Company NameCKS Products Limited
DirectorsAntoine Sud and Olga Joyce Canli
Company StatusLiquidation
Company Number01515192
CategoryPrivate Limited Company
Incorporation Date1 September 1980(43 years, 8 months ago)
Previous NameMonoacre Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameMr Antoine Sud
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 1995(15 years, 3 months after company formation)
Appointment Duration28 years, 4 months
RoleCanned Goods Importer
Correspondence Address50 Clonmore Street
London
SW18 5EY
Director NameMrs Olga Joyce Canli
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2009(28 years, 7 months after company formation)
Appointment Duration15 years
RoleCompany Director
Correspondence Address72 Bishops Road
London
SW6 7AR
Secretary NameMr Antoine Sud
NationalityBritish
StatusCurrent
Appointed22 April 2009(28 years, 8 months after company formation)
Appointment Duration15 years
RoleCompany Director
Correspondence Address50 Clonmore Street
London
SW18 5EY
Director NameMrs Olga Joyce Canli
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(10 years, 11 months after company formation)
Appointment Duration17 years, 1 month (resigned 01 September 2008)
RoleCompany Director
Correspondence Address72 Bishops Road
London
SW6 7AR
Director NameMr Chander Kant Sud
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(10 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 14 July 1995)
RoleCompany Director
Correspondence Address72 Bishops Road
Fulham
London
SW6 7AR
Secretary NameMr Chander Kant Sud
NationalityBritish
StatusResigned
Appointed31 July 1991(10 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 14 July 1995)
RoleCompany Director
Correspondence Address72 Bishops Road
Fulham
London
SW6 7AR
Director NameMr Douglas James Leslie Mobsby
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1995(14 years, 10 months after company formation)
Appointment Duration7 years, 4 months (resigned 22 November 2002)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address36 Glebe Road
Cheam
Sutton
Surrey
SM2 7NT
Secretary NameMr Douglas James Leslie Mobsby
NationalityBritish
StatusResigned
Appointed20 July 1995(14 years, 10 months after company formation)
Appointment Duration7 years, 4 months (resigned 22 November 2002)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address36 Glebe Road
Cheam
Sutton
Surrey
SM2 7NT
Director NameAnita Samantha Gwinnet
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2002(21 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 September 2008)
RoleCompany Director
Correspondence Address74 Pickhurst Lane
Hayes
Bromley
Kent
BR2 7JF
Secretary NameAnita Samantha Gwinnet
NationalityBritish
StatusResigned
Appointed22 November 2002(22 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 22 April 2009)
RoleCompany Director
Correspondence Address74 Pickhurst Lane
Hayes
Bromley
Kent
BR2 7JF

Location

Registered AddressDawes Court House
Dawes Court
High Street Esher
Surrey
KT10 9QD
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardEsher
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2007
Net Worth£1,807,813
Cash£272,094
Current Liabilities£360,826

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Next Accounts Due31 October 2009 (overdue)
Accounts CategorySmall
Accounts Year End31 December

Returns

Next Return Due14 August 2016 (overdue)

