Company NameCTWB Limited
Company StatusDissolved
Company Number05429334
CategoryPrivate Limited Company
Incorporation Date19 April 2005(18 years, 11 months ago)
Dissolution Date18 August 2015 (8 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameCatherine Tiernan Wickes Bull
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2005(same day as company formation)
RoleRetail Consultant
Country of ResidenceUnited Kingdom
Correspondence Address135 Downton Avenue
Streatham
London
SW2 3TX
Director NameAlan Wickes
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2010(5 years, 2 months after company formation)
Appointment Duration5 years, 1 month (closed 18 August 2015)
RoleRetail Consultant
Country of ResidenceUnited Kingdom
Correspondence Address135 Downton Avenue
Streatham Hill
London
SW2 3TX
Secretary NameAlan Wickes
NationalityBritish
StatusResigned
Appointed19 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address135 Downton Ave
London
SW2 3TX

Contact

Websitewww.ctwb.co.uk

Location

Registered Address66 Prescot Street
London
E1 8NN
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

67 at £1Catherine Tiernan Wickes-bull
67.00%
Ordinary
33 at £1Alan Wickes-bull
33.00%
Ordinary

Financials

Year2014
Net Worth-£48,139
Current Liabilities£48,139

Accounts

Latest Accounts30 April 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End27 April

Filing History

18 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2015First Gazette notice for voluntary strike-off (1 page)
21 April 2015Application to strike the company off the register (3 pages)
13 April 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
21 January 2015Previous accounting period shortened from 28 April 2014 to 27 April 2014 (1 page)
11 June 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(4 pages)
28 April 2014Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 28 April 2014 (1 page)
11 March 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
27 January 2014Previous accounting period shortened from 29 April 2013 to 28 April 2013 (1 page)
30 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
8 April 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
11 July 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
22 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (4 pages)
25 January 2012Previous accounting period shortened from 30 April 2011 to 29 April 2011 (1 page)
18 July 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
14 May 2011Compulsory strike-off action has been discontinued (1 page)
11 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (5 pages)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
16 July 2010Appointment of Alan Wickes as a director (2 pages)
13 July 2010Termination of appointment of Alan Wickes as a secretary (2 pages)
24 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
5 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
6 May 2009Return made up to 19/04/09; full list of members (3 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
4 November 2008Return made up to 19/04/08; full list of members (3 pages)
22 April 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
25 June 2007Return made up to 19/04/07; full list of members (2 pages)
20 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
29 June 2006Return made up to 19/04/06; full list of members (5 pages)
12 September 2005Registered office changed on 12/09/05 from: 135 downton ave london SW2 3TX (1 page)
19 April 2005Incorporation (14 pages)