Company NameCTPS Ltd
Company StatusDissolved
Company Number05144765
CategoryPrivate Limited Company
Incorporation Date3 June 2004(19 years, 11 months ago)
Dissolution Date29 September 2020 (3 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Christopher Porte Combemale
Date of BirthAugust 1959 (Born 64 years ago)
NationalityFrench
StatusClosed
Appointed05 May 2009(4 years, 11 months after company formation)
Appointment Duration11 years, 5 months (closed 29 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Margaret Street
London
W1W 8SS
Director NameMiss Tessa Leueen Anne Kelly
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18a Laurel Road
London
SW20 0PR
Secretary NameJames Graham Milligan
NationalityBritish
StatusResigned
Appointed03 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address70 Margaret Street
London
W1W 8SS
Director NameMr James Dennis Kelly
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2006(1 year, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 05 March 2009)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressAnchor House
Friends Green, Weston
Hitchin
Hertfordshire
SG4 7BU
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed03 June 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed03 June 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address70 Margaret Street
London
W1W 8SS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1 at £1James Graham Milligan
100.00%
Ordinary

Accounts

Latest Accounts30 April 2019 (5 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

25 June 2017Confirmation statement made on 3 June 2017 with updates (4 pages)
31 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
30 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 1
(6 pages)
28 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
24 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
(4 pages)
24 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
(4 pages)
21 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
30 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
(4 pages)
30 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
(4 pages)
31 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
19 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (4 pages)
19 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (4 pages)
12 February 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
28 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
28 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
30 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
30 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
30 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
26 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
30 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
30 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
20 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
1 July 2009Return made up to 03/06/09; full list of members (3 pages)
30 June 2009Appointment terminated director james kelly (1 page)
30 June 2009Director appointed christopher porte combemale (2 pages)
25 March 2009Accounts for a dormant company made up to 30 April 2008 (2 pages)
28 July 2008Return made up to 03/06/08; full list of members (3 pages)
3 March 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
2 July 2007Return made up to 03/06/07; full list of members (2 pages)
7 March 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
4 July 2006Return made up to 03/06/06; full list of members (2 pages)
6 April 2006Director resigned (1 page)
6 April 2006New director appointed (2 pages)
1 March 2006Accounts for a dormant company made up to 30 April 2005 (2 pages)
5 July 2005Accounting reference date shortened from 30/06/05 to 30/04/05 (1 page)
18 June 2005Return made up to 03/06/05; full list of members (6 pages)
12 May 2005New secretary appointed (2 pages)
12 May 2005New director appointed (2 pages)
8 September 2004Director resigned (1 page)
8 September 2004Secretary resigned (1 page)
3 June 2004Incorporation (19 pages)