Company NameCP Packaging Ltd
DirectorsAltan Gokay and Kemal Gokay
Company StatusActive
Company Number07096320
CategoryPrivate Limited Company
Incorporation Date5 December 2009(14 years, 4 months ago)
Previous NameCut Price Limited

Business Activity

Section NAdministrative and support service activities
SIC 7482Packaging activities
SIC 82920Packaging activities

Directors

Director NameMr Altan Gokay
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2010(6 months, 3 weeks after company formation)
Appointment Duration13 years, 10 months
RoleSales Man
Country of ResidenceUnited Kingdom
Correspondence Address88 Bourne Hill
London
N13 4LY
Director NameMr Kemal Gokay
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2016(6 years, 1 month after company formation)
Appointment Duration8 years, 2 months
RoleSalesman
Country of ResidenceEngland
Correspondence AddressWoodgate House 2-8 Games Road
Cockfosters
EN4 9HN
Director NameMr John Carter
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address48 Eastern Esplanade
Broadstairs
Kent
CT10 1DQ
Director NameMr Phillip Feridun Kemal Gokay
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2009(2 days after company formation)
Appointment Duration6 months, 3 weeks (resigned 28 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88 Bourne Hill
London
N13 4LY
Director NameMr Sertac Ali Hassan
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2010(6 months, 3 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 11 October 2010)
RoleSalesman
Country of ResidenceEngland
Correspondence Address88 Bourne Hill
London
N13 4LY

Location

Registered AddressWoodgate House
2-8 Games Road
Cockfosters
EN4 9HN
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

99 at £1Altan Gokay
100.00%
Ordinary

Financials

Year2014
Net Worth£10,762
Cash£20,002
Current Liabilities£105,837

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return26 February 2024 (2 months ago)
Next Return Due12 March 2025 (10 months, 2 weeks from now)

