Company NameCTM Partnership Ltd
Company StatusDissolved
Company Number03441924
CategoryPrivate Limited Company
Incorporation Date30 September 1997(26 years, 6 months ago)
Dissolution Date2 June 2019 (4 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameCemal Teki Munir
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1997(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Street Maple House
Potters Bar
Herts
EN6 5BS
Secretary NameAyla Munir
NationalityBritish
StatusClosed
Appointed30 September 1997(same day as company formation)
RoleCompany Director
Correspondence AddressHigh Street Maple House
Potters Bar
Herts
EN6 5BS
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 September 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.ctmp.co.uk/
Email address[email protected]
Telephone020 87760200
Telephone regionLondon

Location

Registered AddressHigh Street
Maple House
Potters Bar
Herts
EN6 5BS
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar

Financials

Year2013
Net Worth£1,043,368
Cash£570,992
Current Liabilities£64,156

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 February 2017Liquidators' statement of receipts and payments to 8 December 2016 (11 pages)
29 December 2015Registered office address changed from 838 Wickham Road Croydon Surrey CR0 8ED to C/O Arkin & Co High Street Maple House Potters Bar Herts EN6 5BS on 29 December 2015 (2 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 December 2015Appointment of a voluntary liquidator (1 page)
23 December 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-09
  • LRESSP ‐ Special resolution to wind up on 2015-12-09
(1 page)
23 December 2015Declaration of solvency (3 pages)
17 November 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
(3 pages)
29 June 2015Previous accounting period extended from 30 September 2014 to 31 March 2015 (1 page)
22 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
7 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(3 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
16 November 2012Annual return made up to 30 September 2012 with a full list of shareholders (3 pages)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
27 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (3 pages)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
3 November 2010Secretary's details changed for Ayla Munir on 1 October 2009 (1 page)
3 November 2010Secretary's details changed for Ayla Munir on 1 October 2009 (1 page)
3 November 2010Annual return made up to 30 September 2010 with a full list of shareholders (3 pages)
3 November 2010Director's details changed for Cemal Teki Munir on 1 October 2009 (2 pages)
3 November 2010Director's details changed for Cemal Teki Munir on 1 October 2009 (2 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
18 December 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
24 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
28 October 2008Return made up to 30/09/08; full list of members (3 pages)
29 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
26 October 2007Return made up to 30/09/07; full list of members (2 pages)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
13 December 2006Return made up to 30/09/06; full list of members (2 pages)
8 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
31 July 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
10 November 2005Return made up to 30/09/05; full list of members (6 pages)
20 July 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
22 October 2004Return made up to 30/09/04; full list of members (6 pages)
21 June 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
14 November 2003Return made up to 30/09/03; full list of members (6 pages)
24 July 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
20 December 2002Return made up to 30/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 July 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
26 October 2001Return made up to 30/09/01; full list of members (6 pages)
11 July 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
17 October 2000Return made up to 30/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 June 2000Accounts for a small company made up to 30 September 1999 (4 pages)
10 November 1999Return made up to 30/09/99; full list of members (6 pages)
30 July 1999Accounts for a medium company made up to 30 September 1998 (4 pages)
6 October 1997Secretary resigned (1 page)
30 September 1997Incorporation (20 pages)