Company NameCKS Products (UK) Ltd
Company StatusDissolved
Company Number01755605
CategoryPrivate Limited Company
Incorporation Date23 September 1983(40 years, 7 months ago)
Dissolution Date24 August 2010 (13 years, 8 months ago)
Previous NamesFenmain Limited and Accord Foods Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Olga Joyce Canli
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1991(7 years, 8 months after company formation)
Appointment Duration19 years, 3 months (closed 24 August 2010)
RoleSecretary
Correspondence Address72 Bishops Road
London
SW6 7AR
Director NameMr Antoine Sud
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1991(7 years, 8 months after company formation)
Appointment Duration19 years, 3 months (closed 24 August 2010)
RoleCompany Director
Correspondence Address50 Clonmore Street
London
SW18 5EY
Secretary NameMrs Olga Joyce Canli
NationalityBritish
StatusClosed
Appointed31 May 1991(7 years, 8 months after company formation)
Appointment Duration19 years, 3 months (closed 24 August 2010)
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 May 1991(7 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 14 July 1995)
RoleCompany Director
Correspondence Address72 Bishops Road
Fulham
London
SW6 7AR

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

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

24 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
24 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
29 April 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
29 April 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
29 December 2008Company name changed accord foods LIMITED\certificate issued on 29/12/08 (2 pages)
29 December 2008Company name changed accord foods LIMITED\certificate issued on 29/12/08 (2 pages)
10 October 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
10 October 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
8 October 2008Director's Change of Particulars / antoine sud / 01/01/2008 / HouseName/Number was: , now: 50; Street was: flat 8-2 trade tower, now: clonmore street; Area was: coral row, now: ; Post Code was: SW11 3UF, now: SW18 5EY; Country was: , now: united kingdom (1 page)
8 October 2008Director's change of particulars / antoine sud / 01/01/2008 (1 page)
8 October 2008Return made up to 31/05/08; full list of members (4 pages)
8 October 2008Return made up to 31/05/08; full list of members (4 pages)
26 October 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
26 October 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
19 June 2007Return made up to 31/05/07; full list of members (2 pages)
19 June 2007Return made up to 31/05/07; full list of members (2 pages)
24 October 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
24 October 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
4 July 2006Return made up to 31/05/06; full list of members (2 pages)
4 July 2006Return made up to 31/05/06; full list of members (2 pages)
1 November 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
1 November 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
22 June 2005Return made up to 31/05/05; full list of members (2 pages)
22 June 2005Return made up to 31/05/05; full list of members (2 pages)
2 November 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
2 November 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
15 June 2004Return made up to 31/05/04; full list of members (7 pages)
15 June 2004Return made up to 31/05/04; full list of members (7 pages)
24 October 2003Registered office changed on 24/10/03 from: dawes court house dawes court high street esher surrey KT10 9QD (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)
5 June 2003Return made up to 31/05/03; full list of members
  • 363(287) ‐ Registered office changed on 05/06/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 June 2003Return made up to 31/05/03; full list of members (7 pages)
3 June 2003Registered office changed on 03/06/03 from: endway house, the endway hadleigh benfleet essex SS7 2AN (1 page)
3 June 2003Registered office changed on 03/06/03 from: endway house, the endway hadleigh benfleet essex SS7 2AN (1 page)
11 March 2003Accounts made up to 31 December 2002 (5 pages)
11 March 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
17 June 2002Return made up to 31/05/02; no change of members (4 pages)
17 June 2002Return made up to 31/05/02; no change of members (4 pages)
13 March 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
13 March 2002Accounts made up to 31 December 2001 (5 pages)
8 March 2002Registered office changed on 08/03/02 from: 62 wilson street london EC2A 2BU (1 page)
8 March 2002Registered office changed on 08/03/02 from: 62 wilson street london EC2A 2BU (1 page)
20 August 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
20 August 2001Accounts made up to 31 December 2000 (5 pages)
12 July 2001Return made up to 31/05/01; full list of members (6 pages)
12 July 2001Return made up to 31/05/01; full list of members (6 pages)
2 November 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
2 November 2000Accounts made up to 31 December 1999 (5 pages)
16 June 2000Return made up to 31/05/00; full list of members (6 pages)
16 June 2000Return made up to 31/05/00; full list of members (6 pages)
15 June 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
15 June 1999Accounts made up to 31 December 1998 (5 pages)
8 June 1999Return made up to 31/05/99; full list of members (5 pages)
8 June 1999Return made up to 31/05/99; full list of members (5 pages)
2 November 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
2 November 1998Accounts made up to 31 December 1997 (5 pages)
9 June 1998Return made up to 31/05/98; no change of members (4 pages)
9 June 1998Return made up to 31/05/98; no change of members (4 pages)
7 October 1997Accounts made up to 31 December 1996 (5 pages)
7 October 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
13 June 1997Return made up to 31/05/97; no change of members (4 pages)
13 June 1997Return made up to 31/05/97; no change of members (4 pages)
10 July 1996Return made up to 31/05/96; full list of members (6 pages)
10 July 1996Return made up to 31/05/96; full list of members (6 pages)
25 April 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
25 April 1996Director resigned (1 page)
25 April 1996Director resigned (1 page)
25 April 1996Accounts made up to 31 December 1995 (5 pages)
5 June 1995Return made up to 31/05/95; no change of members (4 pages)
5 June 1995Return made up to 31/05/95; no change of members (4 pages)