Company NameCTC And Associates Limited
Company StatusDissolved
Company Number06760562
CategoryPrivate Limited Company
Incorporation Date27 November 2008(15 years, 5 months ago)
Dissolution Date9 August 2016 (7 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Christopher Bernard Tisi
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2008(same day as company formation)
RoleHealth And Safety Consultant
Country of ResidenceEngland
Correspondence Address11 Ozonia Avenue
Wickford
Essex
SS12 0PF
Secretary NameMr Haydn Calvin Wood
NationalityBritish
StatusClosed
Appointed17 December 2008(2 weeks, 6 days after company formation)
Appointment Duration7 years, 7 months (closed 09 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Ely Place
3rd Floor
London
EC1N 6TD

Location

Registered Address28 Ely Place
3rd Floor
London
EC1N 6TD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

50 at £1Christopher Bernard Tisi
50.00%
Ordinary
50 at £1Joan Tisi
50.00%
Ordinary

Financials

Year2014
Net Worth£207
Cash£3,077
Current Liabilities£7,820

Accounts

Latest Accounts30 November 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

9 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2016First Gazette notice for voluntary strike-off (1 page)
11 May 2016Application to strike the company off the register (3 pages)
27 January 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
15 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
(3 pages)
11 March 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
27 November 2014Secretary's details changed for Mr Haydn Calvin Wood on 22 February 2014 (1 page)
27 November 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
(3 pages)
21 February 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
28 November 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 100
(4 pages)
21 February 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
7 December 2012Annual return made up to 27 November 2012 with a full list of shareholders (4 pages)
16 April 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
6 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (4 pages)
2 February 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
1 December 2010Annual return made up to 27 November 2010 with a full list of shareholders (4 pages)
14 June 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
18 December 2009Director's details changed for Mr Christopher Bernard Tisi on 1 October 2009 (2 pages)
18 December 2009Annual return made up to 27 November 2009 with a full list of shareholders (4 pages)
18 December 2009Capitals not rolled up (2 pages)
18 December 2009Director's details changed for Mr Christopher Bernard Tisi on 1 October 2009 (2 pages)
28 December 2008Secretary appointed haydn calvin wood (2 pages)
27 November 2008Incorporation (18 pages)