Charges

20 May 2013Delivered on: 23 May 2013
Persons entitled: Lloyds Tsb Commercial Finance LTD

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

30 March 2024Total exemption full accounts made up to 31 December 2022 (9 pages)
26 March 2024Confirmation statement made on 26 February 2024 with updates (5 pages)
8 March 2024Statement of capital following an allotment of shares on 27 February 2023
  • GBP 200
(3 pages)
28 February 2024Change of details for Mr Kemal Gokay as a person with significant control on 26 February 2024 (2 pages)
28 February 2024Notification of Altan Gokay as a person with significant control on 26 February 2023 (2 pages)
31 December 2023Current accounting period shortened from 31 December 2022 to 30 December 2022 (1 page)
27 February 2023Confirmation statement made on 26 February 2023 with no updates (3 pages)
7 April 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
11 March 2022Confirmation statement made on 26 February 2022 with no updates (3 pages)
16 December 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
11 November 2021Registered office address changed from 23 Raith Avenue London N14 7DU England to Woodgate House 2-8 Games Road Cockfosters EN4 9HN on 11 November 2021 (1 page)
19 August 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-08-18
(3 pages)
28 April 2021Confirmation statement made on 26 February 2021 with updates (3 pages)
21 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
26 March 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
9 March 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
29 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
8 September 2018Registered office address changed from 88 Bourne Hill London N13 4LY to 23 Raith Avenue London N14 7DU on 8 September 2018 (1 page)
12 March 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
6 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
6 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
6 April 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
21 October 2016Amended total exemption small company accounts made up to 31 December 2015 (5 pages)
21 October 2016Amended total exemption small company accounts made up to 31 December 2015 (5 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
26 February 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
(4 pages)
26 February 2016Appointment of Mr Kemal Gokay as a director on 1 February 2016 (2 pages)
26 February 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
(4 pages)
26 February 2016Appointment of Mr Kemal Gokay as a director on 1 February 2016 (2 pages)
31 December 2015Amended total exemption small company accounts made up to 31 December 2014 (5 pages)
31 December 2015Amended total exemption small company accounts made up to 31 December 2014 (5 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
25 August 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 99
(3 pages)
25 August 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 99
(3 pages)
5 January 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 99
(3 pages)
5 January 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 99
(3 pages)
5 January 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 99
(3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
3 September 2014Registered office address changed from 99 St. Marks Road Enfield Middlesex EN1 1BJ to 88 Bourne Hill London N13 4LY on 3 September 2014 (1 page)
3 September 2014Registered office address changed from 99 St. Marks Road Enfield Middlesex EN1 1BJ to 88 Bourne Hill London N13 4LY on 3 September 2014 (1 page)
3 September 2014Registered office address changed from 99 St. Marks Road Enfield Middlesex EN1 1BJ to 88 Bourne Hill London N13 4LY on 3 September 2014 (1 page)
7 April 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 99
(3 pages)
7 April 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 99
(3 pages)
7 April 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 99
(3 pages)
28 August 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
28 August 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
23 May 2013Registration of charge 070963200001 (24 pages)
23 May 2013Registration of charge 070963200001 (24 pages)
13 May 2013Registered office address changed from 88 Bourne Hill London N13 4LY on 13 May 2013 (1 page)
13 May 2013Registered office address changed from 88 Bourne Hill London N13 4LY on 13 May 2013 (1 page)
24 April 2013Compulsory strike-off action has been discontinued (1 page)
24 April 2013Compulsory strike-off action has been discontinued (1 page)
23 April 2013Annual return made up to 5 December 2012 with a full list of shareholders (3 pages)
23 April 2013Annual return made up to 5 December 2012 with a full list of shareholders (3 pages)
23 April 2013Annual return made up to 5 December 2012 with a full list of shareholders (3 pages)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
8 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
8 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
16 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (3 pages)
16 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (3 pages)
16 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (3 pages)
10 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
10 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
1 February 2011Annual return made up to 5 December 2010 with a full list of shareholders (3 pages)
1 February 2011Annual return made up to 5 December 2010 with a full list of shareholders (3 pages)
1 February 2011Annual return made up to 5 December 2010 with a full list of shareholders (3 pages)
11 October 2010Termination of appointment of Sertac Hassan as a director (1 page)
11 October 2010Termination of appointment of Sertac Hassan as a director (1 page)
30 June 2010Appointment of Mr Sertac Ali Hassan as a director (2 pages)
30 June 2010Appointment of Mr Sertac Ali Hassan as a director (2 pages)
29 June 2010Appointment of Mr Altan Gokay as a director (2 pages)
29 June 2010Appointment of Mr Altan Gokay as a director (2 pages)
29 June 2010Termination of appointment of Phillip Gokay as a director (1 page)
29 June 2010Termination of appointment of Phillip Gokay as a director (1 page)
29 June 2010Termination of appointment of John Carter as a director (1 page)
29 June 2010Termination of appointment of John Carter as a director (1 page)
13 January 2010Appointment of Mr Phillip Feridun Kemal Gokay as a director (3 pages)
13 January 2010Appointment of Mr Phillip Feridun Kemal Gokay as a director (3 pages)
8 January 2010Registered office address changed from 32 Willoughby Road Hornsey London N8 0JG United Kingdom on 8 January 2010 (2 pages)
8 January 2010Statement of capital following an allotment of shares on 5 December 2009
  • GBP 99
(4 pages)
8 January 2010Statement of capital following an allotment of shares on 5 December 2009
  • GBP 99
(4 pages)
8 January 2010Statement of capital following an allotment of shares on 5 December 2009
  • GBP 99
(4 pages)
8 January 2010Registered office address changed from 32 Willoughby Road Hornsey London N8 0JG United Kingdom on 8 January 2010 (2 pages)
8 January 2010Registered office address changed from 32 Willoughby Road Hornsey London N8 0JG United Kingdom on 8 January 2010 (2 pages)
5 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)
5 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)
5 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)