Company NameCKP Enterprises Ltd
Company StatusDissolved
Company Number06147301
CategoryPrivate Limited Company
Incorporation Date8 March 2007(17 years, 1 month ago)
Dissolution Date11 October 2016 (7 years, 6 months ago)
Previous NameDidak Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Cameron Pirrie
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2007(5 days after company formation)
Appointment Duration9 years, 7 months (closed 11 October 2016)
RoleConsultant
Country of ResidenceEngland
Correspondence Address42 Readers Court
Chelmsford
Essex
CM2 8EX
Secretary NameFiona Pirrie
NationalityBritish
StatusClosed
Appointed13 August 2007(5 months, 1 week after company formation)
Appointment Duration9 years, 2 months (closed 11 October 2016)
RoleCompany Director
Correspondence Address14 St Michaels Road
Chelmsford
Essex
CM2 9PT
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed08 March 2007(same day as company formation)
Correspondence AddressCastlewood House
77/91 New Oxford Street
London
WC1A 1DG
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed08 March 2007(same day as company formation)
Correspondence AddressCastlewood House
77/91 New Oxford Street
London
WC1A 1DG

Location

Registered Address14 St Michaels Road
Chelmsford
Essex
CM2 9PT
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Shareholders

1 at £1Cameron Pirrie
100.00%
Ordinary

Financials

Year2014
Net Worth£1,635
Cash£9,244
Current Liabilities£11,466

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2016First Gazette notice for voluntary strike-off (1 page)
19 July 2016Application to strike the company off the register (3 pages)
2 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
1 April 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1
(4 pages)
22 May 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
11 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
(4 pages)
11 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
(4 pages)
17 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
17 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
(4 pages)
17 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
(4 pages)
21 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
27 March 2013Director's details changed for Mr Cameron Pirrie on 27 March 2013 (2 pages)
12 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
19 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 May 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
17 May 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
6 June 2011Company name changed didak services LIMITED\certificate issued on 06/06/11
  • RES15 ‐ Change company name resolution on 2011-06-06
  • NM01 ‐ Change of name by resolution
(3 pages)
24 May 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 May 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
19 May 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
7 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
27 April 2010Director's details changed for Cameron Pirrie on 8 March 2010 (2 pages)
27 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
27 April 2010Director's details changed for Cameron Pirrie on 8 March 2010 (2 pages)
27 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
20 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 April 2009Registered office changed on 09/04/2009 from 14 st michaels road chelmsford essex CM2 9PT england (1 page)
6 April 2009Registered office changed on 06/04/2009 from 1ST floor, castlewood house 77/91 new oxford street london WC1A 1DG (1 page)
6 April 2009Return made up to 08/03/09; full list of members (3 pages)
1 October 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
12 March 2008Return made up to 08/03/08; full list of members (3 pages)
22 August 2007New secretary appointed (2 pages)
13 August 2007Secretary resigned (1 page)
30 March 2007New director appointed (1 page)
30 March 2007Director resigned (1 page)
8 March 2007Incorporation (14 pages)