Company NameC K K Limited
Company StatusDissolved
Company Number03440023
CategoryPrivate Limited Company
Incorporation Date26 September 1997(26 years, 6 months ago)
Dissolution Date26 April 2011 (12 years, 11 months ago)
Previous NameStarbow Limited

Business Activity

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

Directors

Director NameTheodore Richard Barrington Philips
Date of BirthMay 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed29 September 1997(3 days after company formation)
Appointment Duration13 years, 7 months (closed 26 April 2011)
RoleCompany Director
Correspondence AddressAmbleside 8 Grove Road
Northwood
Middlesex
HA6 2AP
Secretary NameAmanda Jayne Gabrielle Privett
NationalityBritish
StatusClosed
Appointed29 September 1997(3 days after company formation)
Appointment Duration13 years, 7 months (closed 26 April 2011)
RoleCompany Director
Correspondence Address8 Grove Road
Northwood
Middlesex
HA6 2AP
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed26 September 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed26 September 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressAmbleside
8 Grove Road
Northwood
Middlesex
HA6 2AP
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood
Built Up AreaGreater London

Financials

Year2014
Turnover£11,485
Net Worth£34,607
Cash£43,120
Current Liabilities£9,126

Accounts

Latest Accounts30 September 2009 (14 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

26 April 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2011Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2011First Gazette notice for voluntary strike-off (1 page)
11 January 2011First Gazette notice for voluntary strike-off (1 page)
31 December 2010Application to strike the company off the register (3 pages)
31 December 2010Application to strike the company off the register (3 pages)
31 December 2009Total exemption full accounts made up to 30 September 2009 (12 pages)
31 December 2009Total exemption full accounts made up to 30 September 2009 (12 pages)
22 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (4 pages)
22 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (4 pages)
4 July 2009Total exemption full accounts made up to 30 September 2008 (12 pages)
4 July 2009Total exemption full accounts made up to 30 September 2008 (12 pages)
17 October 2008Return made up to 26/09/08; full list of members (4 pages)
17 October 2008Return made up to 26/09/08; full list of members (4 pages)
22 October 2007Return made up to 26/09/07; no change of members (6 pages)
22 October 2007Return made up to 26/09/07; no change of members (6 pages)
2 August 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
2 August 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
30 July 2007Accounting reference date extended from 31/03/08 to 30/09/08 (1 page)
30 July 2007Accounting reference date extended from 31/03/08 to 30/09/08 (1 page)
6 October 2006Return made up to 26/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 October 2006Return made up to 26/09/06; full list of members (6 pages)
18 August 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
18 August 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
19 December 2005Return made up to 26/09/05; full list of members (6 pages)
19 December 2005Return made up to 26/09/05; full list of members (6 pages)
4 October 2005Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
4 October 2005Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
22 September 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
22 September 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
30 November 2004Ad 13/07/04--------- £ si 1@1 (2 pages)
30 November 2004Ad 13/07/04--------- £ si 1@1 (2 pages)
13 October 2004Return made up to 26/09/04; full list of members (6 pages)
13 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 October 2004Return made up to 26/09/04; full list of members (6 pages)
13 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 July 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
20 July 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
20 September 2003Return made up to 26/09/03; full list of members (6 pages)
20 September 2003Return made up to 26/09/03; full list of members (6 pages)
26 July 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
26 July 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
1 October 2002Return made up to 26/09/02; full list of members (6 pages)
1 October 2002Return made up to 26/09/02; full list of members (6 pages)
3 July 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
3 July 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
25 October 2001Ad 27/07/01--------- £ si 1@1 (2 pages)
25 October 2001Ad 27/07/01--------- £ si 1@1 (2 pages)
12 October 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
12 October 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
12 October 2001Return made up to 26/09/01; full list of members (6 pages)
12 October 2001Return made up to 26/09/01; full list of members (6 pages)
1 August 2001Total exemption full accounts made up to 31 March 2001 (12 pages)
1 August 2001Total exemption full accounts made up to 31 March 2001 (12 pages)
27 September 2000Return made up to 26/09/00; full list of members (6 pages)
27 September 2000Return made up to 26/09/00; full list of members (6 pages)
20 March 2000Full accounts made up to 30 September 1999 (11 pages)
20 March 2000Full accounts made up to 30 September 1999 (11 pages)
12 November 1999Accounting reference date extended from 30/09/00 to 31/03/01 (1 page)
12 November 1999Accounting reference date extended from 30/09/00 to 31/03/01 (1 page)
27 September 1999Return made up to 26/09/99; no change of members (4 pages)
27 September 1999Return made up to 26/09/99; no change of members (4 pages)
25 February 1999Full accounts made up to 30 September 1998 (11 pages)
25 February 1999Full accounts made up to 30 September 1998 (11 pages)
7 October 1998Return made up to 26/09/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
7 October 1998Return made up to 26/09/98; full list of members (6 pages)
20 October 1997Company name changed starbow LIMITED\certificate issued on 21/10/97 (2 pages)
20 October 1997Company name changed starbow LIMITED\certificate issued on 21/10/97 (2 pages)
14 October 1997New secretary appointed (2 pages)
14 October 1997Director resigned (1 page)
14 October 1997Registered office changed on 14/10/97 from: 120 east road london N1 6AA (1 page)
14 October 1997New director appointed (2 pages)
14 October 1997New director appointed (2 pages)
14 October 1997New secretary appointed (2 pages)
14 October 1997Secretary resigned (1 page)
14 October 1997Registered office changed on 14/10/97 from: 120 east road london N1 6AA (1 page)
14 October 1997Secretary resigned (1 page)
14 October 1997Director resigned (1 page)
26 September 1997Incorporation (15 pages)