CT ASSET REALISATIONS LTD

Register to unlock more data on OkredoRegister

CT ASSET REALISATIONS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

10842954

Incorporation date

29/06/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

5th Floor Grove House, 248 Marylebone Road, London W1 6BBCopy
copy info iconCopy
See on map
Latest events (Record since 29/06/2017)
dot icon22/05/2024
Final Gazette dissolved following liquidation
dot icon22/02/2024
Notice of move from Administration to Dissolution
dot icon08/09/2023
Administrator's progress report
dot icon02/08/2023
Miscellaneous
dot icon03/07/2023
Change of name notice
dot icon03/07/2023
Certificate of change of name
dot icon27/03/2023
Notice of deemed approval of proposals
dot icon28/02/2023
Registered office address changed from 167-169 Great Portland Street 5th Floor London W1W 5PF United Kingdom to 5th Floor Grove House 248 Marylebone Road London W1 6BB on 2023-02-28
dot icon28/02/2023
Statement of administrator's proposal
dot icon28/02/2023
Appointment of an administrator
dot icon13/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon30/06/2022
Confirmation statement made on 2022-06-30 with updates
dot icon01/06/2022
Termination of appointment of Nava Esther Swersky Sofer as a director on 2022-02-27
dot icon25/05/2022
Registered office address changed from C/O Ince Gd Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to 167-169 Great Portland Street 5th Floor London W1W 5PF on 2022-05-25
dot icon25/05/2022
Director's details changed for Antony Thomas Coleman on 2022-05-25
dot icon25/05/2022
Termination of appointment of Ince Gd Corporate Services Limited as a secretary on 2022-05-25
dot icon25/05/2022
Director's details changed for Mr Clifton Flack on 2022-05-25
dot icon25/05/2022
Change of details for Mr Clifton Flack as a person with significant control on 2022-05-25
dot icon16/02/2022
Appointment of Antony Thomas Coleman as a director on 2022-02-15
dot icon15/02/2022
Termination of appointment of James Adam Kattan as a director on 2022-02-15
dot icon17/12/2021
-
dot icon17/12/2021
Appointment of Nava Esther Swersky Sofer as a director on 2021-09-07
dot icon17/12/2021
Rectified The AP01 was removed from the public record on 22/04/2022 because it was factually inaccurate or was derived from something factually inaccurate.
dot icon15/12/2021
Statement of capital following an allotment of shares on 2021-09-15
dot icon15/12/2021
-
dot icon15/12/2021
Rectified The form TM01 was removed from the public register on 23/02/2022 as the information was factually inaccurate or was derived from something factually inaccurate.
dot icon29/09/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon20/09/2021
Statement of capital following an allotment of shares on 2017-09-27
dot icon27/07/2021
Second filing of a statement of capital following an allotment of shares on 2018-12-18
dot icon19/07/2021
Change of details for Mr Clifton Flack as a person with significant control on 2021-04-06
dot icon13/07/2021
Change of details for Mr Clifton Flack as a person with significant control on 2017-09-27
dot icon08/07/2021
Confirmation statement made on 2021-06-30 with no updates
dot icon08/07/2021
Confirmation statement made on 2021-06-28 with updates
dot icon02/07/2021
Statement of capital following an allotment of shares on 2021-05-14
dot icon19/05/2021
Director's details changed for Mr James Adam Kattan on 2021-05-12
dot icon19/05/2021
Director's details changed for Mr Clifton Flack on 2021-05-12
dot icon19/05/2021
Change of details for Mr Clifton Flack as a person with significant control on 2021-05-12
dot icon19/05/2021
Registered office address changed from C/O Barry Flack & Co the Brentano Suite Prospect House 2 Athenaeum Road London N20 9AE United Kingdom to C/O Ince Gd Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN on 2021-05-19
dot icon19/05/2021
Appointment of Ince Gd Corporate Services Limited as a secretary on 2021-05-12
dot icon02/05/2021
Resolutions
dot icon20/04/2021
Statement of capital following an allotment of shares on 2021-04-06
dot icon09/08/2020
Registration of charge 108429540001, created on 2020-08-04
dot icon28/06/2020
Confirmation statement made on 2020-06-28 with no updates
dot icon02/06/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon04/12/2019
Current accounting period extended from 2019-06-30 to 2019-12-31
dot icon30/06/2019
Change of details for Mr Clifton Flack as a person with significant control on 2019-06-30
dot icon28/06/2019
Confirmation statement made on 2019-06-28 with updates
dot icon23/05/2019
Termination of appointment of Sammy Jeremy Kattan as a director on 2018-12-21
dot icon23/05/2019
Appointment of Mr James Adam Kattan as a director on 2018-12-21
dot icon08/01/2019
Termination of appointment of Barry Flack as a director on 2019-01-08
dot icon20/12/2018
Statement of capital following an allotment of shares on 2018-12-18
dot icon20/12/2018
Appointment of Mr Samuel Jeremy Kattan as a director on 2018-12-20
dot icon27/08/2018
Micro company accounts made up to 2018-06-30
dot icon23/07/2018
Confirmation statement made on 2018-06-28 with updates
dot icon20/07/2018
Sub-division of shares on 2017-09-27
dot icon10/08/2017
Withdrawal of a person with significant control statement on 2017-08-10
dot icon14/07/2017
Appointment of Mr Barry Flack as a director on 2017-07-14
dot icon12/07/2017
Notification of Clifton Flack as a person with significant control on 2017-06-29
dot icon12/07/2017
Registered office address changed from The Brentano Suite, Prospect House Athenaeum Road London N20 9AE United Kingdom to C/O Barry Flack & Co the Brentano Suite Prospect House 2 Athenaeum Road London N20 9AE on 2017-07-12
dot icon29/06/2017
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£125,145.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.08M
-
0.00
125.15K
-
2021
-
2.08M
-
0.00
125.15K
-

Employees

2021

Employees

-

Net Assets(GBP)

2.08M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

125.15K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Swersky Sofer, Nava Esther
Director
07/09/2021 - 27/02/2022
-
Kattan, Sammy Jeremy
Director
20/12/2018 - 21/12/2018
2
INCE GD CORPORATE SERVICES LIMITED
Corporate Secretary
12/05/2021 - 25/05/2022
147
Flack, Barry
Director
14/07/2017 - 08/01/2019
7
Mr Clifton Flack
Director
29/06/2017 - Present
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CT ASSET REALISATIONS LTD

CT ASSET REALISATIONS LTD is an(a) Dissolved company incorporated on 29/06/2017 with the registered office located at 5th Floor Grove House, 248 Marylebone Road, London W1 6BB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CT ASSET REALISATIONS LTD?

toggle

CT ASSET REALISATIONS LTD is currently Dissolved. It was registered on 29/06/2017 and dissolved on 22/05/2024.

Where is CT ASSET REALISATIONS LTD located?

toggle

CT ASSET REALISATIONS LTD is registered at 5th Floor Grove House, 248 Marylebone Road, London W1 6BB.

What does CT ASSET REALISATIONS LTD do?

toggle

CT ASSET REALISATIONS LTD operates in the Retail sale via mail order houses or via Internet (47.91 - SIC 2007) sector.

What is the latest filing for CT ASSET REALISATIONS LTD?

toggle

The latest filing was on 22/05/2024: Final Gazette dissolved following liquidation.