Company NameC T Building Limited
Company StatusDissolved
Company Number05498656
CategoryPrivate Limited Company
Incorporation Date4 July 2005(18 years, 10 months ago)
Dissolution Date27 January 2015 (9 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Chris Gruszczunski
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityPolish
StatusClosed
Appointed04 July 2005(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address309b Lordship Lane
London
SE22 8JH
Secretary NameMrs Emilia Zupinska-Gruszczynska
StatusClosed
Appointed04 July 2010(5 years after company formation)
Appointment Duration4 years, 6 months (closed 27 January 2015)
RoleCompany Director
Correspondence Address309b Lordship Lane
London
SE22 8JH
Secretary NameTom Skonieczny
NationalityPolish
StatusResigned
Appointed04 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address48 Salterford Road
London
SW17 9TF
Director NameMr Zbyszek Tomaz Szostak
Date of BirthMarch 1975 (Born 49 years ago)
NationalityPolish
StatusResigned
Appointed25 February 2008(2 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 25 February 2008)
RoleCompany Director
Correspondence Address12 Nimrod Road
London
SW16 6SY
Secretary NameMr Zbyszek Tomaz Szostak
NationalityPolish
StatusResigned
Appointed25 February 2008(2 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 October 2009)
RoleCompany Director
Correspondence Address12 Nimrod Road
London
SW16 6SY
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed04 July 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed04 July 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressThe Long Lodge
265-269 Kingston Road
London
SW19 3FW
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardMerton Park
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Chris Gruszczynski
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,685
Cash£252
Current Liabilities£8,171

