2005
363s - Annual Return 11 August 2004
AA - Annual Accounts 22 June 2004
363s - Annual Return 26 September 2003
AA - Annual Accounts 04 December 2002
363s - Annual Return 29 August 2002
AA - Annual Accounts 12 November 2001
363s - Annual Return 20 August 2001
288c - Notice of change of directors or secretaries or in their particulars 20 September 2000
288c - Notice of change of directors or secretaries or in their particulars 20 September 2000
225 - Change of Accounting Reference Date 05 September 2000
RESOLUTIONS - N/A 31 July 2000
RESOLUTIONS - N/A 31 July 2000
RESOLUTIONS - N/A 31 July 2000
287 - Change in situation or address of Registered Office 31 July 2000
288a - Notice of appointment of directors or secretaries 31 July 2000
288a - Notice of appointment of directors or secretaries 31 July 2000
288b - Notice of resignation of directors or secretaries 31 July 2000
288b - Notice of resignation of directors or secretaries 31 July 2000
NEWINC - New incorporation documents 25 July 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.