Company NameCTI Technology Ltd
Company StatusDissolved
Company Number04606599
CategoryPrivate Limited Company
Incorporation Date2 December 2002(21 years, 5 months ago)
Dissolution Date16 December 2008 (15 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameShahzad Ahmed
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2002(2 weeks, 4 days after company formation)
Appointment Duration5 years, 12 months (closed 16 December 2008)
RoleSalesman
Correspondence Address217 Block Lane
Oldham
OL9 7QA
Secretary NameMr Sohail Ahmed
NationalityBritish
StatusClosed
Appointed20 December 2002(2 weeks, 4 days after company formation)
Appointment Duration5 years, 12 months (closed 16 December 2008)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address217 Block Lane
Chadderton
Oldham
Lancs
OL9 7QA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed02 December 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed02 December 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address10 Grandale Street
Manchester
M14 5WG
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardRusholme
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth-£62,525
Cash£1,368
Current Liabilities£73,122

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

16 December 2008Final Gazette dissolved via voluntary strike-off (1 page)
13 August 2008First Gazette notice for voluntary strike-off (1 page)
3 July 2008Application for striking-off (1 page)
21 May 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
14 May 2008Registered office changed on 14/05/2008 from 372 hollins road oldham OL8 3BE (1 page)
1 November 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
18 May 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
19 December 2005Return made up to 02/12/05; full list of members (6 pages)
15 March 2005Particulars of mortgage/charge (3 pages)
11 February 2005Return made up to 02/12/04; full list of members (6 pages)
4 February 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
2 March 2004Return made up to 02/12/03; full list of members (6 pages)
26 February 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
3 January 2003New director appointed (2 pages)
3 January 2003New secretary appointed (2 pages)
3 January 2003Registered office changed on 03/01/03 from: 3 waltham rd whalley range manchester M16 8PG (1 page)
3 January 2003Ad 20/12/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 December 2002Director resigned (1 page)
5 December 2002Secretary resigned (1 page)
2 December 2002Incorporation (9 pages)