Company NameCTL Air Ltd
Company StatusDissolved
Company Number07730745
CategoryPrivate Limited Company
Incorporation Date5 August 2011(12 years, 9 months ago)
Dissolution Date28 June 2022 (1 year, 10 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Director

Director NameMr Catalin Petrica Palamiuc
Date of BirthJune 1986 (Born 37 years ago)
NationalityRomanian
StatusClosed
Appointed05 August 2011(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address66 Tanners Hill
London
SE8 4PN

Location

Registered Address158 Uxbridge Road
London
W13 8SB
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEaling Broadway
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Catalin Petrica Palamiuc
100.00%
Ordinary

Financials

Year2014
Net Worth£2,747
Cash£6,942
Current Liabilities£8,112

Accounts

Latest Accounts31 August 2021 (2 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

22 February 2021Micro company accounts made up to 31 August 2019 (3 pages)
2 February 2021Micro company accounts made up to 31 August 2018 (3 pages)
1 February 2021Micro company accounts made up to 31 August 2017 (3 pages)
12 August 2020Confirmation statement made on 5 August 2020 with no updates (3 pages)
17 June 2020Confirmation statement made on 5 August 2019 with no updates (3 pages)
27 April 2020Confirmation statement made on 5 August 2018 with no updates (3 pages)
2 March 2020Restoration by order of the court (3 pages)
23 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
9 December 2017Voluntary strike-off action has been suspended (1 page)
9 December 2017Voluntary strike-off action has been suspended (1 page)
7 November 2017First Gazette notice for voluntary strike-off (1 page)
7 November 2017First Gazette notice for voluntary strike-off (1 page)
26 October 2017Application to strike the company off the register (3 pages)
26 October 2017Application to strike the company off the register (3 pages)
9 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
14 July 2017Registered office address changed from 185 Grange Road London E13 0HA England to 158 Uxbridge Road London W13 8SB on 14 July 2017 (1 page)
14 July 2017Registered office address changed from 185 Grange Road London E13 0HA England to 158 Uxbridge Road London W13 8SB on 14 July 2017 (1 page)
31 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
31 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
23 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
23 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
30 January 2016Registered office address changed from C/O C/O Tatulescu Services 185 185 Grange Rd London E13 0HA England to 185 Grange Road London E13 0HA on 30 January 2016 (1 page)
30 January 2016Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2016-01-30
  • GBP 100
(3 pages)
30 January 2016Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2016-01-30
  • GBP 100
(3 pages)
30 January 2016Registered office address changed from C/O C/O Tatulescu Services 185 185 Grange Rd London E13 0HA England to 185 Grange Road London E13 0HA on 30 January 2016 (1 page)
5 August 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
5 August 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
3 August 2015Registered office address changed from Unit 14 85 Tarling Road Canning Town London E16 1HN to C/O C/O Tatulescu Services 185 185 Grange Rd London E13 0HA on 3 August 2015 (1 page)
3 August 2015Registered office address changed from Unit 14 85 Tarling Road Canning Town London E16 1HN to C/O C/O Tatulescu Services 185 185 Grange Rd London E13 0HA on 3 August 2015 (1 page)
3 August 2015Total exemption small company accounts made up to 31 August 2013 (3 pages)
3 August 2015Registered office address changed from Unit 14 85 Tarling Road Canning Town London E16 1HN to C/O C/O Tatulescu Services 185 185 Grange Rd London E13 0HA on 3 August 2015 (1 page)
3 August 2015Total exemption small company accounts made up to 31 August 2013 (3 pages)
20 January 2015Compulsory strike-off action has been discontinued (1 page)
20 January 2015Compulsory strike-off action has been discontinued (1 page)
19 January 2015Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(3 pages)
19 January 2015Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(3 pages)
19 January 2015Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(3 pages)
2 December 2014First Gazette notice for compulsory strike-off (1 page)
2 December 2014First Gazette notice for compulsory strike-off (1 page)
31 August 2014Total exemption small company accounts made up to 31 August 2012 (7 pages)
31 August 2014Total exemption small company accounts made up to 31 August 2012 (7 pages)
11 March 2014Compulsory strike-off action has been discontinued (1 page)
11 March 2014Compulsory strike-off action has been discontinued (1 page)
8 March 2014Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2014-03-08
  • GBP 100
(3 pages)
8 March 2014Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2014-03-08
  • GBP 100
(3 pages)
8 March 2014Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2014-03-08
  • GBP 100
(3 pages)
5 October 2013Compulsory strike-off action has been suspended (1 page)
5 October 2013Compulsory strike-off action has been suspended (1 page)
6 August 2013First Gazette notice for compulsory strike-off (1 page)
6 August 2013First Gazette notice for compulsory strike-off (1 page)
20 September 2012Annual return made up to 5 August 2012 with a full list of shareholders (3 pages)
20 September 2012Annual return made up to 5 August 2012 with a full list of shareholders (3 pages)
20 September 2012Director's details changed for Mr Catalin Petrica Palamiuc on 14 September 2011 (2 pages)
20 September 2012Annual return made up to 5 August 2012 with a full list of shareholders (3 pages)
20 September 2012Director's details changed for Mr Catalin Petrica Palamiuc on 14 September 2011 (2 pages)
5 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
5 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
5 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)