Company NameKataa Limited
Company StatusDissolved
Company Number05362918
CategoryPrivate Limited Company
Incorporation Date14 February 2005(19 years, 2 months ago)
Dissolution Date26 December 2014 (9 years, 3 months ago)
Previous NamePlumdata Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Kevin Kendal Towers
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentral House 47 St Pauls Street
Leeds
West Yorkshire
LS1 2TE
Secretary NameAnna Towers
NationalityBritish
StatusClosed
Appointed01 March 2009(4 years after company formation)
Appointment Duration5 years, 10 months (closed 26 December 2014)
RoleCompany Director
Correspondence AddressCentral House 47 St Pauls Street
Leeds
West Yorkshire
LS1 2TE
Secretary NameSusannah Jane Towers
NationalityBritish
StatusResigned
Appointed14 February 2005(same day as company formation)
RoleCompany Director
Correspondence AddressAdam House
Ripon Way
Harrogate
North Yorkshire
HG1 2AU
Director NameTimothy Andrew Phillips
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(1 month, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 01 March 2008)
RoleCompany Director
Correspondence Address54 Saint Winifreds Avenue West
Harrogate
North Yorkshire
HG2 8LS
Secretary NameMr Kevin Kendal Towers
NationalityBritish
StatusResigned
Appointed20 July 2005(5 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 March 2009)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressFlat 1 30 Leeds Road
Harrogate
North Yorkshire
HG2 8AA

Location

Registered AddressCentral House 47 St Pauls Street
Leeds
West Yorkshire
LS1 2TE
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

105 at £1Kevin Kendal Towers
70.00%
Ordinary
45 at £1Michael Smith
30.00%
Ordinary

