Company NameCT Services (UK) Limited
Company StatusDissolved
Company Number07933293
CategoryPrivate Limited Company
Incorporation Date2 February 2012(12 years, 3 months ago)
Dissolution Date14 December 2021 (2 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameMr Clement Timlin
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Coxtie Green Road Pilgrims Hatch
Brentwood
Essex
CM14 5PS

Contact

WebsiteIP

Location

Registered Address51 Coxtie Green Road
Pilgrims Hatch
Brentwood
Essex
CM14 5PS
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardSouth Weald
Built Up AreaBrentwood

Shareholders

50 at £1Clement Timlin
100.00%
Ordinary

Financials

Year2014
Net Worth£50
Cash£28,769
Current Liabilities£65,106

Accounts

Latest Accounts28 February 2019 (5 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Filing History

2 March 2021Confirmation statement made on 1 February 2021 with updates (4 pages)
14 December 2020Total exemption full accounts made up to 28 February 2019 (9 pages)
14 October 2020Director's details changed for Mr Clement Timlin on 14 October 2020 (2 pages)
12 February 2020Registered office address changed from 39 the Metro Centre Tolpits Lane Watford Hertfordshire WD18 9SB to 51 Coxtie Green Road Pilgrims Hatch Brentwood Essex CM14 5PS on 12 February 2020 (1 page)
5 February 2020Compulsory strike-off action has been discontinued (1 page)
4 February 2020First Gazette notice for compulsory strike-off (1 page)
4 February 2020Confirmation statement made on 1 February 2020 with updates (4 pages)
11 February 2019Total exemption full accounts made up to 28 February 2018 (9 pages)
2 February 2019Compulsory strike-off action has been discontinued (1 page)
1 February 2019Confirmation statement made on 1 February 2019 with updates (4 pages)
29 January 2019First Gazette notice for compulsory strike-off (1 page)
16 May 2018Micro company accounts made up to 28 February 2017 (5 pages)
3 February 2018Compulsory strike-off action has been discontinued (1 page)
2 February 2018Notification of Clement Timlin as a person with significant control on 6 April 2016 (2 pages)
2 February 2018Confirmation statement made on 2 February 2018 with updates (4 pages)
2 February 2018Director's details changed for Mr Clement Timlin on 2 February 2018 (2 pages)
30 January 2018First Gazette notice for compulsory strike-off (1 page)
1 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
4 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 50
(3 pages)
4 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 50
(3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
4 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 50
(3 pages)
4 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 50
(3 pages)
4 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 50
(3 pages)
17 September 2014Director's details changed for Mr Clement Timlin on 17 September 2014 (2 pages)
17 September 2014Director's details changed for Mr Clement Timlin on 17 September 2014 (2 pages)
28 August 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
28 August 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
5 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 50
(3 pages)
5 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 50
(3 pages)
5 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 50
(3 pages)
11 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
11 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
5 February 2013Director's details changed for Mr Clement Timlin on 27 July 2012 (2 pages)
5 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (3 pages)
5 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (3 pages)
5 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (3 pages)
5 February 2013Director's details changed for Mr Clement Timlin on 27 July 2012 (2 pages)
13 September 2012Registered office address changed from First Floor 69 High Street Rayleigh Essex SS6 7EJ England on 13 September 2012 (1 page)
13 September 2012Registered office address changed from First Floor 69 High Street Rayleigh Essex SS6 7EJ England on 13 September 2012 (1 page)
2 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
2 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
2 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)