Company NameCKT Holdings Limited
Company StatusDissolved
Company Number03704352
CategoryPrivate Limited Company
Incorporation Date29 January 1999(25 years, 3 months ago)
Dissolution Date19 June 2001 (22 years, 10 months ago)
Previous NameCivilreport Limited

Business Activity

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

Directors

Director NameChristian Knoop-Troullier
Date of BirthOctober 1949 (Born 74 years ago)
NationalityGerman
StatusClosed
Appointed25 February 1999(3 weeks, 6 days after company formation)
Appointment Duration2 years, 3 months (closed 19 June 2001)
RoleManaging Director
Correspondence AddressGasstrasse 18
Hamburg
Germany 22761
Foreign
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusClosed
Appointed07 September 2000(1 year, 7 months after company formation)
Appointment Duration9 months, 2 weeks (closed 19 June 2001)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS
Director NameAlexander Troullier
Date of BirthJuly 1974 (Born 49 years ago)
NationalityGerman
StatusResigned
Appointed25 February 1999(3 weeks, 6 days after company formation)
Appointment Duration1 year, 6 months (resigned 07 September 2000)
RoleMd-Economist
Correspondence Address12 Stanhope Gardens
London
SW7 5RG
Secretary NameChristian Knoop-Troullier
NationalityGerman
StatusResigned
Appointed25 February 1999(3 weeks, 6 days after company formation)
Appointment Duration1 year, 6 months (resigned 07 September 2000)
RoleManaging Director
Correspondence AddressGasstrasse 18
Hamburg
Germany 22761
Foreign
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed29 January 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 January 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address20 Old Bailey
London
EC4M 7BH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

19 June 2001Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2001Application for striking-off (1 page)
27 December 2000Registered office changed on 27/12/00 from: knightsbridge business centre 50 hans crescent london SW1X 0NA (1 page)
15 November 2000Secretary resigned (1 page)
4 October 2000New secretary appointed (2 pages)
12 May 2000Return made up to 29/01/00; full list of members (5 pages)
6 April 1999Registered office changed on 06/04/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
6 April 1999New secretary appointed;new director appointed (2 pages)
6 April 1999New director appointed (2 pages)
31 March 1999Memorandum and Articles of Association (15 pages)
12 March 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
12 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
12 March 1999£ nc 1000/100000 25/02/99 (1 page)
25 February 1999Company name changed civilreport LIMITED\certificate issued on 25/02/99 (2 pages)