Accounts

Latest Accounts31 July 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

27 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
27 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 October 2014Registered office address changed from Tax Link 139 Kingston Road Wimbledon London SW19 1LT to The Long Lodge 265-269 Kingston Road London SW19 3FW on 7 October 2014 (1 page)
7 October 2014Registered office address changed from Tax Link 139 Kingston Road Wimbledon London SW19 1LT to The Long Lodge 265-269 Kingston Road London SW19 3FW on 7 October 2014 (1 page)
7 October 2014Registered office address changed from Tax Link 139 Kingston Road Wimbledon London SW19 1LT to The Long Lodge 265-269 Kingston Road London SW19 3FW on 7 October 2014 (1 page)
12 August 2014First Gazette notice for voluntary strike-off (1 page)
12 August 2014First Gazette notice for voluntary strike-off (1 page)
30 January 2014Compulsory strike-off action has been suspended (1 page)
30 January 2014Compulsory strike-off action has been suspended (1 page)
3 December 2013First Gazette notice for voluntary strike-off (1 page)
3 December 2013First Gazette notice for voluntary strike-off (1 page)
14 May 2013Compulsory strike-off action has been suspended (1 page)
14 May 2013Compulsory strike-off action has been suspended (1 page)
12 March 2013First Gazette notice for compulsory strike-off (1 page)
12 March 2013First Gazette notice for compulsory strike-off (1 page)
31 August 2012Compulsory strike-off action has been suspended (1 page)
31 August 2012Compulsory strike-off action has been suspended (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
16 August 2011Annual return made up to 4 July 2011 with a full list of shareholders
Statement of capital on 2011-08-16
  • GBP 2
(4 pages)
16 August 2011Annual return made up to 4 July 2011 with a full list of shareholders
Statement of capital on 2011-08-16
  • GBP 2
(4 pages)
16 August 2011Annual return made up to 4 July 2011 with a full list of shareholders
Statement of capital on 2011-08-16
  • GBP 2
(4 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2009 (4 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
28 April 2011Appointment of Mrs Emilia Zupinska-Gruszczynska as a secretary (2 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2009 (4 pages)
28 April 2011Appointment of Mrs Emilia Zupinska-Gruszczynska as a secretary (2 pages)
16 March 2011Compulsory strike-off action has been discontinued (1 page)
16 March 2011Compulsory strike-off action has been discontinued (1 page)
15 March 2011Director's details changed for Chris Gruszczunski on 1 October 2009 (3 pages)
15 March 2011Annual return made up to 4 July 2010 with a full list of shareholders (3 pages)
15 March 2011Termination of appointment of Zbyszek Szostak as a secretary (1 page)
15 March 2011Annual return made up to 4 July 2010 with a full list of shareholders (3 pages)
15 March 2011Director's details changed for Chris Gruszczunski on 1 October 2009 (3 pages)
15 March 2011Annual return made up to 4 July 2010 with a full list of shareholders (3 pages)
15 March 2011Director's details changed for Chris Gruszczunski on 1 October 2009 (3 pages)
15 March 2011Termination of appointment of Zbyszek Szostak as a secretary (1 page)
22 February 2011First Gazette notice for compulsory strike-off (1 page)
22 February 2011First Gazette notice for compulsory strike-off (1 page)
14 August 2010Compulsory strike-off action has been suspended (1 page)
14 August 2010Compulsory strike-off action has been suspended (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
15 December 2009Compulsory strike-off action has been discontinued (1 page)
15 December 2009Compulsory strike-off action has been discontinued (1 page)
14 December 2009Annual return made up to 4 July 2009 with a full list of shareholders (3 pages)
14 December 2009Annual return made up to 4 July 2009 with a full list of shareholders (3 pages)
14 December 2009Annual return made up to 4 July 2009 with a full list of shareholders (3 pages)
3 November 2009First Gazette notice for compulsory strike-off (1 page)
3 November 2009First Gazette notice for compulsory strike-off (1 page)
15 May 2009Total exemption full accounts made up to 31 July 2008 (7 pages)
15 May 2009Total exemption full accounts made up to 31 July 2008 (7 pages)
11 July 2008Return made up to 04/07/08; full list of members (3 pages)
11 July 2008Return made up to 04/07/08; full list of members (3 pages)
3 July 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
3 July 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
5 March 2008Appointment terminated secretary tom skonieczny (1 page)
5 March 2008Appointment terminated secretary tom skonieczny (1 page)
5 March 2008Appointment terminated director zbyszek szostak (1 page)
5 March 2008Appointment terminated director zbyszek szostak (1 page)
5 March 2008Secretary appointed mr zbyszek tomaz szostak (1 page)
5 March 2008Secretary appointed mr zbyszek tomaz szostak (1 page)
4 March 2008Director appointed mr zbyszek tomaz szostak (1 page)
4 March 2008Director appointed mr zbyszek tomaz szostak (1 page)
29 November 2007Total exemption full accounts made up to 31 July 2006 (7 pages)
29 November 2007Total exemption full accounts made up to 31 July 2006 (7 pages)
8 October 2007Return made up to 04/07/07; full list of members (2 pages)
8 October 2007Return made up to 04/07/07; full list of members (2 pages)
4 October 2006Director's particulars changed (1 page)
4 October 2006Director's particulars changed (1 page)
3 October 2006Return made up to 04/07/06; full list of members (2 pages)
3 October 2006Return made up to 04/07/06; full list of members (2 pages)
23 July 2005Registered office changed on 23/07/05 from: tax-link chartered accountants 139 kingston road wimbledon london SW19 1LT (1 page)
23 July 2005New secretary appointed (2 pages)
23 July 2005Registered office changed on 23/07/05 from: tax-link chartered accountants 139 kingston road wimbledon london SW19 1LT (1 page)
23 July 2005New director appointed (2 pages)
23 July 2005New secretary appointed (2 pages)
23 July 2005New director appointed (2 pages)
12 July 2005Registered office changed on 12/07/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
12 July 2005Secretary resigned (1 page)
12 July 2005Director resigned (1 page)
12 July 2005Registered office changed on 12/07/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
12 July 2005Secretary resigned (1 page)
12 July 2005Director resigned (1 page)
4 July 2005Incorporation (6 pages)
4 July 2005Incorporation (6 pages)