Company NameCTAD Solutions Limited
Company StatusDissolved
Company Number07468192
CategoryPrivate Limited Company
Incorporation Date13 December 2010(13 years, 4 months ago)
Dissolution Date4 January 2019 (5 years, 3 months ago)

Business Activity

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

Director

Director NameMr Arjuna Djapri
Date of BirthNovember 1979 (Born 44 years ago)
NationalityAustralian
StatusClosed
Appointed13 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 Shoot Up Hill
London
NW2 3XJ

Location

Registered AddressSfp 9 Ensign House, Admiral's Way
Marsh Wall
London
E14 9XQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

100 at £1Arjuna Djapri
100.00%
Ordinary

Financials

Year2014
Net Worth£207,567
Cash£91,241
Current Liabilities£28,286

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

21 February 2017Registered office address changed from 4th Floor Radius House 51 Clarendon Road Watford Herts WD17 1HP to Sfp 9 Ensign House, Admiral's Way Marsh Wall London E14 9XQ on 21 February 2017 (2 pages)
20 February 2017Appointment of a voluntary liquidator (1 page)
20 February 2017Declaration of solvency (3 pages)
20 February 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-01-30
(1 page)
7 February 2017Total exemption full accounts made up to 31 October 2016 (7 pages)
18 January 2017Confirmation statement made on 13 December 2016 with updates (5 pages)
17 November 2016Previous accounting period shortened from 31 December 2016 to 31 October 2016 (1 page)
14 July 2016Registered office address changed from C/O Nyman Linden Suite B 10th Floor Maple House High Street Potters Bar EN6 5BS to 4th Floor Radius House 51 Clarendon Road Watford Herts WD17 1HP on 14 July 2016 (2 pages)
21 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
23 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(3 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
15 July 2015Registered office address changed from C/O Nyman Linden Endeavour House 1 Lyonsdown Road New Barnet Herts EN5 1HU to C/O Nyman Linden Suite B 10th Floor Maple House High Street Potters Bar EN6 5BS on 15 July 2015 (1 page)
16 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(3 pages)
16 December 2014Director's details changed for Arjuna Djapri on 15 December 2014 (2 pages)
30 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
17 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
(3 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
19 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (3 pages)
29 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
5 April 2012Registered office address changed from 105 Baker Street London W1U 6NY United Kingdom on 5 April 2012 (2 pages)
5 April 2012Registered office address changed from 105 Baker Street London W1U 6NY United Kingdom on 5 April 2012 (2 pages)
21 December 2011Annual return made up to 13 December 2011 with a full list of shareholders (3 pages)
13 December 2010Incorporation (45 pages)