Company NameCKD Consultants Limited
Company StatusDissolved
Company Number05380549
CategoryPrivate Limited Company
Incorporation Date2 March 2005(19 years, 2 months ago)
Dissolution Date4 October 2016 (7 years, 6 months ago)

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NameDr Clifford Nhimarko Kwabena Dansoh
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2005(1 month after company formation)
Appointment Duration11 years, 6 months (closed 04 October 2016)
RoleRisk Management
Country of ResidenceUnited Kingdom
Correspondence Address8 Bridge Road
Worthing
West Sussex
BN14 7BU
Director NameSteven Victor Hope
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2005(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address2 Hillside Cottages
Clayhill
Goudhurst
Kent
TN17 1BD
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed02 March 2005(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
BS1 6JS
Secretary NameJust Contractors Limited (Corporation)
StatusResigned
Appointed08 August 2005(5 months, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 01 October 2007)
Correspondence AddressBarbican House
26 - 34 Old Street
London
EC1V 9QQ

Location

Registered AddressC/O Rodliffe Accounting Ltd 5th Floor (744-750)
Salisbury, Finsbury Circus
London
EC2M 5QQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Shareholders

1 at £1Clifford Nhimarko Kwabena Dansoh
100.00%
Ordinary

Financials

Year2014
Net Worth-£259
Cash£793
Current Liabilities£1,234

Accounts

Latest Accounts23 October 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End23 October

Filing History

4 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2016First Gazette notice for voluntary strike-off (1 page)
6 July 2016Application to strike the company off the register (3 pages)
18 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1
(3 pages)
15 December 2015Previous accounting period shortened from 31 March 2016 to 23 October 2015 (1 page)
15 December 2015Total exemption small company accounts made up to 23 October 2015 (6 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
(3 pages)
11 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
(3 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 April 2014Director's details changed for Clifford Nhimarko Kwabena Dansoh on 22 April 2014 (2 pages)
17 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
(3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 October 2013Annual return made up to 8 October 2013 with a full list of shareholders (3 pages)
8 October 2013Annual return made up to 8 October 2013 with a full list of shareholders (3 pages)
23 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (3 pages)
10 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (3 pages)
18 September 2012Registered office address changed from Nena House Ground B 77-79 Great Western Street London EC2A 3HU on 18 September 2012 (1 page)
20 October 2011Director's details changed for Clifford Nhimarko Kwabena Dansoh on 8 October 2011 (2 pages)
20 October 2011Director's details changed for Clifford Nhimarko Kwabena Dansoh on 8 October 2011 (2 pages)
20 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (3 pages)
20 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (3 pages)
13 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (3 pages)
13 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (3 pages)
22 July 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
9 December 2009Annual return made up to 8 October 2009 with a full list of shareholders (4 pages)
9 December 2009Annual return made up to 8 October 2009 with a full list of shareholders (4 pages)
5 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
24 November 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
9 October 2008Appointment terminated secretary just contractors LIMITED (1 page)
9 October 2008Return made up to 08/10/08; full list of members (3 pages)
8 May 2008Registered office changed on 08/05/2008 from barbican house 26-34 old street london EC1V 9QQ (1 page)
15 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
15 October 2007Return made up to 08/10/07; full list of members (2 pages)
15 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 September 2006Director's particulars changed (1 page)
30 May 2006Return made up to 02/03/06; full list of members (2 pages)
18 August 2005New secretary appointed (1 page)
18 August 2005Secretary resigned (1 page)
21 April 2005Director resigned (1 page)
12 April 2005New director appointed (2 pages)
9 March 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 March 2005Incorporation (17 pages)