Company NameCK & Topsail (UK) Limited
Company StatusDissolved
Company Number06818982
CategoryPrivate Limited Company
Incorporation Date13 February 2009(15 years, 2 months ago)
Dissolution Date14 August 2012 (11 years, 8 months ago)
Previous NamesTopsail Services Limited and Canna Kendall & Co Ltd

Business Activity

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

Directors

Director NameCanna Kendall
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2009(same day as company formation)
RoleEmployment Agent
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 9 Belsize Grove
London
NW3 4UU
Director NameMr James McCarthy
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2009(same day as company formation)
RoleTax Accountant
Country of ResidenceEngland
Correspondence AddressSunnyside Green Lane
Chessington
Surrey
KT9 2DT
Secretary NameMr James McCarthy
StatusClosed
Appointed01 November 2009(8 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (closed 14 August 2012)
RoleCompany Director
Correspondence AddressSunnyside Green Lane
Chessington
Surrey
KT9 2DT
Secretary NameCarol Hill
StatusResigned
Appointed13 February 2009(same day as company formation)
RoleCompany Director
Correspondence AddressMay Cottage Smokey Lane
Haytor
Newton Abbot
Devon
TQ13 9XU

Location

Registered AddressSunnyside
Green Lane
Chessington
Surrey
KT9 2DT
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardChessington South
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

14 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
14 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
17 May 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
1 May 2012First Gazette notice for voluntary strike-off (1 page)
1 May 2012First Gazette notice for voluntary strike-off (1 page)
20 April 2012Application to strike the company off the register (3 pages)
20 April 2012Application to strike the company off the register (3 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 May 2011Registered office address changed from 83 Charlotte Street London London W1P 1LB United Kingdom on 6 May 2011 (1 page)
6 May 2011Annual return made up to 13 February 2011 with a full list of shareholders
Statement of capital on 2011-05-06
  • GBP 1,000
(6 pages)
6 May 2011Registered office address changed from 83 Charlotte Street London London W1P 1LB United Kingdom on 6 May 2011 (1 page)
6 May 2011Registered office address changed from 83 Charlotte Street London London W1P 1LB United Kingdom on 6 May 2011 (1 page)
6 May 2011Annual return made up to 13 February 2011 with a full list of shareholders
Statement of capital on 2011-05-06
  • GBP 1,000
(6 pages)
28 April 2011Company name changed canna kendall & co LTD\certificate issued on 28/04/11
  • RES15 ‐ Change company name resolution on 2011-04-25
(2 pages)
28 April 2011Change of name notice (2 pages)
28 April 2011Change of name notice (2 pages)
28 April 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-04-25
(2 pages)
11 February 2011Current accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
11 February 2011Current accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
1 February 2011Company name changed topsail services LIMITED\certificate issued on 01/02/11
  • CONNOT ‐ Change of name notice
(3 pages)
1 February 2011Company name changed topsail services LIMITED\certificate issued on 01/02/11
  • CONNOT ‐
(3 pages)
19 November 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-11-10
(2 pages)
19 November 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-11-10
(2 pages)
26 October 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
26 October 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
9 March 2010Termination of appointment of Carol Hill as a secretary (1 page)
9 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (6 pages)
9 March 2010Termination of appointment of Carol Hill as a secretary (1 page)
9 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (6 pages)
3 March 2010Appointment of Mr James Mccarthy as a secretary (1 page)
3 March 2010Current accounting period extended from 28 February 2010 to 30 April 2010 (1 page)
3 March 2010Statement of capital following an allotment of shares on 1 November 2009
  • GBP 1,000
(2 pages)
3 March 2010Statement of capital following an allotment of shares on 1 November 2009
  • GBP 1,000
(2 pages)
3 March 2010Statement of capital following an allotment of shares on 1 November 2009
  • GBP 1,000
(2 pages)
3 March 2010Appointment of Mr James Mccarthy as a secretary (1 page)
3 March 2010Current accounting period extended from 28 February 2010 to 30 April 2010 (1 page)
13 February 2009Incorporation (12 pages)
13 February 2009Incorporation (12 pages)