Accounts

Latest Accounts28 February 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

26 December 2014Final Gazette dissolved following liquidation (1 page)
26 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
26 December 2014Final Gazette dissolved following liquidation (1 page)
26 September 2014Return of final meeting in a members' voluntary winding up (17 pages)
26 September 2014Return of final meeting in a members' voluntary winding up (17 pages)
3 March 2014Registered office address changed from Warehouse 3 1 Cardale Park Beckwith Head Road Harrogate North Yorkshire HG3 1RZ United Kingdom on 3 March 2014 (2 pages)
3 March 2014Registered office address changed from Warehouse 3 1 Cardale Park Beckwith Head Road Harrogate North Yorkshire HG3 1RZ United Kingdom on 3 March 2014 (2 pages)
3 March 2014Registered office address changed from Warehouse 3 1 Cardale Park Beckwith Head Road Harrogate North Yorkshire HG3 1RZ United Kingdom on 3 March 2014 (2 pages)
28 February 2014Appointment of a voluntary liquidator (1 page)
28 February 2014Declaration of solvency (3 pages)
28 February 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
28 February 2014Appointment of a voluntary liquidator (1 page)
28 February 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
28 February 2014Declaration of solvency (3 pages)
30 December 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
30 December 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
15 April 2013Secretary's details changed for Anna Towers on 31 January 2013 (1 page)
15 April 2013Director's details changed for Mr Kevin Kendal Towers on 31 January 2013 (2 pages)
15 April 2013Annual return made up to 14 February 2013 with a full list of shareholders
Statement of capital on 2013-04-15
  • GBP 150
(3 pages)
15 April 2013Director's details changed for Mr Kevin Kendal Towers on 31 January 2013 (2 pages)
15 April 2013Secretary's details changed for Anna Towers on 31 January 2013 (1 page)
15 April 2013Annual return made up to 14 February 2013 with a full list of shareholders
Statement of capital on 2013-04-15
  • GBP 150
(3 pages)
29 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
29 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
21 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
21 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
2 December 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
2 December 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
7 October 2011Registered office address changed from C/O Unit 200 Pannal Business Park Station Road Pannal Harrogate North Yorkshire HG3 1JL England on 7 October 2011 (1 page)
7 October 2011Registered office address changed from C/O Unit 200 Pannal Business Park Station Road Pannal Harrogate North Yorkshire HG3 1JL England on 7 October 2011 (1 page)
7 October 2011Registered office address changed from C/O Unit 200 Pannal Business Park Station Road Pannal Harrogate North Yorkshire HG3 1JL England on 7 October 2011 (1 page)
4 April 2011Secretary's details changed for Anna Rice on 30 August 2010 (1 page)
4 April 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
4 April 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
4 April 2011Secretary's details changed for Anna Rice on 30 August 2010 (1 page)
18 October 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
18 October 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
8 July 2010Director's details changed for Mr Kevin Kendal Towers on 8 July 2010 (2 pages)
8 July 2010Director's details changed for Mr Kevin Kendal Towers on 8 July 2010 (2 pages)
8 July 2010Secretary's details changed for Anna Rice on 8 July 2010 (1 page)
8 July 2010Secretary's details changed for Anna Rice on 8 July 2010 (1 page)
8 July 2010Secretary's details changed for Anna Rice on 8 July 2010 (1 page)
8 July 2010Director's details changed for Mr Kevin Kendal Towers on 8 July 2010 (2 pages)
30 April 2010Registered office address changed from Unit 4 Coronation Grove Harrogate North Yorkshire HG2 8BU United Kingdom on 30 April 2010 (1 page)
30 April 2010Registered office address changed from Unit 4 Coronation Grove Harrogate North Yorkshire HG2 8BU United Kingdom on 30 April 2010 (1 page)
16 April 2010Director's details changed for Mr Kevin Kendal Towers on 2 October 2009 (2 pages)
16 April 2010Secretary's details changed for Anna Rice on 2 October 2009 (1 page)
16 April 2010Director's details changed for Mr Kevin Kendal Towers on 2 October 2009 (2 pages)
16 April 2010Secretary's details changed for Anna Rice on 2 October 2009 (1 page)
16 April 2010Director's details changed for Mr Kevin Kendal Towers on 2 October 2009 (2 pages)
16 April 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
16 April 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
16 April 2010Secretary's details changed for Anna Rice on 2 October 2009 (1 page)
31 July 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
31 July 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
24 April 2009Total exemption small company accounts made up to 29 February 2008 (4 pages)
24 April 2009Total exemption small company accounts made up to 29 February 2008 (4 pages)
23 April 2009Return made up to 14/02/09; full list of members (3 pages)
23 April 2009Return made up to 14/02/09; full list of members (3 pages)
23 April 2009Appointment terminated secretary kevin towers (1 page)
23 April 2009Appointment terminated secretary kevin towers (1 page)
22 April 2009Secretary appointed anna rice (2 pages)
22 April 2009Secretary appointed anna rice (2 pages)
17 April 2009Director and secretary's change of particulars / kevin towers / 01/11/2008 (1 page)
17 April 2009Registered office changed on 17/04/2009 from 4 daleside close harrogate north yorkshire HG2 9JF united kingdom (1 page)
17 April 2009Director and secretary's change of particulars / kevin towers / 01/11/2008 (1 page)
17 April 2009Appointment terminated director timothy phillips (1 page)
17 April 2009Appointment terminated director timothy phillips (1 page)
17 April 2009Director and secretary's change of particulars / kevin towers / 01/11/2008 (1 page)
17 April 2009Director and secretary's change of particulars / kevin towers / 01/11/2008 (1 page)
17 April 2009Registered office changed on 17/04/2009 from 4 daleside close harrogate north yorkshire HG2 9JF united kingdom (1 page)
1 May 2008Total exemption small company accounts made up to 28 February 2007 (4 pages)
1 May 2008Total exemption small company accounts made up to 28 February 2007 (4 pages)
14 April 2008Return made up to 14/02/08; full list of members (4 pages)
14 April 2008Return made up to 14/02/08; full list of members (4 pages)
11 April 2008Director and secretary's change of particulars / kevin towers / 01/02/2008 (1 page)
11 April 2008Registered office changed on 11/04/2008 from hammerain house, hookstone avenue, harrogate north yorkshire HG2 8ER (1 page)
11 April 2008Director and secretary's change of particulars / kevin towers / 01/02/2008 (1 page)
11 April 2008Registered office changed on 11/04/2008 from hammerain house, hookstone avenue, harrogate north yorkshire HG2 8ER (1 page)
28 February 2008Return made up to 14/02/07; full list of members (4 pages)
28 February 2008Return made up to 14/02/07; full list of members (4 pages)
21 December 2006Total exemption small company accounts made up to 28 February 2006 (3 pages)
21 December 2006Total exemption small company accounts made up to 28 February 2006 (3 pages)
24 February 2006Registered office changed on 24/02/06 from: stone close queen parade harrogate north yorkshire HG1 5PP (1 page)
24 February 2006Registered office changed on 24/02/06 from: stone close queen parade harrogate north yorkshire HG1 5PP (1 page)
21 February 2006Return made up to 14/02/06; full list of members (2 pages)
21 February 2006Return made up to 14/02/06; full list of members (2 pages)
25 August 2005Ad 12/05/05--------- £ si 5@1=5 £ ic 145/150 (2 pages)
25 August 2005Nc inc already adjusted 10/05/05 (1 page)
25 August 2005Ad 21/05/05--------- £ si 45@1=45 £ ic 100/145 (2 pages)
25 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 August 2005Ad 12/05/05--------- £ si 5@1=5 £ ic 145/150 (2 pages)
25 August 2005Ad 21/05/05--------- £ si 45@1=45 £ ic 100/145 (2 pages)
25 August 2005Nc inc already adjusted 10/05/05 (1 page)
25 August 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 August 2005Secretary resigned (1 page)
3 August 2005Secretary resigned (1 page)
3 August 2005New secretary appointed (2 pages)
3 August 2005New secretary appointed (2 pages)
27 July 2005Registered office changed on 27/07/05 from: stone close 17A queen parade harrogate north yorkshire HG1 5PP (1 page)
27 July 2005Registered office changed on 27/07/05 from: stone close 17A queen parade harrogate north yorkshire HG1 5PP (1 page)
4 May 2005New director appointed (2 pages)
4 May 2005New director appointed (2 pages)
18 March 2005Registered office changed on 18/03/05 from: adam house, ripon way harrogate north yorkshire HG1 2AU (1 page)
18 March 2005Registered office changed on 18/03/05 from: adam house, ripon way harrogate north yorkshire HG1 2AU (1 page)
16 March 2005Company name changed plumdata LIMITED\certificate issued on 16/03/05 (3 pages)
16 March 2005Company name changed plumdata LIMITED\certificate issued on 16/03/05 (3 pages)
14 February 2005Incorporation (13 pages)
14 February 2005Incorporation (13 pages)