Company NameCTC Freight Limited
Company StatusDissolved
Company Number02504632
CategoryPrivate Limited Company
Incorporation Date22 May 1990(33 years, 11 months ago)
Dissolution Date25 February 2003 (21 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameAlexandros Nicolaou
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish Cypriot
StatusClosed
Appointed14 July 2000(10 years, 1 month after company formation)
Appointment Duration2 years, 7 months (closed 25 February 2003)
RoleExports Manager
Correspondence Address35 Doveridge Gardens
London
N13 5BJ
Secretary NameMr Neophytos Nicolaou
NationalityBritish
StatusClosed
Appointed14 July 2000(10 years, 1 month after company formation)
Appointment Duration2 years, 7 months (closed 25 February 2003)
RoleManager Of Printing Firm
Country of ResidenceEngland
Correspondence Address35 Doveridge Gardens
London
N13 5BJ
Director NameMr Costas Kalaitzis
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(2 years after company formation)
Appointment Duration8 years, 1 month (resigned 14 July 2000)
RoleDriver
Correspondence Address15 Lower Mardyke Avenue
Rainham
Essex
RM13 8PL
Secretary NameMrs Eleni Kalaitzis
NationalityBritish
StatusResigned
Appointed22 May 1992(2 years after company formation)
Appointment Duration8 years, 1 month (resigned 14 July 2000)
RoleCompany Director
Correspondence Address15 Lower Mardyke Avenue
Rainham
Essex
RM13 8PL

Location

Registered Address35 Grafton Way
London
W1P 5LA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Financials

Year2014
Net Worth-£2,773
Cash£4,173
Current Liabilities£8,568

Accounts

Latest Accounts31 May 2000 (23 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

25 February 2003Final Gazette dissolved via compulsory strike-off (1 page)
12 November 2002First Gazette notice for compulsory strike-off (1 page)
31 May 2001Return made up to 22/05/01; full list of members (6 pages)
26 February 2001Registered office changed on 26/02/01 from: r/o 473 green lanes london N4 1AJ (1 page)
19 July 2000Accounts for a small company made up to 31 May 2000 (5 pages)
19 July 2000New secretary appointed (2 pages)
19 July 2000New director appointed (2 pages)
19 July 2000Director resigned (1 page)
19 July 2000Secretary resigned (1 page)
23 June 2000Return made up to 22/05/00; full list of members (6 pages)
14 October 1999Accounts for a small company made up to 31 May 1999 (6 pages)
21 May 1999Return made up to 22/05/99; full list of members
  • 363(287) ‐ Registered office changed on 21/05/99
(6 pages)
24 September 1998Accounts for a small company made up to 31 May 1998 (7 pages)
16 July 1998Return made up to 22/05/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
5 January 1998Registered office changed on 05/01/98 from: 14 seaford house swan road london SE16 4NQ (1 page)
5 January 1998Director's particulars changed (1 page)
1 July 1997Return made up to 22/05/97; full list of members (6 pages)
25 April 1997Accounts for a small company made up to 31 May 1996 (5 pages)
23 June 1996Return made up to 22/05/96; no change of members (4 pages)
1 August 1995Full accounts made up to 31 May 1995 (10 pages)
20 June 1995Return made up to 22/05/95; full list of members (6 pages)