Company NameC T Group (Holdings) Limited
Company StatusDissolved
Company Number04158029
CategoryPrivate Limited Company
Incorporation Date12 February 2001(23 years, 2 months ago)
Dissolution Date31 August 2004 (19 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJoao Paulo Fernandes Andrade
Date of BirthAugust 1959 (Born 64 years ago)
NationalityPortuguese
StatusClosed
Appointed12 February 2001(same day as company formation)
RoleSales Director
Correspondence Address11 Cookham Crescent
Rotherhithe
SE16 6AW
Director NameYvonne Juliet Andrade
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2001(same day as company formation)
RoleOperations Manager
Correspondence Address11 Cookham Crescent
Rotherhithe
SE16 6AW
Secretary NameYvonne Juliet Andrade
NationalityBritish
StatusClosed
Appointed12 February 2001(same day as company formation)
RoleOperations Manager
Correspondence Address11 Cookham Crescent
Rotherhithe
SE16 6AW
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed12 February 2001(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed12 February 2001(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP

Location

Registered AddressUnit 18 Tavern Quay Business
Centre
Sweden Gate
London
SE16 7TX
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardSurrey Docks
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

31 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
6 April 2004Application for striking-off (1 page)
17 March 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
11 November 2003Registered office changed on 11/11/03 from: docklands business centre 12 tiller road london E14 8PX (1 page)
18 July 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
29 January 2003Return made up to 12/02/03; full list of members (7 pages)
28 January 2003Registered office changed on 28/01/03 from: ross house the square stow on the wold gloucestershire GL54 1AF (1 page)
2 April 2002Return made up to 12/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 March 2002Registered office changed on 19/03/02 from: 5TH floor signet house 49-51 farringdon road london EC1M 3JP (1 page)
19 March 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
4 April 2001Ad 13/03/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 February 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
21 February 2001Secretary resigned (1 page)
21 February 2001Director resigned (1 page)
21 February 2001New secretary appointed;new director appointed (2 pages)
21 February 2001New director appointed (2 pages)
16 February 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
12 February 2001Incorporation (15 pages)