Company NameCKD Financial Technologies Ltd.
Company StatusDissolved
Company Number05915523
CategoryPrivate Limited Company
Incorporation Date24 August 2006(17 years, 8 months ago)
Dissolution Date13 December 2016 (7 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82911Activities of collection agencies
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Marthinus Jacobus Joubert
Date of BirthFebruary 1957 (Born 67 years ago)
NationalitySouth African
StatusClosed
Appointed27 July 2016(9 years, 11 months after company formation)
Appointment Duration4 months, 2 weeks (closed 13 December 2016)
RoleConsultant
Country of ResidenceSouth Africa
Correspondence AddressAscot House 2 Woodberry Grove
London
N12 0FB
Director NameMr John Robert Montagu Stuart Wortley Hunt
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2006(same day as company formation)
RoleConsultant
Country of ResidenceUAE
Correspondence Address788 - 790 Finchley Road
London
NW11 7TJ
Director NameMs Marea Jean O'Toole
Date of BirthMay 1972 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed23 November 2009(3 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 February 2012)
RoleCompany Director
Country of ResidenceMauritius
Correspondence AddressApt 1808, Building Sadaf 5
PO Box 500462 Jumeirah Beach
Dubai
United Arab Emirates
Director NameMr Antonis Indianos
Date of BirthMay 1971 (Born 53 years ago)
NationalityCypriot
StatusResigned
Appointed06 February 2012(5 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 28 July 2016)
RoleLawyer
Country of ResidenceCyprus
Correspondence AddressEtolon 11
Nicosia
1101
Director NameCorporate Directors Limited (Corporation)
Date of BirthOctober 1996 (Born 27 years ago)
StatusResigned
Appointed24 August 2006(same day as company formation)
Correspondence Address4th Floor
Lawford House Albert Place
London
N3 1RL
Secretary NameCorporate Secretaries Limited (Corporation)
StatusResigned
Appointed24 August 2006(same day as company formation)
Correspondence AddressAscot House 2 Woodberry Grove
London
N12 0FB

Location

Registered Address2nd Floor 9 Chapel Place
London
EC2A 3DQ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Bearer
100.00%
Ordinary

Financials

Year2014
Net Worth£2,432
Cash£20,754
Current Liabilities£18,322

Accounts

Latest Accounts31 August 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

13 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2016Voluntary strike-off action has been suspended (1 page)
6 September 2016First Gazette notice for voluntary strike-off (1 page)
25 August 2016Application to strike the company off the register (3 pages)
29 July 2016Appointment of Mr Marthinus Jacobus Joubert as a director on 27 July 2016 (2 pages)
28 July 2016Termination of appointment of Antonis Indianos as a director on 28 July 2016 (1 page)
19 July 2016Registered office address changed from 7 Welbeck Street London W1G 9YE United Kingdom to 2nd Floor 9 Chapel Place London EC2A 3DQ on 19 July 2016 (1 page)
17 March 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
28 September 2015Registered office address changed from Moorgate House 5-8 Dysart Street London EC2A 2BX to 7 Welbeck Street London W1G 9YE on 28 September 2015 (1 page)
10 September 2015Statement of capital following an allotment of shares on 1 September 2015
  • GBP 100
(3 pages)
10 September 2015Statement of capital following an allotment of shares on 1 September 2015
  • GBP 100
(3 pages)
2 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(3 pages)
12 June 2015Termination of appointment of Corporate Secretaries Limited as a secretary on 11 June 2015 (1 page)
21 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
9 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(4 pages)
28 August 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
2 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
2 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
10 December 2013Registered office address changed from Rivington House 82 Great Eastern Street London EC2A 3JF United Kingdom on 10 December 2013 (1 page)
31 October 2013Registered office address changed from Rivington House 82 Great Eastern Street London EC2A 3JF United Kingdom on 31 October 2013 (1 page)
31 October 2013Registered office address changed from Moorgate House 5-8 Dysart Street London EC2A 2BX United Kingdom on 31 October 2013 (1 page)
28 August 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
(4 pages)
2 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
3 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (4 pages)
15 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
19 March 2012Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 19 March 2012 (1 page)
19 March 2012Appointment of Antonis Indianos as a director (2 pages)
19 March 2012Termination of appointment of Marea O'toole as a director (1 page)
11 October 2011Annual return made up to 24 August 2011 with a full list of shareholders (3 pages)
12 July 2011Registered office address changed from 788 - 790 Finchley Road London NW11 7TJ on 12 July 2011 (1 page)
6 June 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
11 November 2010Director's details changed for Ms. Marea Jean O'toole on 9 November 2010 (2 pages)
11 November 2010Director's details changed for Ms. Marea Jean O'toole on 9 November 2010 (2 pages)
8 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (3 pages)
5 July 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
26 November 2009Appointment of Marea Jean O'toole as a director (2 pages)
26 November 2009Termination of appointment of John Wortley Hunt as a director (1 page)
18 November 2009Director's details changed for Mr. John Robert Montagu Stuart Wortley Hunt on 12 October 2009 (2 pages)
28 August 2009Return made up to 24/08/09; full list of members (3 pages)
6 May 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
2 December 2008Return made up to 24/08/08; full list of members (3 pages)
6 August 2008Location of register of members (1 page)
14 May 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
2 November 2007Return made up to 24/08/07; full list of members (3 pages)
29 August 2006New director appointed (1 page)
29 August 2006Director resigned (1 page)
24 August 2006Incorporation (13 pages)