Company NameCTC Partners Limited
Company StatusDissolved
Company Number04836365
CategoryPrivate Limited Company
Incorporation Date17 July 2003(20 years, 9 months ago)
Dissolution Date19 February 2008 (16 years, 2 months ago)

Business Activity

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

Directors

Director NameDarren Collins
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2003(same day as company formation)
RoleConsultant
Correspondence AddressFlat 27 Orient Wharf
74 Wapping High Street
London
E1W 2NP
Director NameMs Hanna Martina Kazerani
Date of BirthMarch 1959 (Born 65 years ago)
NationalityIcelandic
StatusClosed
Appointed17 July 2003(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address56 Westway
Raynes Park
London
SW20 9LU
Secretary NameMs Hanna Martina Kazerani
NationalityIcelandic
StatusClosed
Appointed01 July 2004(11 months, 2 weeks after company formation)
Appointment Duration3 years, 7 months (closed 19 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Westway
Raynes Park
London
SW20 9LU
Director NameJulian John Rupert Hope
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2003(same day as company formation)
RoleConsultant
Correspondence Address41 Calthorpe Street
London
WC1X 0JX
Secretary NameJulian John Rupert Hope
NationalityBritish
StatusResigned
Appointed17 July 2003(same day as company formation)
RoleConsultant
Correspondence Address41 Calthorpe Street
London
WC1X 0JX
Director NameChristopher Innes Read
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2003(2 months, 3 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 19 January 2004)
RoleConsultant
Correspondence Address1 Haywood Drive
Chorleywood
Hertfordshire
WD3 5ER

Location

Registered AddressMedius Building 2 Sheraton
Street, London
W1F 8BH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,901
Cash£10,572
Current Liabilities£45,450

Accounts

Latest Accounts31 July 2004 (19 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

19 February 2008Final Gazette dissolved via compulsory strike-off (1 page)
28 August 2007First Gazette notice for compulsory strike-off (1 page)
12 December 2005Return made up to 10/08/05; full list of members (7 pages)
10 November 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
18 August 2004New secretary appointed (2 pages)
17 August 2004Return made up to 10/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 March 2004Secretary resigned;director resigned (1 page)
25 January 2004Secretary resigned;director resigned (1 page)
25 January 2004Director resigned (1 page)
26 October 2003New director appointed (2 pages)
17 July 2003Incorporation (17 pages)