Brentwood
Essex
CM14 4AQ
Director Name | Mr Casey Ashton-Smith |
---|---|
Date of Birth | September 1992 (Born 31 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 24 October 2013(same day as company formation) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | 6 St. Georges Close Toddington Dunstable LU5 6AT |
Secretary Name | Mr Casey Ashton-Smith |
---|---|
Status | Resigned |
Appointed | 24 October 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 St. Georges Close Toddington Dunstable LU5 6AT |
Website | www.ctmtrading.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 0517627 |
Telephone region | Freephone |
Registered Address | 71-75 Shelton Street Shelton Street London WC2H 9JQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Casey Ashton-smith 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,578 |
Cash | £4,108 |
Current Liabilities | £17,763 |
Latest Accounts | 31 October 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
27 October 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
---|---|
21 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
3 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
12 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
6 April 2016 | Termination of appointment of Casey Ashton-Smith as a director on 5 April 2016 (1 page) |
6 April 2016 | Appointment of Mr Darren Vernon Smith as a director on 5 April 2016 (2 pages) |
25 January 2016 | Termination of appointment of Casey Ashton-Smith as a secretary on 1 January 2016 (1 page) |
18 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
22 September 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
24 July 2015 | Registered office address changed from 6 st. Georges Close Toddington Dunstable LU5 6AT to 71-75 Shelton Street Shelton Street London WC2H 9JQ on 24 July 2015 (1 page) |
14 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
13 April 2015 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2015-04-13
|
24 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 October 2013 | Incorporation Statement of capital on 2013-10-24
|