Company NameCTOR Limited
Company StatusDissolved
Company Number02921553
CategoryPrivate Limited Company
Incorporation Date22 April 1994(30 years ago)
Dissolution Date18 September 2014 (9 years, 7 months ago)

Business Activity

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

Directors

Secretary NameJennifer Marie Cornish
NationalityBritish
StatusClosed
Appointed22 April 1994(same day as company formation)
RoleSecretary
Correspondence Address78 Buxton Street
Whitechapel
London
E1 5AT
Director NameMr Andrew Nicholas Bowmer
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2010(16 years, 5 months after company formation)
Appointment Duration3 years, 12 months (closed 18 September 2014)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address6 Robson Road
London
SE27 9LA
Director NameJames Henry Ellington Bowmer
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1994(same day as company formation)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address78 Buxton Street
Whitechapel
London
E1 5AT
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed22 April 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed22 April 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressResolve Partners Llp One America Square
Crosswall
London
EC3N 2LB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Shareholders

2 at £1James Bowmer
100.00%
Ordinary

Financials

Year2014
Net Worth£224,995
Current Liabilities£152

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
18 September 2014Final Gazette dissolved following liquidation (1 page)
18 June 2014Liquidators statement of receipts and payments to 6 June 2014 (7 pages)
18 June 2014Liquidators statement of receipts and payments to 6 June 2014 (7 pages)
18 June 2014Liquidators' statement of receipts and payments to 6 June 2014 (7 pages)
18 June 2014Return of final meeting in a members' voluntary winding up (7 pages)
11 October 2013Registered office address changed from 6 Robson Road London SE27 9LA England on 11 October 2013 (2 pages)
10 October 2013Declaration of solvency (3 pages)
10 October 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
10 October 2013Appointment of a voluntary liquidator (1 page)
20 May 2013Director's details changed for Mr Andrew Nicholas Bowmer on 20 May 2013 (2 pages)
20 May 2013Annual return made up to 22 April 2013 with a full list of shareholders
Statement of capital on 2013-05-20
  • GBP 2
(4 pages)
12 May 2013Registered office address changed from 78 Buxton Street Whitechapel London E1 5AT on 12 May 2013 (1 page)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
10 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (4 pages)
22 March 2012Withdraw the company strike off application (2 pages)
21 February 2012First Gazette notice for voluntary strike-off (1 page)
14 February 2012Application to strike the company off the register (3 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 July 2011Compulsory strike-off action has been discontinued (1 page)
14 July 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 July 2011Annual return made up to 22 April 2011 with a full list of shareholders (4 pages)
11 July 2011Appointment of Mr Andrew Bowmer as a director (2 pages)
11 July 2011Termination of appointment of James Bowmer as a director (1 page)
8 July 2011Termination of appointment of James Bowmer as a director (1 page)
19 April 2011First Gazette notice for compulsory strike-off (1 page)
25 June 2010Director's details changed for James Henry Ellington Bowmer on 22 April 2010 (2 pages)
25 June 2010Annual return made up to 22 April 2010 with a full list of shareholders (4 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
5 June 2009Return made up to 22/04/09; full list of members (3 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
1 May 2008Return made up to 22/04/08; full list of members (3 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
21 May 2007Return made up to 22/04/07; full list of members (2 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
12 June 2006Return made up to 22/04/06; full list of members (2 pages)
16 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
24 May 2005Return made up to 22/04/05; full list of members (2 pages)
16 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
2 July 2004Return made up to 22/04/04; full list of members (6 pages)
13 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
6 May 2003Return made up to 22/04/03; full list of members (6 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
8 October 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
8 July 2002Return made up to 22/04/02; full list of members (6 pages)
25 June 2001Return made up to 22/04/01; full list of members (6 pages)
23 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
20 July 2000Return made up to 22/04/00; full list of members (6 pages)
10 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
19 August 1999Return made up to 22/04/99; no change of members (4 pages)
14 December 1998Accounts for a small company made up to 31 March 1998 (4 pages)
22 May 1998Return made up to 22/04/98; full list of members (6 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
12 May 1997Return made up to 22/04/97; no change of members (4 pages)
23 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
22 August 1996Return made up to 22/04/96; no change of members (4 pages)
28 December 1995Full accounts made up to 31 March 1995 (11 pages)
26 April 1995Return made up to 22/04/95; full list of members (6 pages)
26 April 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
26 April 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
22 April 1994Incorporation (17 pages)