Company NameKatana Technology Limited
Company StatusDissolved
Company Number06577583
CategoryPrivate Limited Company
Incorporation Date28 April 2008(16 years ago)
Dissolution Date12 September 2017 (6 years, 7 months ago)
Previous NameTayemm4 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Nicholas Jon Bush
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2008(7 months after company formation)
Appointment Duration8 years, 9 months (closed 12 September 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMeadow Bank 76 Church Street
Oughtibridge
Sheffield
South Yorkshire
S35 0FW
Director NameMr Philip James Leonard
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2008(7 months after company formation)
Appointment Duration8 years, 9 months (closed 12 September 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address8 Piper Wells Lane
Shepley
Huddersfield
HD8 8BA
Secretary NameMr Nicholas Jon Bush
NationalityBritish
StatusClosed
Appointed26 November 2008(7 months after company formation)
Appointment Duration8 years, 9 months (closed 12 September 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMeadow Bank 76 Church Street
Oughtibridge
Sheffield
South Yorkshire
S35 0FW
Director NameMr Peter James Crawford
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2008(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address13a Sharrow View
Sheffield
South Yorkshire
S7 1ND
Director NameMr George Antony Ryder Wilkinson
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2008(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address14 Hall View
Mattersey
Nottinghamshire
DN10 5HY
Secretary NameMr George Antony Ryder Wilkinson
NationalityBritish
StatusResigned
Appointed28 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Hall View
Mattersey
Nottinghamshire
DN10 5HY

Contact

Websitetritenapg.com

Location

Registered AddressC/O Triten International Limited Shawfield Road
Carlton Industrial Estate
Barnsley
South Yorkshire
S71 3HS
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardSt Helens
Built Up AreaBarnsley/Dearne Valley

Shareholders

1 at £1Triten International LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2016 (7 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

12 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
27 June 2017First Gazette notice for voluntary strike-off (1 page)
27 June 2017First Gazette notice for voluntary strike-off (1 page)
14 June 2017Application to strike the company off the register (3 pages)
14 June 2017Application to strike the company off the register (3 pages)
9 May 2017Confirmation statement made on 28 April 2017 with updates (6 pages)
9 May 2017Confirmation statement made on 28 April 2017 with updates (6 pages)
9 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
9 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
9 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1
(5 pages)
9 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1
(5 pages)
7 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
7 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
30 April 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1
(5 pages)
30 April 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1
(5 pages)
27 June 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
27 June 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
29 April 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1
(5 pages)
29 April 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1
(5 pages)
10 July 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
10 July 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
30 April 2013Annual return made up to 28 April 2013 with a full list of shareholders (5 pages)
30 April 2013Annual return made up to 28 April 2013 with a full list of shareholders (5 pages)
10 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
10 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
16 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (5 pages)
16 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (5 pages)
31 May 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
31 May 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
23 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (5 pages)
23 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (5 pages)
26 May 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
26 May 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
25 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
25 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
21 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
21 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
13 May 2009Return made up to 28/04/09; full list of members (3 pages)
13 May 2009Location of register of members (1 page)
13 May 2009Registered office changed on 13/05/2009 from 20 arundel gate sheffield south yorkshire S1 2PP (1 page)
13 May 2009Location of debenture register (1 page)
13 May 2009Registered office changed on 13/05/2009 from 20 arundel gate sheffield south yorkshire S1 2PP (1 page)
13 May 2009Location of debenture register (1 page)
13 May 2009Location of register of members (1 page)
13 May 2009Return made up to 28/04/09; full list of members (3 pages)
16 December 2008Appointment terminate, director and secretary george anthony ryder wilkinson logged form (1 page)
16 December 2008Appointment terminate, director and secretary george anthony ryder wilkinson logged form (1 page)
4 December 2008Appointment terminated director peter crawford (1 page)
4 December 2008Director and secretary appointed nicholas jon bush (2 pages)
4 December 2008Appointment terminated director peter crawford (1 page)
4 December 2008Director and secretary appointed nicholas jon bush (2 pages)
4 December 2008Director appointed philip lames leonard (2 pages)
4 December 2008Director appointed philip lames leonard (2 pages)
27 November 2008Memorandum and Articles of Association (15 pages)
27 November 2008Memorandum and Articles of Association (15 pages)
22 November 2008Company name changed TAYEMM4 LIMITED\certificate issued on 25/11/08 (2 pages)
22 November 2008Company name changed TAYEMM4 LIMITED\certificate issued on 25/11/08 (2 pages)
28 April 2008Incorporation (20 pages)
28 April 2008Incorporation (20 pages)