Company NameCTB Commodities Ltd
Company StatusDissolved
Company Number06843748
CategoryPrivate Limited Company
Incorporation Date11 March 2009(15 years ago)
Dissolution Date12 December 2017 (6 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Director

Director NameMr Michael Obiozo Okwusogu
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2009(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address80-83 Long Lane
London
EC1A 9ET

Contact

Websitececiltollybarbera.com

Location

Registered Address80-83 Long Lane
London
EC1A 9ET
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Cecil Tolly Barbera Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (7 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

12 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2017First Gazette notice for voluntary strike-off (1 page)
19 September 2017Application to strike the company off the register (2 pages)
12 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
10 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
23 July 2016Registered office address changed from Moorgate House Dysart Street London EC2A 2BX to 80-83 Long Lane London EC1A 9ET on 23 July 2016 (1 page)
15 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(3 pages)
8 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
12 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(3 pages)
12 March 2015Registered office address changed from Rivington House 82 Great Eastern Street London EC2A 3JF to Moorgate House Dysart Street London EC2A 2BX on 12 March 2015 (1 page)
3 January 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
6 April 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-04-06
  • GBP 100
(3 pages)
29 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
31 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (3 pages)
21 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
11 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (3 pages)
1 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
28 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (3 pages)
17 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (4 pages)
10 March 2010Registered office address changed from 15B Muswell Road Muswell Hill London N10 2BJ on 10 March 2010 (1 page)
9 March 2010Director's details changed for Mr Michael Obiozo Okwusogu on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Mr Michael Obiozo Okwusogu on 9 March 2010 (2 pages)
19 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (14 pages)
11 March 2009Incorporation (14 pages)