Company NameCorporate Technology Associates Limited
Company StatusDissolved
Company Number02620602
CategoryPrivate Limited Company
Incorporation Date14 June 1991(32 years, 10 months ago)
Dissolution Date4 November 2003 (20 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameAngeli Luki Kotonou
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed14 June 1991(same day as company formation)
RoleManaging Director
Correspondence AddressDomani
Mount Park Road
Harrow On The Hill
Middlesex
HA1 3JS
Secretary NamePhilip Holmes
NationalityBritish
StatusClosed
Appointed16 July 2001(10 years, 1 month after company formation)
Appointment Duration2 years, 3 months (closed 04 November 2003)
RoleCompany Director
Correspondence AddressAudley Cottage
51 Audley Road
Saffron Walden
Essex
CB11 3HD
Director NameStephen Leslie Harris
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(same day as company formation)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence AddressWarren House
Potash Road
Billericay
CM11 1HH
Secretary NameMr Michael Metcalfe
NationalityBritish
StatusResigned
Appointed14 June 1991(same day as company formation)
RoleCompany Director
Correspondence Address17 Devonshire Square
London
EC2M 4SQ
Secretary NameStephen Leslie Harris
NationalityBritish
StatusResigned
Appointed31 March 1993(1 year, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 18 March 1997)
RoleComputer Consultant
Correspondence Address286 Perry Street
Billericay
Essex
CM12 0RB
Secretary NameMr Fung Fong Wong
NationalityBritish
StatusResigned
Appointed18 March 1997(5 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 21 September 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Purcells Avenue
Edgware
Middlesex
HA8 8DR

Location

Registered AddressJohnson Smirke Building
4 Royal Mint Court
London
EC3N 4HJ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,374
Cash£146
Current Liabilities£294

Accounts

Latest Accounts30 June 2000 (23 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

4 November 2003Final Gazette dissolved via voluntary strike-off (1 page)
22 July 2003First Gazette notice for voluntary strike-off (1 page)
6 June 2003Application for striking-off (1 page)
24 June 2002Registered office changed on 24/06/02 from: the johnson smirke building 4 royal mint court london EC3N 4HJ (1 page)
24 October 2001Director resigned (1 page)
2 August 2001Total exemption small company accounts made up to 30 June 2000 (5 pages)
31 July 2001Return made up to 14/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 July 2001New secretary appointed (2 pages)
11 December 2000Secretary resigned (1 page)
11 July 2000Return made up to 14/06/00; full list of members (6 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (4 pages)
4 July 1999Return made up to 14/06/99; full list of members (7 pages)
4 December 1998Registered office changed on 04/12/98 from: 17 devonshire square london EC2M 4RQ (1 page)
4 July 1998Return made up to 14/06/98; no change of members (5 pages)
29 April 1998Accounts for a small company made up to 30 June 1997 (4 pages)
6 July 1997Return made up to 14/06/97; full list of members (7 pages)
21 March 1997Secretary resigned (1 page)
21 March 1997New secretary appointed (2 pages)
19 March 1997Accounts for a small company made up to 30 June 1996 (4 pages)
9 July 1996Return made up to 14/06/96; full list of members (6 pages)
1 May 1996Accounts for a small company made up to 30 June 1995 (4 pages)
3 May 1995Accounts for a small company made up to 30 June 1994 (4 pages)
14 June 1991Incorporation (17 pages)