Company NameCTI Graphics Ltd
Company StatusDissolved
Company Number07232646
CategoryPrivate Limited Company
Incorporation Date22 April 2010(14 years ago)
Dissolution Date7 August 2012 (11 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing

Directors

Director NameMr Atif Bari
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2010(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address4 Blenheim Avenue
Gants Hill
Essex
IG2 6JG
Secretary NameMrs Saima Atif Bari
StatusClosed
Appointed30 June 2010(2 months, 1 week after company formation)
Appointment Duration2 years, 1 month (closed 07 August 2012)
RoleCompany Director
Correspondence Address4 Blenheim Avenue
Ilford
Essex
IG2 6JG
Director NameMr Ahsan Jalil
Date of BirthApril 1976 (Born 48 years ago)
NationalityPakistani
StatusResigned
Appointed22 April 2010(same day as company formation)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence Address4 Blenheim Avenue
Gants Hill
Essex
IG2 6JG
Secretary NameMr Ahsan Jalil
StatusResigned
Appointed22 April 2010(same day as company formation)
RoleCompany Director
Correspondence Address4 Blenheim Avenue
Gants Hill
Essex
IG2 6JG

Location

Registered Address4 Blenheim Avenue
Gants Hill
Essex
IG2 6JG
RegionLondon
ConstituencyIlford South
CountyGreater London
WardCranbrook
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

7 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
7 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
24 April 2012First Gazette notice for compulsory strike-off (1 page)
24 April 2012First Gazette notice for compulsory strike-off (1 page)
19 November 2011Compulsory strike-off action has been discontinued (1 page)
19 November 2011Compulsory strike-off action has been discontinued (1 page)
16 November 2011Annual return made up to 22 April 2011 with a full list of shareholders
Statement of capital on 2011-11-16
  • GBP 100
(4 pages)
16 November 2011Annual return made up to 22 April 2011 with a full list of shareholders
Statement of capital on 2011-11-16
  • GBP 100
(4 pages)
16 August 2011First Gazette notice for compulsory strike-off (1 page)
16 August 2011First Gazette notice for compulsory strike-off (1 page)
3 July 2010Appointment of Mrs Saima Atif Bari as a secretary (1 page)
3 July 2010Appointment of Mrs Saima Atif Bari as a secretary (1 page)
3 July 2010Termination of appointment of Ahsan Jalil as a secretary (1 page)
3 July 2010Termination of appointment of Ahsan Jalil as a secretary (1 page)
3 July 2010Termination of appointment of Ahsan Jalil as a director (1 page)
3 July 2010Termination of appointment of Ahsan Jalil as a director (1 page)
22 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
22 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)