General information

Name:

38 Cathcart Limited

Office Address:

70 Baker Street W1U 7DJ London

Number: 09890352

Incorporation date: 2015-11-26

Dissolution date: 2022-04-19

End of financial year: 30 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2015 marks the launching of 38 Cathcart Ltd, a company located at 70 Baker Street, , London. The company was created on 2015-11-26. The registered no. was 09890352 and the zip code was W1U 7DJ. It had been on the market for approximately 7 years up until 2022-04-19. Established as 7b Cresswell, this firm used the business name until 2016, the year it was replaced by 38 Cathcart Ltd.

Thomas H., Josh G. and Juliana P. were registered as the company's directors and were managing the company for six years.

The companies that controlled this firm were: Pvg Design Limited owned over 1/2 to 3/4 of company shares . This business could have been reached in Colchester at East Hill, CO1 2QW and was registered as a PSC under the registration number 7946251.

  • Previous company's names
  • 38 Cathcart Ltd 2016-04-02
  • 7b Cresswell Ltd 2015-11-26

Financial data based on annual reports

Company staff

Thomas H.

Role: Director

Appointed: 21 April 2016

Latest update: 8 September 2023

Josh G.

Role: Director

Appointed: 26 November 2015

Latest update: 8 September 2023

Juliana P.

Role: Director

Appointed: 26 November 2015

Latest update: 8 September 2023

People with significant control

Pvg Design Limited
Address: 82c East Hill, Colchester, CO1 2QW, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered Uk
Place registered England & Wales
Registration number 7946251
Notified on 21 April 2016
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 30 March 2022
Account last made up date 31 March 2020
Confirmation statement next due date 20 November 2021
Confirmation statement last made up date 06 November 2020
Annual Accounts 25 August 2017
Start Date For Period Covered By Report 2015-12-01
End Date For Period Covered By Report 2016-11-30
Date Approval Accounts 25 August 2017
Annual Accounts
Start Date For Period Covered By Report 2016-12-01
End Date For Period Covered By Report 2017-03-31
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31

Company filings

Filing category

Hide filing type
Accounts Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 19th, April 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
6
Company Age

Similar companies nearby

Closest companies