Company NameCTS Capital Partners Limited
Company StatusDissolved
Company Number07652221
CategoryPrivate Limited Company
Incorporation Date31 May 2011(12 years, 11 months ago)
Dissolution Date8 September 2015 (8 years, 8 months ago)
Previous NameCTS Offshore And Marine Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Liniya Thomas
Date of BirthMay 1980 (Born 44 years ago)
NationalityIndian
StatusClosed
Appointed20 May 2013(1 year, 11 months after company formation)
Appointment Duration2 years, 3 months (closed 08 September 2015)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address120 A Thurlow Park Road
London
SE21 8HP
Director NameMrs Evangeline Suri
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityFilipino
StatusResigned
Appointed31 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Staveley Gardens
London
W4 2SA
Director NameMiss Liniya Thomas
Date of BirthApril 1980 (Born 44 years ago)
NationalityIndian
StatusResigned
Appointed31 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address120 A Thurlow Park Road
London
SE21 8HP
Director NameMr Gulbir Suri
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2011(3 weeks, 1 day after company formation)
Appointment Duration1 year, 12 months (resigned 16 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address120 A Thurlow Park Road
London
SE21 8HP

Location

Registered Address120 A Thurlow Park Road
London
SE21 8HP
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardThurlow Park
Built Up AreaGreater London

Shareholders

1 at £1Liniya Thomas
100.00%
Ordinary

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

8 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
26 May 2015First Gazette notice for voluntary strike-off (1 page)
17 May 2015Application to strike the company off the register (3 pages)
19 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
28 August 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
(3 pages)
8 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-07-08
  • GBP 1
(3 pages)
27 June 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
26 June 2013Termination of appointment of Gulbir Suri as a director (2 pages)
26 June 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
21 May 2013Appointment of Ms Liniya Thomas as a director (2 pages)
18 September 2012Annual return made up to 31 May 2012 with a full list of shareholders (3 pages)
8 August 2011Company name changed cts offshore and marine LIMITED\certificate issued on 08/08/11
  • RES15 ‐ Change company name resolution on 2011-08-07
  • NM01 ‐ Change of name by resolution
(3 pages)
5 July 2011First Gazette notice for voluntary strike-off (1 page)
4 July 2011Withdraw the company strike off application (2 pages)
28 June 2011Application to strike the company off the register (3 pages)
22 June 2011Appointment of Mr Gulbir Mint Suri as a director (2 pages)
22 June 2011Director's details changed for Mr Gulbir Mint Suri on 22 June 2011 (2 pages)
22 June 2011Termination of appointment of Liniya Thomas as a director (1 page)
22 June 2011Termination of appointment of Evangeline Suri as a director (1 page)
31 May 2011Incorporation (21 pages)