Company NameCTP (No 1) Limited
Company StatusDissolved
Company Number03697590
CategoryPrivate Limited Company
Incorporation Date19 January 1999(25 years, 3 months ago)
Dissolution Date28 September 2004 (19 years, 6 months ago)
Previous NameCOBA Technology Partners Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameDaniele Bruno Cappelletti
Date of BirthMay 1967 (Born 57 years ago)
NationalityItalian
StatusClosed
Appointed09 February 1999(3 weeks after company formation)
Appointment Duration5 years, 7 months (closed 28 September 2004)
RoleManagement Consultant
Correspondence Address32 Elthiron Road
London
SW6 4BW
Secretary NameDaniele Bruno Cappelletti
NationalityItalian
StatusClosed
Appointed12 April 2002(3 years, 2 months after company formation)
Appointment Duration2 years, 5 months (closed 28 September 2004)
RoleManagement Consultant
Correspondence Address32 Elthiron Road
London
SW6 4BW
Director NameJamie Scott Bruce
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1999(3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 12 April 2001)
RoleManagement Consultant
Correspondence AddressFlat 4 57 Fullerton Road
London
SW18 1BU
Director NameNicholas John Hewitt
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1999(3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 12 April 2001)
RoleCompany Director
Correspondence AddressHarrington House
Littleworth Common Road
Esher
Surrey
KT10 9VE
Director NameMark William Parry
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1999(3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 12 April 2001)
RoleManagement Consultant
Correspondence AddressHazel Hill
Hambledon Road, Busbridge
Godalming
Surrey
GU8 4AY
Director NameAlastair David Berry Rimmer
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1999(3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 12 April 2001)
RoleManagement Consultant
Correspondence AddressFairfax House 8 Montserrat Road
London
SW15 2LA
Secretary NameMark William Parry
NationalityBritish
StatusResigned
Appointed09 February 1999(3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 12 April 2001)
RoleManagement Consultant
Correspondence AddressHazel Hill
Hambledon Road, Busbridge
Godalming
Surrey
GU8 4AY
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed19 January 1999(same day as company formation)
Correspondence Address41 Park Square
Leeds
LS1 2NS
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed19 January 1999(same day as company formation)
Correspondence Address41 Park Square
Leeds
LS1 2NS

Location

Registered Address32 Elthiron Road
London
SW6 4BW
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardParsons Green and Walham
Built Up AreaGreater London

Financials

Year2014
Net Worth£1
Current Liabilities£50,000

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

28 September 2004Final Gazette dissolved via compulsory strike-off (1 page)
15 June 2004First Gazette notice for compulsory strike-off (1 page)
28 March 2003Total exemption full accounts made up to 31 December 2001 (2 pages)
8 November 2002Return made up to 05/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 08/11/02
(8 pages)
29 March 2002Registered office changed on 29/03/02 from: 20 bedfordbury london WC2N 4BL (1 page)
9 November 2001Full accounts made up to 31 December 2000 (7 pages)
6 June 2001Auditor's resignation (1 page)
4 May 2001Company name changed coba technology partners LIMITED\certificate issued on 04/05/01 (2 pages)
11 January 2001Return made up to 05/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 October 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
8 February 2000Company name changed coba no.1 LIMITED\certificate issued on 08/02/00 (2 pages)
25 January 2000Return made up to 19/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 December 1999Registered office changed on 07/12/99 from: 41 park square leeds LS1 2NS (1 page)
8 April 1999Company name changed pinco 1164 LIMITED\certificate issued on 09/04/99 (2 pages)
7 April 1999Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page)
24 February 1999New director appointed (2 pages)
24 February 1999Secretary resigned (1 page)
24 February 1999New director appointed (2 pages)
24 February 1999New director appointed (3 pages)
24 February 1999Director resigned (1 page)
24 February 1999New secretary appointed;new director appointed (2 pages)
24 February 1999New director appointed (2 pages)
19 January 1999Incorporation (17 pages)