Company NameCKP Secretarial Limited
DirectorsGeorge Christou and Ravi Koppa
Company StatusActive
Company Number04362876
CategoryPrivate Limited Company
Incorporation Date29 January 2002(22 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities
Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameMr George Christou
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2002(1 week after company formation)
Appointment Duration22 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Old Court Mews 311 Chase Road
London
N14 6JS
Director NameMr Ravi Koppa
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2017(15 years, 4 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Old Court Mews
311a Chase Road
London
N14 6JS
Director NameRavi Koppa
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2002(1 week after company formation)
Appointment Duration1 day (resigned 06 February 2002)
RoleCompany Director
Correspondence Address328 Linen Hall
162-168 Linen Hall
London
W18 5JE
Secretary NameGeorge Christou
NationalityBritish
StatusResigned
Appointed05 February 2002(1 week after company formation)
Appointment Duration12 months (resigned 31 January 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Bushwood
Leytonstone
London
E11 3AY
Secretary NameRavi Koppa
NationalityBritish
StatusResigned
Appointed31 January 2003(1 year after company formation)
Appointment Duration11 years, 5 months (resigned 01 July 2014)
RoleCompany Director
Correspondence Address1 Old Court Mews 311 Chase Road
London
N14 6JS
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed29 January 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed29 January 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitedyno.com
Telephone0800 9803946
Telephone regionFreephone

Location

Registered Address1 Old Court Mews
311a Chase Road
London
N14 6JS
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Mr George Christou
100.00%
Ordinary

Financials

Year2014
Net Worth£9,127
Current Liabilities£771

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return24 June 2023 (10 months ago)
Next Return Due8 July 2024 (2 months, 1 week from now)