Filing History

9 July 2010Order of court to wind up (1 page)
8 July 2010Order of court to wind up (2 pages)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
27 October 2009Particulars of a mortgage or charge / charge no: 20 (7 pages)
22 October 2009Annual return made up to 31 July 2009 with a full list of shareholders (4 pages)
12 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
12 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
12 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
29 April 2009Particulars of a mortgage or charge / charge no: 19 (7 pages)
23 April 2009Secretary appointed mr antoine sud (1 page)
23 April 2009Appointment terminated secretary anita gwinnet (1 page)
23 April 2009Director appointed mrs olga canli (1 page)
6 January 2009Appointment terminated director olga canli (1 page)
6 January 2009Appointment terminated director anita gwinnet (1 page)
8 December 2008Accounts for a small company made up to 31 December 2007 (5 pages)
22 October 2008Director's change of particulars / antoine sud / 01/09/2007 (1 page)
22 October 2008Return made up to 31/07/08; full list of members (4 pages)
8 August 2008Particulars of a mortgage or charge / charge no: 18 (5 pages)
24 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page)
24 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page)
5 September 2007Return made up to 31/07/07; full list of members (3 pages)
27 July 2007Particulars of mortgage/charge (4 pages)
27 July 2007Particulars of mortgage/charge (4 pages)
6 July 2007Accounts for a small company made up to 31 December 2006 (5 pages)
21 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
21 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
20 October 2006Return made up to 31/07/06; full list of members (3 pages)
29 August 2006Accounts for a small company made up to 31 December 2005 (5 pages)
9 March 2006Particulars of mortgage/charge (6 pages)
27 February 2006Director's particulars changed (1 page)
18 August 2005Return made up to 31/07/05; full list of members (3 pages)
15 August 2005Accounts for a small company made up to 31 December 2004 (5 pages)
2 September 2004Return made up to 31/07/04; full list of members (7 pages)
14 June 2004Accounts for a medium company made up to 31 December 2003 (17 pages)
23 February 2004Auditor's resignation (1 page)
24 October 2003Registered office changed on 24/10/03 from: dawes court house dawes court high street esher surrey KT10 9QD (1 page)
15 August 2003Return made up to 31/07/03; full list of members (7 pages)
30 July 2003Registered office changed on 30/07/03 from: endway house the endway hadleigh benfleet essex SS7 2AN (1 page)
22 April 2003Accounts for a medium company made up to 31 December 2002 (15 pages)
14 April 2003Declaration of satisfaction of mortgage/charge (1 page)
14 April 2003Declaration of satisfaction of mortgage/charge (1 page)
14 April 2003Declaration of satisfaction of mortgage/charge (1 page)
14 April 2003Declaration of satisfaction of mortgage/charge (1 page)
6 February 2003Particulars of mortgage/charge (5 pages)
8 January 2003Secretary resigned;director resigned (1 page)
10 December 2002New secretary appointed (2 pages)
4 September 2002Accounts for a small company made up to 31 December 2001 (6 pages)
4 September 2002New director appointed (2 pages)
13 August 2002Return made up to 31/07/02; full list of members (6 pages)
13 August 2002Registered office changed on 13/08/02 from: 62 wilson street london EC2A 2BU (1 page)
5 March 2002Auditor's resignation (1 page)
31 October 2001Full accounts made up to 31 December 2000 (16 pages)
29 August 2001Return made up to 31/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 July 2001Particulars of mortgage/charge (4 pages)
18 April 2001Return made up to 31/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 September 2000Full accounts made up to 31 December 1999 (17 pages)
1 October 1999Full accounts made up to 31 December 1998 (19 pages)
12 August 1999Return made up to 31/07/99; full list of members (6 pages)
23 October 1998Accounts for a medium company made up to 31 December 1997 (19 pages)
6 December 1997Particulars of mortgage/charge (3 pages)
7 October 1997Return made up to 31/07/97; no change of members (4 pages)
27 August 1997Declaration of satisfaction of mortgage/charge (1 page)
27 August 1997Declaration of satisfaction of mortgage/charge (1 page)
27 August 1997Declaration of satisfaction of mortgage/charge (1 page)
27 August 1997Declaration of satisfaction of mortgage/charge (1 page)
27 August 1997Declaration of satisfaction of mortgage/charge (1 page)
27 August 1997Declaration of satisfaction of mortgage/charge (1 page)
27 August 1997Declaration of satisfaction of mortgage/charge (1 page)
30 October 1996Full accounts made up to 31 December 1995 (13 pages)
22 August 1996Return made up to 31/07/96; full list of members (6 pages)
6 March 1996Particulars of mortgage/charge (3 pages)
8 February 1996Particulars of mortgage/charge (3 pages)
2 January 1996New director appointed (2 pages)
13 October 1995Particulars of mortgage/charge (4 pages)
12 October 1995Particulars of mortgage/charge (4 pages)
4 August 1995Return made up to 31/07/95; full list of members (6 pages)
25 July 1995Secretary resigned;director resigned (2 pages)
25 July 1995New secretary appointed;new director appointed (2 pages)
10 March 1995Particulars of mortgage/charge (8 pages)
16 October 1990Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
27 September 1980Allotment of shares (2 pages)
16 September 1980Memorandum of association (6 pages)
1 September 1980Incorporation (14 pages)
1 September 1980Certificate of incorporation (1 page)