Company NameCTAG Limited
Company StatusDissolved
Company Number03500738
CategoryPrivate Limited Company
Incorporation Date28 January 1998(26 years, 3 months ago)
Dissolution Date6 August 2002 (21 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9301Wash & dry clean textile & fur
SIC 96010Washing and (dry-)cleaning of textile and fur products

Directors

Director NameJason Smith
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed28 January 1998(same day as company formation)
RoleConsultant
Correspondence Address143 High Road
South Woodford
London
E18 2PA
Director NameStephen Paul Putnam
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1998(same day as company formation)
RoleAccountant
Correspondence AddressFlat 9
21/22 Stanhope Gardens South Kensing
London
SW7 5QX
Secretary NameStephen Paul Putnam
NationalityBritish
StatusResigned
Appointed28 January 1998(same day as company formation)
RoleAccountant
Correspondence AddressFlat 9
21/22 Stanhope Gardens South Kensing
London
SW7 5QX
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed28 January 1998(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed28 January 1998(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered Address13 Woodside
Thornwood
Epping
Essex
CM16 6LJ
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishNorth Weald Bassett
WardEpping Lindsey and Thornwood Common
Built Up AreaThornwood Common

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts31 January 2000 (24 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

6 August 2002Final Gazette dissolved via compulsory strike-off (1 page)
17 January 2001Secretary resigned;director resigned (1 page)
17 January 2001Accounts for a dormant company made up to 31 January 2000 (5 pages)
22 June 2000Registered office changed on 22/06/00 from: crown house 151 high road loughton essex IG10 4LG (1 page)
1 March 2000Return made up to 28/01/00; full list of members (7 pages)
25 November 1999Full accounts made up to 31 January 1999 (8 pages)
3 March 1999Return made up to 28/01/99; full list of members (6 pages)
26 October 1998Ad 31/08/98--------- £ si 996@1=996 £ ic 4/1000 (2 pages)
5 June 1998Registered office changed on 05/06/98 from: stanhope house 22 bourne court woodford essex IG8 8HD (1 page)
5 March 1998New secretary appointed;new director appointed (2 pages)
5 March 1998New director appointed (2 pages)
23 February 1998Secretary resigned (1 page)
23 February 1998Director resigned (1 page)
11 February 1998Ad 28/01/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
11 February 1998Registered office changed on 11/02/98 from: c/o rm company services LIMITED 3RD floor,124-130 tabernacle st. London EC2A 4SD (1 page)
11 February 1998New secretary appointed;new director appointed (2 pages)
11 February 1998New director appointed (2 pages)
28 January 1998Incorporation (20 pages)