Filing History

25 August 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
19 April 2020Total exemption full accounts made up to 31 March 2020 (4 pages)
28 December 2019Total exemption full accounts made up to 31 March 2019 (4 pages)
28 July 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
27 December 2018Change of details for Mr George Christou as a person with significant control on 23 June 2017 (2 pages)
27 December 2018Total exemption full accounts made up to 31 March 2018 (4 pages)
27 December 2018Notification of Ravi Koppa as a person with significant control on 23 June 2017 (2 pages)
31 July 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
24 June 2017Statement of capital following an allotment of shares on 23 June 2017
  • GBP 100
(3 pages)
24 June 2017Appointment of Mr Ravi Koppa as a director on 23 June 2017 (2 pages)
24 June 2017Confirmation statement made on 24 June 2017 with updates (5 pages)
24 June 2017Statement of capital following an allotment of shares on 23 June 2017
  • GBP 100
(3 pages)
24 June 2017Confirmation statement made on 24 June 2017 with updates (5 pages)
24 June 2017Appointment of Mr Ravi Koppa as a director on 23 June 2017 (2 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
26 November 2016Compulsory strike-off action has been discontinued (1 page)
26 November 2016Compulsory strike-off action has been discontinued (1 page)
23 November 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
23 November 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
22 November 2016First Gazette notice for compulsory strike-off (1 page)
22 November 2016First Gazette notice for compulsory strike-off (1 page)
15 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
15 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
13 October 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1
(3 pages)
13 October 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1
(3 pages)
18 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1
(3 pages)
8 September 2014Termination of appointment of Ravi Koppa as a secretary on 1 July 2014 (1 page)
8 September 2014Termination of appointment of a secretary (1 page)
8 September 2014Termination of appointment of Ravi Koppa as a secretary on 1 July 2014 (1 page)
8 September 2014Termination of appointment of a secretary (1 page)
8 September 2014Termination of appointment of Ravi Koppa as a secretary on 1 July 2014 (1 page)
8 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1
(3 pages)
17 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1
(4 pages)
17 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1
(4 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 March 2013Annual return made up to 29 January 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 29 January 2013 with a full list of shareholders (4 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (4 pages)
8 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (4 pages)
13 October 2011Previous accounting period extended from 31 January 2011 to 31 March 2011 (1 page)
13 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 October 2011Previous accounting period extended from 31 January 2011 to 31 March 2011 (1 page)
13 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 March 2011Annual return made up to 29 January 2011 with a full list of shareholders (4 pages)
9 March 2011Annual return made up to 29 January 2011 with a full list of shareholders (4 pages)
11 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
11 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
3 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
3 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
18 September 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
18 September 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
19 March 2009Return made up to 29/01/09; full list of members (3 pages)
19 March 2009Director's change of particulars / george christou / 01/01/2009 (1 page)
19 March 2009Return made up to 29/01/09; full list of members (3 pages)
19 March 2009Director's change of particulars / george christou / 01/01/2009 (1 page)
18 March 2009Secretary's change of particulars / ravi koppa / 01/01/2009 (1 page)
18 March 2009Secretary's change of particulars / ravi koppa / 01/01/2009 (1 page)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
28 February 2008Return made up to 29/01/08; full list of members (3 pages)
28 February 2008Return made up to 29/01/08; full list of members (3 pages)
19 November 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
19 November 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
28 August 2007Return made up to 29/01/07; full list of members (2 pages)
28 August 2007Return made up to 29/01/07; full list of members (2 pages)
22 August 2007Return made up to 29/01/06; full list of members (2 pages)
22 August 2007Return made up to 29/01/06; full list of members (2 pages)
23 November 2006Total exemption full accounts made up to 31 January 2006 (6 pages)
23 November 2006Total exemption full accounts made up to 31 January 2006 (6 pages)
5 May 2006Registered office changed on 05/05/06 from: 12 bushwood leytonstone london E11 3AY (1 page)
5 May 2006Registered office changed on 05/05/06 from: 12 bushwood leytonstone london E11 3AY (1 page)
8 December 2005Total exemption small company accounts made up to 31 January 2005 (3 pages)
8 December 2005Total exemption small company accounts made up to 31 January 2005 (3 pages)
20 April 2005Return made up to 29/01/05; full list of members (6 pages)
20 April 2005Return made up to 29/01/05; full list of members (6 pages)
4 February 2005Total exemption small company accounts made up to 31 January 2004 (3 pages)
4 February 2005Total exemption small company accounts made up to 31 January 2004 (3 pages)
19 July 2004Return made up to 29/01/04; full list of members (6 pages)
19 July 2004Return made up to 29/01/04; full list of members (6 pages)
6 November 2003New secretary appointed (2 pages)
6 November 2003Registered office changed on 06/11/03 from: c/o ck partnership 229 linen hall 162 - 168 regent street london W1B stb (1 page)
6 November 2003New secretary appointed (2 pages)
6 November 2003Secretary resigned (1 page)
6 November 2003Total exemption full accounts made up to 31 January 2003 (6 pages)
6 November 2003Secretary resigned (1 page)
6 November 2003Registered office changed on 06/11/03 from: c/o ck partnership 229 linen hall 162 - 168 regent street london W1B stb (1 page)
6 November 2003Total exemption full accounts made up to 31 January 2003 (6 pages)
6 November 2003Director resigned (1 page)
6 November 2003Director resigned (1 page)
12 June 2003Return made up to 29/01/03; full list of members
  • 363(287) ‐ Registered office changed on 12/06/03
(7 pages)
12 June 2003Return made up to 29/01/03; full list of members
  • 363(287) ‐ Registered office changed on 12/06/03
(7 pages)
15 March 2002New secretary appointed;new director appointed (2 pages)
15 March 2002New director appointed (2 pages)
15 March 2002New director appointed (2 pages)
15 March 2002New secretary appointed;new director appointed (2 pages)
1 February 2002Director resigned (1 page)
1 February 2002Secretary resigned (1 page)
1 February 2002Secretary resigned (1 page)
1 February 2002Director resigned (1 page)
29 January 2002Incorporation (11 pages)
29 January 2002Incorporation (11 pages)