Company NameCTM Trading Limited
Company StatusDissolved
Company Number08747789
CategoryPrivate Limited Company
Incorporation Date24 October 2013(10 years, 5 months ago)
Dissolution Date18 December 2018 (5 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Darren Vernon Smith
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2016(2 years, 5 months after company formation)
Appointment Duration2 years, 8 months (closed 18 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Rollason Way
Brentwood
Essex
CM14 4AQ
Director NameMr Casey Ashton-Smith
Date of BirthSeptember 1992 (Born 31 years ago)
NationalityEnglish
StatusResigned
Appointed24 October 2013(same day as company formation)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address6 St. Georges Close
Toddington
Dunstable
LU5 6AT
Secretary NameMr Casey Ashton-Smith
StatusResigned
Appointed24 October 2013(same day as company formation)
RoleCompany Director
Correspondence Address6 St. Georges Close
Toddington
Dunstable
LU5 6AT

Contact

Websitewww.ctmtrading.co.uk
Email address[email protected]
Telephone0800 0517627
Telephone regionFreephone

Location

Registered Address71-75 Shelton Street Shelton Street
London
WC2H 9JQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Casey Ashton-smith
100.00%
Ordinary

Financials

Year2014
Net Worth£3,578
Cash£4,108
Current Liabilities£17,763

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

27 October 2017Micro company accounts made up to 31 October 2016 (2 pages)
21 October 2017Compulsory strike-off action has been discontinued (1 page)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
20 December 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
12 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
6 April 2016Termination of appointment of Casey Ashton-Smith as a director on 5 April 2016 (1 page)
6 April 2016Appointment of Mr Darren Vernon Smith as a director on 5 April 2016 (2 pages)
25 January 2016Termination of appointment of Casey Ashton-Smith as a secretary on 1 January 2016 (1 page)
18 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 1
(4 pages)
22 September 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
24 July 2015Registered 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 2015Compulsory strike-off action has been discontinued (1 page)
13 April 2015Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
(4 pages)
24 February 2015First Gazette notice for compulsory strike-off (1 page)
24 October 2013Incorporation
Statement of capital on 2013-10-24
  • GBP 1
(25 pages)