Company NameCTD Consulting Ltd
Company StatusDissolved
Company Number07538861
CategoryPrivate Limited Company
Incorporation Date22 February 2011(13 years, 2 months ago)
Dissolution Date7 August 2018 (5 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Casimir Trotman-Dickenson
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2011(same day as company formation)
RoleManagement Consulting
Country of ResidenceEngland
Correspondence Address22 Mullins Path
Mortlake
London
SW14 8EZ
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed22 February 2011(same day as company formation)
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon, London
SW19 7QD

Contact

Websitewww.piconsulting.co.uk
Email address[email protected]
Telephone020 88796500
Telephone regionLondon

Location

Registered AddressUnits 2-3 Castle Business Village
Station Road
Hampton
TW12 2BX
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton
Built Up AreaGreater London

Shareholders

1 at £1Casimir Trotman-dickenson
100.00%
Ordinary

Financials

Year2014
Net Worth£1,191
Cash£9,448
Current Liabilities£8,814

Accounts

Latest Accounts31 August 2017 (6 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

6 December 2017Registered office address changed from The White House 57-63 Church Road Wimbledon Village London SW19 5SB United Kingdom to Units 2-3 Castle Business Village Station Road Hampton TW12 2BX on 6 December 2017 (1 page)
6 December 2017Total exemption full accounts made up to 31 August 2017 (7 pages)
1 November 2017Previous accounting period extended from 28 February 2017 to 31 August 2017 (1 page)
12 September 2017Termination of appointment of a secretary (1 page)
22 February 2017Confirmation statement made on 22 February 2017 with updates (6 pages)
24 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
23 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1
(4 pages)
18 December 2015Registered office address changed from The White House 57-63 Church Road Wimbledon Village London SW19 5SB United Kingdom to The White House 57-63 Church Road Wimbledon Village London SW19 5SB on 18 December 2015 (1 page)
18 December 2015Registered office address changed from The Old Exchange 12 Compton Road Wimbledon London SW19 7QD to The White House 57-63 Church Road Wimbledon Village London SW19 5SB on 18 December 2015 (1 page)
25 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
23 July 2015Secretary's details changed (1 page)
22 July 2015Secretary's details changed (1 page)
23 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(4 pages)
19 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
24 February 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
(4 pages)
21 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
22 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
13 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
1 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (4 pages)
6 May 2011Termination of appointment of London Law Secretarial Limited as a secretary (2 pages)
22 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)